OXFORD STUDENT PUBLICATIONS LIMITED - OXFORD
Company Profile | Company Filings |
Overview
OXFORD STUDENT PUBLICATIONS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORD ENGLAND and has the status: Active.
OXFORD STUDENT PUBLICATIONS LIMITED was incorporated 63 years ago on 06/01/1961 and has the registered number: 00679920. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
OXFORD STUDENT PUBLICATIONS LIMITED was incorporated 63 years ago on 06/01/1961 and has the registered number: 00679920. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
OXFORD STUDENT PUBLICATIONS LIMITED - OXFORD
This company is listed in the following categories:
58130 - Publishing of newspapers
58130 - Publishing of newspapers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
OFFICE SUITE B SALTERS YARD
OXFORD
OXFORDSHIRE
OX1 4LA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SILVIA PAOLA FEDERICA ANDREOLETTI | Jul 2004 | Italian | Director | 2023-11-28 | CURRENT |
MISS ASHLEY LYNN TRUBAN | Secretary | 2023-11-28 | CURRENT | ||
MR KAI MICHAEL PISCHKE | Apr 2001 | British,American,German | Director | 2023-11-28 | CURRENT |
MR NED CHAPMAN | Jan 2004 | British | Director | 2023-11-28 | CURRENT |
MISS SHARON LONG CHING CHAU | Dec 2001 | Hong Konger | Director | 2023-11-28 | CURRENT |
MISS AREESHA FARHAN | Feb 2005 | Pakistani | Director | 2023-11-28 | CURRENT |
MISS RIA GOGNA | May 2004 | British | Director | 2023-11-28 | CURRENT |
MISS BEATRICE FAITH KILGOUR KEADY | Dec 2003 | Irish | Director | 2023-11-28 | CURRENT |
MISS FLORA LOUISE PRIDEAUX | Aug 2004 | British | Director | 2023-11-17 | CURRENT |
RICHARD PRICE | Mar 1980 | Secretary | 2000-04-01 UNTIL 2001-09-20 | RESIGNED | |
MS SELENA WISNOM | Dec 1986 | British | Secretary | 2008-01-10 UNTIL 2009-03-09 | RESIGNED |
LUCY HANNAH MCCABE | Dec 1972 | Secretary | RESIGNED | ||
JONATHAN THEODORE | Jun 1985 | British | Secretary | 2006-12-01 UNTIL 2007-04-16 | RESIGNED |
JO SYRETT | Sep 1974 | British | Secretary | 1995-06-12 UNTIL 1996-06-17 | RESIGNED |
MISS REBECCA EMILY FRANCES SWEETMAN | Aug 1986 | British | Secretary | 2006-03-01 UNTIL 2006-10-17 | RESIGNED |
MUSTAFA SULEYMAN | Aug 1984 | Secretary | 2004-02-13 UNTIL 2004-05-17 | RESIGNED | |
JOSHUA PHILIP SPERO | Dec 1983 | British | Secretary | 2005-10-18 UNTIL 2006-03-01 | RESIGNED |
MR ALISTAIR DAVID SMOUT | Secretary | 2011-03-26 UNTIL 2011-12-02 | RESIGNED | ||
CATHERINE ELIZABETH RUTTER | Nov 1986 | British | Secretary | 2007-04-07 UNTIL 2007-04-07 | RESIGNED |
KATE HULME | Dec 1977 | Secretary | 1999-02-09 UNTIL 2000-03-18 | RESIGNED | |
CATHERINE ELIZABETH RUTTER | Nov 1986 | British | Secretary | 2007-04-16 UNTIL 2007-06-12 | RESIGNED |
MISS PERNIA PRICE | Secretary | 2015-06-19 UNTIL 2016-06-30 | RESIGNED | ||
MISS LUCY MAY ROSE PHILLIPS | Secretary | 2023-06-30 UNTIL 2023-11-28 | RESIGNED | ||
MISS APRIL SIAN JULIETTA PEAKE | Secretary | 2014-04-02 UNTIL 2015-06-19 | RESIGNED | ||
MISS SERENA PAREKH | Secretary | 2018-11-06 UNTIL 2019-11-11 | RESIGNED | ||
MORGAN NORRIS-GREY | Secretary | 2011-12-02 UNTIL 2013-01-01 | RESIGNED | ||
MR HUGH LINDSEY | Secretary | 2013-01-01 UNTIL 2014-04-02 | RESIGNED | ||
LEAH KLEMENT | Jul 1987 | Secretary | 2008-01-09 UNTIL 2008-02-01 | RESIGNED | |
MISS PHOEBE VIOLET GRACE ARNOLD | Oct 1989 | British | Director | 2009-12-05 UNTIL 2011-01-18 | RESIGNED |
MR JONATHAN PAUL FRANK | Secretary | RESIGNED | |||
MR SIMON ABEHSERA-COHEN | Nov 2002 | British | Director | 2023-01-27 UNTIL 2023-11-28 | RESIGNED |
MR DEEPAK ALAGUSUBRAMANIAN | Jan 2001 | Singaporean | Director | 2023-01-27 UNTIL 2024-02-06 | RESIGNED |
MS SOPHIE ALDRED | Jul 1996 | British | Director | 2017-02-27 UNTIL 2017-08-11 | RESIGNED |
LUKE WILLIAM ALEXANDER | Mar 1984 | British | Director | 2005-11-27 UNTIL 2006-03-10 | RESIGNED |
MARK ALLEN | May 1988 | British | Director | 2008-01-14 UNTIL 2008-02-01 | RESIGNED |
VENETIA ANSELL | Nov 1983 | British | Director | 2005-07-18 UNTIL 2006-03-08 | RESIGNED |
MR GLENN PATRICK SAMEER ARMSTRONG | Oct 2001 | British | Director | 2021-10-05 UNTIL 2023-06-30 | RESIGNED |
MR JONATHAN PAUL ADAMS | Oct 1993 | British | Director | 2013-11-05 UNTIL 2015-06-15 | RESIGNED |
EMILY RUTH GOSDEN | Jun 1987 | British | Secretary | 2006-10-17 UNTIL 2006-12-01 | RESIGNED |
NICHOLAS EDWARD GIBBONS | Secretary | 1994-10-24 UNTIL 1995-06-19 | RESIGNED | ||
ROSS HAWKINS | Mar 1978 | Secretary | 1997-12-06 UNTIL 1998-03-13 | RESIGNED | |
DAN FINLEY | Nov 1982 | Secretary | 2003-04-25 UNTIL 2004-02-13 | RESIGNED | |
ELAINA EVANS | Apr 1984 | Secretary | 2004-10-01 UNTIL 2005-05-31 | RESIGNED | |
JONATHAN BOONE | Apr 1980 | Secretary | 2001-10-29 UNTIL 2003-05-01 | RESIGNED | |
DAVID ALAN BLACK | Apr 1976 | British | Secretary | 1996-04-16 UNTIL 1997-06-30 | RESIGNED |
CLARE VICTORIA BARCLAY | Feb 1983 | British | Secretary | 2005-03-09 UNTIL 2005-10-11 | RESIGNED |
MR GLENN PATRICK SAMEER ARMSTRONG | Secretary | 2021-10-05 UNTIL 2023-06-30 | RESIGNED | ||
MR THOMAS JAMES VICKERY HALL | Secretary | 2016-06-30 UNTIL 2017-08-11 | RESIGNED | ||
IAN JAMES DUNCAN | Dec 1986 | British | Secretary | 2007-06-12 UNTIL 2007-12-01 | RESIGNED |
MR JAMES RICHARD KENNARD | Secretary | 2009-03-12 UNTIL 2010-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Friends Of Cherwell And Isis Limited | 2021-01-01 | London | Ownership of shares 75 to 100 percent | |
India Barrett | 2018-06-29 - 2018-11-03 | 8/1998 | Oxford | Right to appoint and remove directors |
Mr Joshua David Mcstay | 2016-04-06 - 2017-08-11 | 11/1995 | Oxford Oxfordshire | Significant influence or control |
Mr Thomas Michael Kenneth Metcalf | 2016-04-06 - 2017-08-11 | 5/1996 | Oxford Oxfordshire | Significant influence or control |
Mr Steven Andres Spisto Luces | 2016-04-06 - 2017-08-11 | 4/1996 | Oxford Oxfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oxford Student Publications Limited | 2024-03-28 | 30-06-2023 | £2,747 Cash |
Oxford Student Publications Limited | 2023-03-29 | 30-06-2022 | £12,637 Cash |
Oxford Student Publications Limited | 2022-02-16 | 30-06-2021 | £21,070 Cash |
Oxford Student Publications Limited | 2020-12-02 | 30-06-2020 | £20,150 Cash |
Oxford Student Publications Limited | 2020-07-01 | 30-06-2019 | £6,259 Cash |
Oxford Student Publications Ltd | 2019-03-28 | 30-06-2018 | £10,404 Cash |
Oxford Student Publications Ltd | 2018-03-30 | 30-06-2017 | £7,326 Cash |
Oxford Student Publications Ltd | 2017-03-15 | 30-06-2016 | £8,079 Cash £27,517 equity |
Oxford Student Publications Ltd | 2016-04-01 | 30-06-2015 | £3,985 Cash £10,471 equity |
Oxford Student Publications Ltd | 2015-01-27 | 30-06-2014 | £19,593 Cash £18,127 equity |