UKBizDB.co.uk

THE OXFORD AMNESTY LECTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Oxford Amnesty Lectures Limited. The company was founded 33 years ago and was given the registration number 02607875. The firm's registered office is in OXFORD. You can find them at 15 Tyndale Road, , Oxford, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE OXFORD AMNESTY LECTURES LIMITED
Company Number:02607875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:15 Tyndale Road, Oxford, England, OX4 1JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Hurst Street, Oxford, England, OX4 1HA

Secretary04 October 2021Active
46 Argyle Street, Oxford, OX4 1SS

Director15 July 1997Active
8, Albert Street, Durham, England, DH1 4RL

Director22 April 2003Active
15 Tyndale Road, Oxford, OX4 1JL

Director22 April 2003Active
16 Argyle Street, Oxford, OX4 1SS

Secretary25 January 1993Active
3 Princes Street, Oxford, OX4 1DD

Secretary-Active
6 Parker Street, Oxford, OX4 1TD

Secretary26 April 2001Active
39 Hurst Street, Oxford, OX4 1HA

Secretary06 May 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 May 1991Active
23 Howard Street, Oxford, OX4 3AY

Director06 May 1997Active
New College, Holywell Street, Oxford, OX1 3BN

Director02 April 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 May 1991Active
16 Argyle Street, Oxford, OX4 1SS

Director-Active
208 Battersea Bridge Road, London, SW11 3AE

Director-Active
50 Quarry Road, Oxford, OX3 8NX

Director25 January 1993Active
6 Parker Street, Oxford, OX4 1TD

Director24 April 1995Active
39 Hurst Street, Oxford, OX4 1HA

Director25 March 2002Active
39 Hurst Street, Oxford, OX4 1HA

Director06 May 1997Active
Faculty Of Law, University Of Birmingham Edgbaston, Birmingham, B15 2TT

Director-Active
16 Longmeadows, Ponteland, Newcastle Upon Tyne, NE20 9DY

Director-Active
3 Princes Street, Oxford, OX4 1DD

Director-Active
52 Magdalen Road, Oxford, OX4 1RB

Director05 April 2007Active
39 Hurst Street, Oxford, OX4 1HA

Director06 May 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 May 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Address

Change registered office address company with date old address new address.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person secretary company with name date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption full.

Download
2016-05-09Annual return

Annual return company with made up date no member list.

Download
2015-05-28Accounts

Accounts with accounts type total exemption full.

Download
2015-05-17Address

Change registered office address company with date old address new address.

Download
2015-05-17Officers

Termination director company with name termination date.

Download
2015-05-17Address

Change registered office address company with date old address new address.

Download
2015-05-17Officers

Termination secretary company with name termination date.

Download
2015-05-02Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.