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 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
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 |
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 |