OXSRAD LTD - MARSTON
Company Profile | Company Filings |
Overview
OXSRAD LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MARSTON and has the status: Active - Proposal to Strike off.
OXSRAD LTD was incorporated 35 years ago on 13/06/1988 and has the registered number: 02267090. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2023.
OXSRAD LTD was incorporated 35 years ago on 13/06/1988 and has the registered number: 02267090. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2023.
OXSRAD LTD - MARSTON
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
93120 - Activities of sport clubs
93130 - Fitness facilities
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
COURT PLACE FARM
MARSTON
OXFORD
OX3 0NQ
This Company Originates in : United Kingdom
Previous trading names include:
THE OXFORD AND DISTRICT SPORTS AND RECREATION ASSOCIATION FOR THE DISABLED LIMITED (until 02/03/2021)
THE OXFORD AND DISTRICT SPORTS AND RECREATION ASSOCIATION FOR THE DISABLED LIMITED (until 02/03/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2022 | 25/11/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CHRISTINE HUNT | May 1952 | British | Director | 2015-05-27 | CURRENT |
MRS JENNIFER LUCY FLETCHER | Jun 1975 | British | Director | 2019-10-09 | CURRENT |
MICHAEL EDWARD JACKMAN | Jul 1958 | British | Director | 1994-10-27 | CURRENT |
MR JASON MATTHEW LANE | Sep 1971 | British | Director | 2021-10-18 | CURRENT |
MRS MARIKA HASELDINE | Feb 1983 | British | Director | 2013-10-16 UNTIL 2017-03-31 | RESIGNED |
MR PETER MARTIN MERCER | Nov 1946 | British | Director | RESIGNED | |
MARK JOHNSON | Nov 1955 | British | Director | 2009-11-04 UNTIL 2014-09-17 | RESIGNED |
MR LAURIE HURMAN | Jul 1954 | British | Director | 2006-11-30 UNTIL 2008-07-31 | RESIGNED |
MR LAURIE HURMAN | Jul 1954 | British | Director | 2008-10-21 UNTIL 2009-12-01 | RESIGNED |
MARGARET KERR | Jan 1939 | British | Director | RESIGNED | |
CHRISTOPHER HOWARD | May 1963 | British | Director | 1992-10-26 UNTIL 1997-12-31 | RESIGNED |
ADRIENNE CLARE HOPKINS | Jun 1973 | British | Director | 2009-12-01 UNTIL 2011-10-05 | RESIGNED |
PETER HINDSHAW | Apr 1945 | British | Director | RESIGNED | |
CHARLES WILLIAM HAYNES | Feb 1951 | British | Director | 2002-02-01 UNTIL 2010-10-01 | RESIGNED |
MS MELISSA HAVEN | Dec 1991 | British | Director | 2021-10-18 UNTIL 2022-10-09 | RESIGNED |
MR RICHARD NICHOLLS | Sep 1965 | British | Director | 1992-01-14 UNTIL 1995-09-29 | RESIGNED |
MR MARK FRANCIS HALLAM | Mar 1960 | British | Director | 2015-06-30 UNTIL 2021-10-18 | RESIGNED |
GILLIAN MARGARET GUEST | Jul 1958 | British | Director | 2007-11-22 UNTIL 2008-10-21 | RESIGNED |
DAVID FRANK HULME | Sep 1944 | British | Director | RESIGNED | |
FREDERICK ALAN PORTER-SMITH | May 1915 | British | Secretary | RESIGNED | |
IAN PHILIP HUTTON PENMAN | Sep 1939 | Secretary | 1995-07-01 UNTIL 1999-01-30 | RESIGNED | |
MR TIMOTHY LEO CANN | Secretary | 2021-11-01 UNTIL 2022-11-15 | RESIGNED | ||
MRS ANNE ROSEMARY COWAN | Jul 1944 | English | Secretary | 1992-11-09 UNTIL 1995-03-01 | RESIGNED |
MR BRIAN JOHN BUCHAN | May 1952 | British | Secretary | 2001-03-21 UNTIL 2009-02-18 | RESIGNED |
CHARLES JOHN ELD | Jan 1952 | British | Director | RESIGNED | |
WALTER FREDERICK PRICE | Feb 1921 | British | Director | RESIGNED | |
PETER EDWARD EYLES | Apr 1934 | British | Secretary | 1999-02-01 UNTIL 2001-03-21 | RESIGNED |
TREVOR WILLIAM ARTHUR BRIGHTMAN | Aug 1952 | British | Director | 1994-09-01 UNTIL 1998-05-11 | RESIGNED |
GILLIAN ESTHER COX | Jul 1949 | British | Director | 1995-07-01 UNTIL 2005-11-24 | RESIGNED |
MR STEPHEN JOHN COWLS | Jun 1960 | British | Director | 2010-10-08 UNTIL 2011-03-16 | RESIGNED |
JILL COWELL | Aug 1946 | British | Director | 1999-06-01 UNTIL 2009-09-30 | RESIGNED |
MRS ANNE ROSEMARY COWAN | Jul 1944 | English | Director | 1992-04-22 UNTIL 1995-04-20 | RESIGNED |
MR MICHAEL JOHN CLARKE | Aug 1946 | British | Director | 1992-09-30 UNTIL 1996-05-14 | RESIGNED |
MR MICHAEL JOHN CLARKE | Aug 1946 | British | Director | 2002-11-21 UNTIL 2004-11-25 | RESIGNED |
KENNERSEY CARTER | May 1926 | British | Director | RESIGNED | |
PETER EDWARD EYLES | Apr 1934 | British | Director | 1994-01-01 UNTIL 2001-03-21 | RESIGNED |
MR GORDON HAROLD CARTER | Jun 1926 | British | Director | 1992-09-30 UNTIL 1999-06-01 | RESIGNED |
MR BRIAN JOHN BUCHAN | May 1952 | British | Director | 2001-03-21 UNTIL 2009-07-01 | RESIGNED |
MR BRIAN JOHN BUCHAN | May 1952 | British | Director | 2011-05-01 UNTIL 2020-10-18 | RESIGNED |
LINDA FLEETWOOD | Jun 1954 | British | Director | 1992-11-09 UNTIL 1994-05-30 | RESIGNED |
JAMES ROBERT BRADSHAW | Aug 1947 | British | Director | 2019-06-26 UNTIL 2019-10-20 | RESIGNED |
CLIVE BOURTON | Apr 1957 | British | Director | 2007-11-22 UNTIL 2010-05-01 | RESIGNED |
MAURICE ALFRED BAKER | Apr 1923 | British | Director | RESIGNED | |
MR TIMOTHY LEO CANN | Jan 1959 | British | Director | 2002-11-21 UNTIL 2022-11-15 | RESIGNED |
MRS NICOLA JANE FARMER | Dec 1962 | British | Director | 2019-07-01 UNTIL 2023-10-03 | RESIGNED |
MS CATRIONA CUSICK | Jun 1964 | British | Director | 2011-10-06 UNTIL 2015-03-18 | RESIGNED |
OLGA NICHOLS | Jun 1931 | British | Director | 1997-11-19 UNTIL 2013-10-06 | RESIGNED |
GRAHAM OWEN | May 1958 | British | Director | RESIGNED | |
FREDERICK ALAN PORTER-SMITH | May 1915 | British | Director | RESIGNED | |
MS KATY GILLIAM | Sep 1981 | British | Director | 2020-02-02 UNTIL 2020-10-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - OXSRAD LTD | 2024-03-12 | 31-03-2023 | £258,298 equity |
Micro-entity Accounts - OXSRAD LTD | 2023-02-28 | 31-03-2022 | £277,859 equity |
Micro-entity Accounts - OXSRAD LTD | 2021-11-12 | 31-03-2021 | £326,735 equity |
Micro-entity Accounts - THE OXFORD AND DISTRICT SPORTS AND RECREATION ASSOCIATION FOR THE DISABLED LIMITED | 2020-11-13 | 31-03-2020 | £322,372 equity |
Abbreviated Company Accounts - THE OXFORD AND DISTRICT SPORTS AND RECREATION ASSOCIATION FOR THE DISABLED LIMITED | 2016-11-29 | 31-03-2016 | £14,243 Cash £324,947 equity |
Abbreviated Company Accounts - THE OXFORD AND DISTRICT SPORTS AND RECREATION ASSOCIATION FOR THE DISABLED LIMITED | 2015-11-04 | 31-03-2015 | £13,880 Cash £334,702 equity |