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 - OXFORD

This company is listed in the following categories:
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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALTER BROS,LIMITED OXFORD Active TOTAL EXEMPTION FULL 50300 - Inland passenger water transport
SALTER'S STEAMERS LIMITED OXFORD Active TOTAL EXEMPTION FULL 50300 - Inland passenger water transport
ABINGDON RIVERFRONT LIMITED OXFORD Active TOTAL EXEMPTION FULL 79120 - Tour operator activities
ABINGDON BRIDGE MARINE LIMITED OXFORD Active TOTAL EXEMPTION FULL 79120 - Tour operator activities
OXFORDSHIRE LOGS LTD OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets