This company is commonly known as Spiritual Assembly Of The Baha'is Of Oxford. The company was founded 61 years ago and was given the registration number 00744874. The firm's registered office is in . You can find them at 27 Rutland Gate, London, , . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | SPIRITUAL ASSEMBLY OF THE BAHA'IS OF OXFORD |
---|---|---|
Company Number | : | 00744874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Rutland Gate, London, SW7 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Rutland Gate, London, SW7 1PD | Director | 01 June 2013 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 17 October 2022 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2008 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2017 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2023 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2017 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2022 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 17 November 2018 | Active |
120 Pound Way, Cowley, Oxford, OX4 3XR | Director | 21 April 2002 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 07 May 2017 | Active |
St Antonys College, 62 Woodstock Road, Oxford, OX2 6JF | Secretary | 25 April 2007 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 07 May 2015 | Active |
09 York Avenue, Oxford, OX3 8NS | Secretary | 21 April 2001 | Active |
Lincoln College, Oxford, OX1 3DR | Secretary | 21 April 2000 | Active |
63 Iffley Road, Oxford, OX4 1EF | Secretary | 11 September 2003 | Active |
15 St Clements Street, Oxford, OX4 1AB | Secretary | 23 January 2002 | Active |
St Anthonys College, Oxford, OX2 6JF | Secretary | 19 May 1998 | Active |
92 Rowland Hill Court, Oxford, OX1 1LF | Secretary | 08 May 2003 | Active |
36 Binswood Avenue, Headington, Oxford, OX3 8NZ | Secretary | - | Active |
47 Rewley Abbey Court, Rewley Road, Oxford, OX1 2DD | Secretary | 07 February 1997 | Active |
74a Lime Walk, Headington, Oxford, OX3 7AE | Secretary | 07 September 2006 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 05 May 2014 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 12 May 2016 | Active |
12, Alan Bullock Close, Oxford, OX4 1AU | Secretary | 20 April 2008 | Active |
15 Park Close, Oxford, OX2 8NP | Secretary | 20 February 1996 | Active |
15 Park Close, North Oxford, Oxford, OX2 8NP | Secretary | 22 April 1995 | Active |
568 Banbury Road, Oxford, OX2 8EH | Secretary | 20 February 1996 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 02 November 2016 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2015 | Active |
72 Southfield Road, Oxford, OX4 1PA | Director | 21 April 2000 | Active |
72 Southfield Road, Oxford, OX4 1PA | Director | 01 August 2000 | Active |
21 Leopold Street, Oxford, OX4 1PS | Director | 20 August 2006 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 01 June 2013 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 01 June 2013 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 11 December 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Second filing of director appointment with name. | Download |
2022-10-30 | Officers | Termination director company with name termination date. | Download |
2022-10-30 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.