UKBizDB.co.uk

THE OXFORDSHIRE ANIMAL SANCTUARY

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

This company is commonly known as The Oxfordshire Animal Sanctuary. The company was founded 23 years ago and was given the registration number 04102882. The firm's registered office is in OXFORD. You can find them at Seacourt Tower, West Way, Oxford, Oxfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE OXFORDSHIRE ANIMAL SANCTUARY
Company Number:04102882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 94990 - Activities of other membership organizations n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Seacourt Tower, West Way, Oxford, Oxfordshire, OX2 0FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0FB

Corporate Secretary06 November 2000Active
College Farm, No 1 North Hinksey Village, Oxford, United Kingdom, OX2 0NA

Director21 November 2012Active
2 Air Balloon Road, St George, Bristol, BS5 8LA

Director18 September 2006Active
The Village Green, Watlington Road, Stadhampton, United Kingdom, OX44 7UB

Director09 June 2023Active
C/O The Oxfordshire Animal Sanctuary, The Village Green, Watlington Road, Stadhampton, United Kingdom, OX44 7UB

Director22 November 2016Active
22, Squitchey Lane, Oxford, OX2 7LB

Director16 June 2008Active
10, Church Lane, Old Marston, Oxford, OX3 0NZ

Director23 September 2009Active
The Village Green, Watlington Road, Stadhampton, United Kingdom, OX44 7UB

Director09 June 2023Active
11, Green Close, Didcot, United Kingdom, OX11 8TE

Director29 October 2018Active
25, Maple Avenue, Kidlington, United Kingdom, OX5 1HN

Director13 September 2017Active
73 Fairacres Road, Oxford, OX4 1TQ

Director06 November 2000Active
10 St Aldhelms Road, Sherborne, DT9 4EB

Director15 November 2001Active
6 Parklands, Eynsham Road, Oxford, OX2 9TA

Director15 November 2001Active
3a, West St Helen Street, Abingdon On Thames, United Kingdom, OX14 5BL

Director29 October 2018Active
29 Blandford Avenue, Oxford, OX2 8EA

Director16 August 2001Active
6 Snowdon Mede, Headington, Oxford, OX3 7TQ

Director02 June 2005Active
Mill Farm, Whitfield, Brackley, NN13 5TD

Director15 November 2001Active
69 Yarnells Hill, Cumnor, Oxford, OX2 9BG

Director16 December 2004Active
13, Shannon Close, Grove, Wantage, United Kingdom, OX12 7PT

Director09 December 2014Active
38 Lyttelton Road, Droiytwich Spa, WR9 7AB

Director15 June 2006Active
5 Stanley Road, Oxford, OX4 1QY

Director16 August 2001Active
55 Observatory Street, Oxford, OX2 6EP

Director06 November 2000Active
16 Laburnum Road, Oxford, OX2 9EL

Director18 September 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2021-12-21Address

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

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-03Resolution

Resolution.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.