OXFORDSHIRE MOTOR PROJECT - OXFORD


Company Profile Company Filings

Overview

OXFORDSHIRE MOTOR PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD and has the status: Active.
OXFORDSHIRE MOTOR PROJECT was incorporated 31 years ago on 17/07/1992 and has the registered number: 02733803. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/05/2024.

OXFORDSHIRE MOTOR PROJECT - OXFORD

This company is listed in the following categories:
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 8 31/08/2022 30/05/2024

Registered Office

RED BARN FARM
OXFORD
OXFORDSHIRE
OX2 8JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAE HUMBERSTONE Aug 1949 British Director 2020-01-01 CURRENT
MISS CARMEN LOUISE HUTCHINSON Nov 1979 British Director 2022-04-12 CURRENT
PAUL SWEENEY Nov 1985 British Director 2022-05-23 CURRENT
DR SIMON JOHN DRAPER Jun 1980 British Director 2015-12-01 CURRENT
MR NICOLAS BERNARD FREDERICK HAUDECOEUR-WILKS Mar 1996 British Director 2021-04-26 CURRENT
MRS ROSAMUND JOAN MENGECH Feb 1948 British Director 2015-12-01 UNTIL 2021-04-26 RESIGNED
STEPHEN DAVID DYDE May 1964 British Secretary 1996-05-16 UNTIL 2000-06-16 RESIGNED
CHAIRMAN GORDON RICHARDSON May 1962 British Director 2013-09-07 UNTIL 2018-12-18 RESIGNED
MR PETER RONALD PATRICK Oct 1938 British Director 1998-01-01 UNTIL 2014-09-09 RESIGNED
MR THOMAS CHARLES WILLIAM SHAW Jul 1975 British Director 2015-12-01 UNTIL 2016-05-10 RESIGNED
PETER SHEPHERD Oct 1950 British Director 1995-03-23 UNTIL 2017-06-28 RESIGNED
MRS PATRICIA TOWNSEND Jun 1954 British Director 2014-09-09 UNTIL 2019-07-01 RESIGNED
ALLAN ALBERT SHRIVER Feb 1949 Usa Citizen Director 1995-03-23 UNTIL 1998-01-01 RESIGNED
MRS PAULA DAVIES Feb 1959 British Director 2020-03-10 UNTIL 2021-04-26 RESIGNED
MRS PATRICIA TOWNSEND Jun 1954 British Secretary 1992-07-17 UNTIL 1996-05-16 RESIGNED
MICHAEL JOHN CLIFTON Apr 1936 British Secretary 2004-09-16 UNTIL 2009-11-01 RESIGNED
DARBYS SECRETARIAL SERVICES LIMITED Corporate Secretary 2000-06-16 UNTIL 2004-09-16 RESIGNED
MARTIN INCE Mar 1946 British Director 1992-07-17 UNTIL 1995-03-23 RESIGNED
FRANCIS HEMSWORTH Jun 1938 British Director 1999-08-06 UNTIL 2010-12-31 RESIGNED
ROGER HEDGES Jan 1946 British Director 1998-01-01 UNTIL 2003-04-07 RESIGNED
NIGEL GOODEY Jan 1952 British Director 2006-07-21 UNTIL 2014-09-09 RESIGNED
MICHAEL JOHN CLIFTON Apr 1936 British Director 2004-09-16 UNTIL 2010-12-31 RESIGNED
STEPHEN JOHN CURRAN Jul 1955 British Director 1995-03-23 UNTIL 1998-05-28 RESIGNED
MS ELLIE CLARKE-JACQUES Apr 1994 British Director 2021-04-26 UNTIL 2022-01-01 RESIGNED
MR LAWSON CHESTER Aug 1953 British Director 1992-07-17 UNTIL 1995-03-23 RESIGNED
MRS CAROL ANN CARNELL Dec 1943 British Director 2004-06-01 UNTIL 2007-03-31 RESIGNED
MR THOMAS WILFRED PETER BRIDGES Oct 1937 British Director 1992-07-17 UNTIL 1995-03-23 RESIGNED
HAZEL JEAN BOWMAN Sep 1962 British Director 1995-03-23 UNTIL 1998-01-01 RESIGNED
MR JONATHAN MARK BAILEY Dec 1978 British Director 2021-04-26 UNTIL 2022-01-01 RESIGNED
MR PETER DAVID WILKS Feb 1956 British Director 2019-07-01 UNTIL 2020-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Alexander Sweeney 2022-05-23 11/1985 Oxford   Oxfordshire Right to appoint and remove directors
Ms Carmen Louise Hutchinson 2022-04-12 11/1979 Oxford   Oxfordshire Right to appoint and remove directors
Mr Jonathan Mark Bailey 2021-04-26 - 2022-01-01 12/1978 Oxford   Oxfordshire Right to appoint and remove directors
Ms Ellie Clarke-Jacques 2021-04-26 - 2022-01-01 4/1994 Oxford   Oxfordshire Right to appoint and remove directors
Mr Nicolas Bernard Frederick Haudecoeur-Wilks 2021-04-26 3/1996 Oxford   Oxfordshire Right to appoint and remove directors
Mrs Paula Davies 2020-03-10 - 2021-04-26 2/1959 Oxford   Oxfordshire Right to appoint and remove directors
Mr Rae Humberstone 2020-01-01 8/1949 Oxford   Oxfordshire Right to appoint and remove directors
Ms Rosamund Joan Mengech 2019-10-06 - 2021-04-26 2/1948 Oxford   Oxfordshire Right to appoint and remove directors
Mr Peter David Wilks 2019-10-06 - 2020-01-01 2/1956 Oxford   Oxfordshire Right to appoint and remove directors
Dr Simon John Draper 2019-10-06 6/1980 Oxford   Oxfordshire Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COTTLES PARK SCHOOL LIMITED ATWORTH Dissolved... FULL 85310 - General secondary education
DIOCESAN TRUSTEES (OXFORD) LIMITED OXFORD Active FULL 94910 - Activities of religious organizations
HARLEY-DAVIDSON EUROPE LIMITED OXFORD Active FULL 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
THE OXFORD PLAYHOUSE TRUST OXFORD Active GROUP 90040 - Operation of arts facilities
HAYWOOD LANDSCAPES LIMITED DOVER ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
THE OXFORD PLAYHOUSE LIMITED Active DORMANT 90010 - Performing arts
KALEIDOSCOPE CHILDREN'S CENTRE OXFORD Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DATA CONTINUITY GROUP LIMITED READING ENGLAND Active DORMANT 62090 - Other information technology service activities
HISTORIC HOUSES FOUNDATION DURSLEY Active SMALL 82990 - Other business support service activities n.e.c.
BENEFITEER LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DONNINGTON DOORSTEP OXFORD Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WOVEX LIMITED WOKING ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
IMCG MANAGEMENT LIMITED WEST BYFLEET Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
OXFORD RUCKSACK CO LIMITED OXFORD ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
OXFORD & CO LIMITED OXFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
TRAXSE LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
THE CITY OF OXFORD CHARITY LIMITED OXFORD UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
MACKA'I LTD OXFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82110 - Combined office administrative service activities
CLOUD BREAK SAFETY LTD BRISTOL ENGLAND Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Oxfordshire Motor Project - Charities report - 22.2 2023-05-27 31-08-2022 £61,206 Cash
Oxfordshire Motor Project - Charities report - 19.1 2019-12-07 31-08-2018 £116 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRAXSE LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 88910 - Child day-care activities