BRASENOSE LIMITED - OXFORD
Company Profile | Company Filings |
Overview
BRASENOSE LIMITED is a Private Limited Company from OXFORD and has the status: Active.
BRASENOSE LIMITED was incorporated 30 years ago on 04/03/1994 and has the registered number: 02904934. The accounts status is SMALL and accounts are next due on 30/04/2025.
BRASENOSE LIMITED was incorporated 30 years ago on 04/03/1994 and has the registered number: 02904934. The accounts status is SMALL and accounts are next due on 30/04/2025.
BRASENOSE LIMITED - OXFORD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68202 - Letting and operating of conference and exhibition centres
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
BRASENOSE COLLEGE
OXFORD
OXFORDSHIRE
OX1 4AJ
This Company Originates in : United Kingdom
Previous trading names include:
BRASENOSE UTILITIES LIMITED (until 26/06/2008)
BRASENOSE UTILITIES LIMITED (until 26/06/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BLAKELAW SECRETARIES LIMITED | Corporate Secretary | 2012-07-11 | CURRENT | ||
MR JOHN SIMON BOWERS QC | Jan 1956 | British | Director | 2015-10-01 | CURRENT |
MR PHILIP CHRISTOPHER LIAM PARKER | Apr 1967 | British | Director | 2010-10-01 | CURRENT |
DR EDWARD HENRY BISPHAM | Nov 1967 | British | Director | 2021-12-01 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-03-04 UNTIL 1994-03-14 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-03-04 UNTIL 1994-03-14 | RESIGNED | ||
MR JAMES HENRY BERRINGTON BARNATT | Apr 1953 | Secretary | 2002-05-31 UNTIL 2012-07-10 | RESIGNED | |
JONATHAN WILLIAM HOWARD DAVIES | Jan 1961 | British | Secretary | 1994-03-14 UNTIL 1995-03-01 | RESIGNED |
PROF RICHARD ANTHONY COOPER | Jan 1947 | British | Director | 2008-05-21 UNTIL 2010-09-30 | RESIGNED |
PROF RONALD WILLIAM DANIEL | Jan 1955 | British | Director | 2012-03-23 UNTIL 2015-09-30 | RESIGNED |
MR RICHARD FREDERICK BAGOT GILMAN | Jul 1938 | British | Secretary | 1995-03-01 UNTIL 2002-06-05 | RESIGNED |
DR ROBERT PAUL HOLLAND GASSER | Jan 1934 | British | Director | 1994-03-14 UNTIL 2002-05-31 | RESIGNED |
DOCTOR JOHN SEBASTIAN KNOWLAND | Nov 1944 | British | Director | 2002-01-01 UNTIL 2009-09-30 | RESIGNED |
PROF RICHARD GEOFFREY HAYDON | Aug 1947 | British | Director | 2010-10-01 UNTIL 2012-02-15 | RESIGNED |
MR JOHN BLAIR GARDNER | Mar 1965 | British | Director | 1994-03-14 UNTIL 1996-11-22 | RESIGNED |
DR SOS ANN ELTIS | Oct 1966 | British | Director | 2015-10-01 UNTIL 2018-11-01 | RESIGNED |
BRIAN DIRCK CARROLL | Nov 1944 | British | Director | 2009-10-01 UNTIL 2010-06-30 | RESIGNED |
PROFESSOR ROGER CASHMORE | Aug 1944 | British | Director | 2008-05-21 UNTIL 2010-09-30 | RESIGNED |
DR LEIGHTON DURHAM REYNOLDS | Feb 1930 | British | Director | 1994-03-14 UNTIL 1999-05-14 | RESIGNED |
PROFESSOR ALAN KEIR BOWMAN | May 1944 | British | Director | 2010-10-01 UNTIL 2015-09-30 | RESIGNED |
DOCTOR GREGORY DUNCAN WOOLF | Dec 1961 | British | Director | 1996-11-22 UNTIL 1999-05-14 | RESIGNED |
DR LLEWELYN WILLIAM GORONWY MORGAN | Jun 1968 | British | Director | 2018-11-01 UNTIL 2021-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip Christopher Liam Parker | 2016-04-06 - 2016-04-06 | 4/1967 | Oxford Oxfordshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr John Bowers Qc | 2016-04-06 - 2016-04-06 | 1/1956 | Oxford Oxfordshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Dr Sos Ann Eltis | 2016-04-06 - 2016-04-06 | 10/1966 | Oxford Oxfordshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
The Principals And Scholars Of The Kings Hall And College Of Brasenose | 2016-04-06 | Oxford Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRASENOSE LIMITED | 2019-03-22 | 31-07-2018 | £314,704 Cash £166,097 equity |