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..
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 | : |
|
Registered Address | : | 15 Tyndale Road, Oxford, England, OX4 1JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Hurst Street, Oxford, England, OX4 1HA | Secretary | 04 October 2021 | Active |
46 Argyle Street, Oxford, OX4 1SS | Director | 15 July 1997 | Active |
8, Albert Street, Durham, England, DH1 4RL | Director | 22 April 2003 | Active |
15 Tyndale Road, Oxford, OX4 1JL | Director | 22 April 2003 | Active |
16 Argyle Street, Oxford, OX4 1SS | Secretary | 25 January 1993 | Active |
3 Princes Street, Oxford, OX4 1DD | Secretary | - | Active |
6 Parker Street, Oxford, OX4 1TD | Secretary | 26 April 2001 | Active |
39 Hurst Street, Oxford, OX4 1HA | Secretary | 06 May 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 May 1991 | Active |
23 Howard Street, Oxford, OX4 3AY | Director | 06 May 1997 | Active |
New College, Holywell Street, Oxford, OX1 3BN | Director | 02 April 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 May 1991 | Active |
16 Argyle Street, Oxford, OX4 1SS | Director | - | Active |
208 Battersea Bridge Road, London, SW11 3AE | Director | - | Active |
50 Quarry Road, Oxford, OX3 8NX | Director | 25 January 1993 | Active |
6 Parker Street, Oxford, OX4 1TD | Director | 24 April 1995 | Active |
39 Hurst Street, Oxford, OX4 1HA | Director | 25 March 2002 | Active |
39 Hurst Street, Oxford, OX4 1HA | Director | 06 May 1997 | Active |
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 | Director | 05 April 2007 | Active |
39 Hurst Street, Oxford, OX4 1HA | Director | 06 May 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 May 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Appoint person secretary company with name date. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-17 | Address | Change registered office address company with date old address new address. | Download |
2015-05-17 | Officers | Termination director company with name termination date. | Download |
2015-05-17 | Address | Change registered office address company with date old address new address. | Download |
2015-05-17 | Officers | Termination secretary company with name termination date. | Download |
2015-05-02 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.