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.
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 | : |
|
Registered Address | : | Seacourt Tower, West Way, Oxford, Oxfordshire, OX2 0FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0FB | Corporate Secretary | 06 November 2000 | Active |
College Farm, No 1 North Hinksey Village, Oxford, United Kingdom, OX2 0NA | Director | 21 November 2012 | Active |
2 Air Balloon Road, St George, Bristol, BS5 8LA | Director | 18 September 2006 | Active |
The Village Green, Watlington Road, Stadhampton, United Kingdom, OX44 7UB | Director | 09 June 2023 | Active |
C/O The Oxfordshire Animal Sanctuary, The Village Green, Watlington Road, Stadhampton, United Kingdom, OX44 7UB | Director | 22 November 2016 | Active |
22, Squitchey Lane, Oxford, OX2 7LB | Director | 16 June 2008 | Active |
10, Church Lane, Old Marston, Oxford, OX3 0NZ | Director | 23 September 2009 | Active |
The Village Green, Watlington Road, Stadhampton, United Kingdom, OX44 7UB | Director | 09 June 2023 | Active |
11, Green Close, Didcot, United Kingdom, OX11 8TE | Director | 29 October 2018 | Active |
25, Maple Avenue, Kidlington, United Kingdom, OX5 1HN | Director | 13 September 2017 | Active |
73 Fairacres Road, Oxford, OX4 1TQ | Director | 06 November 2000 | Active |
10 St Aldhelms Road, Sherborne, DT9 4EB | Director | 15 November 2001 | Active |
6 Parklands, Eynsham Road, Oxford, OX2 9TA | Director | 15 November 2001 | Active |
3a, West St Helen Street, Abingdon On Thames, United Kingdom, OX14 5BL | Director | 29 October 2018 | Active |
29 Blandford Avenue, Oxford, OX2 8EA | Director | 16 August 2001 | Active |
6 Snowdon Mede, Headington, Oxford, OX3 7TQ | Director | 02 June 2005 | Active |
Mill Farm, Whitfield, Brackley, NN13 5TD | Director | 15 November 2001 | Active |
69 Yarnells Hill, Cumnor, Oxford, OX2 9BG | Director | 16 December 2004 | Active |
13, Shannon Close, Grove, Wantage, United Kingdom, OX12 7PT | Director | 09 December 2014 | Active |
38 Lyttelton Road, Droiytwich Spa, WR9 7AB | Director | 15 June 2006 | Active |
5 Stanley Road, Oxford, OX4 1QY | Director | 16 August 2001 | Active |
55 Observatory Street, Oxford, OX2 6EP | Director | 06 November 2000 | Active |
16 Laburnum Road, Oxford, OX2 9EL | Director | 18 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Resolution | Resolution. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.