OXFORD CITIZENS ADVICE BUREAU - OXFORD


Company Profile Company Filings

Overview

OXFORD CITIZENS ADVICE BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD ENGLAND and has the status: Active.
OXFORD CITIZENS ADVICE BUREAU was incorporated 27 years ago on 10/03/1997 and has the registered number: 03330267. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

OXFORD CITIZENS ADVICE BUREAU - OXFORD

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WESLEY MEMORIAL HALL
OXFORD
OX1 2DH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JOHN LYES Oct 1967 British Director 2023-11-20 CURRENT
SOPHIE ANNE BROOKS Jun 1968 British Director 2021-11-09 CURRENT
MR JONATHAN PYM Jul 1953 British Director 2018-09-21 CURRENT
MS DANIELLE ROSEMARY ROWE Nov 1996 Australian,British Director 2022-01-05 CURRENT
MADELINE LAXTON Jan 1965 British Director 2021-11-09 CURRENT
IAIN DOUGLAS HAMILTON LAPPIN-SMITH Mar 1965 British Director 2023-11-13 CURRENT
MR DAVID JOHN BETTS Sep 1948 British Director 2022-03-28 CURRENT
MR JAMES RICHARD HEYWOOD Jul 1948 British Director 2020-03-17 CURRENT
MRS RACHAEL CLAY Nov 1970 British Director 2018-09-21 UNTIL 2021-09-30 RESIGNED
MADELEINE EUGENIE HELEN CASEY Dec 1976 British Director 1998-07-08 UNTIL 2000-07-11 RESIGNED
MRS MAUREEN LENA CHRISTIAN Nov 1936 British Director 1997-09-01 UNTIL 2000-07-11 RESIGNED
JEAN MARGARET CURRAN Dec 1931 British Director 1997-03-10 UNTIL 1997-09-01 RESIGNED
MR JOCK COATS Feb 1967 British Director 2006-03-07 UNTIL 2007-02-20 RESIGNED
MR LIAM JOSEPH CORBALLY Dec 1992 British Director 2019-11-13 UNTIL 2020-09-15 RESIGNED
MS SALLY LOUSIE CULMER Feb 1983 British Director 2019-02-04 UNTIL 2019-11-13 RESIGNED
HEATHER BLISS Sep 1940 British Director 2005-10-24 UNTIL 2009-10-01 RESIGNED
GLADYS FRANCES EDGECOCK Sep 1928 British Director 1997-03-10 UNTIL 1997-09-01 RESIGNED
COUNCILLOR JIM CAMPBELL Jun 1939 British Director 2000-07-11 UNTIL 2004-10-05 RESIGNED
DR PAMELA BULEY Mar 1939 British Director 2005-10-04 UNTIL 2007-12-30 RESIGNED
DR CLARK LANNERDAHL BRUNDIN Mar 1931 British Director 2005-10-04 UNTIL 2009-09-14 RESIGNED
MR GRAHAM BRAY Jul 1956 British Director 2015-11-17 UNTIL 2022-03-28 RESIGNED
DR JOY MARY BOYCE Aug 1940 British Director 2018-11-20 UNTIL 2021-11-09 RESIGNED
MS RACHEL CLAY Nov 1970 British Director 2018-09-21 UNTIL 2022-03-28 RESIGNED
MS GILL TISHLER Secretary 2010-10-20 UNTIL 2016-10-31 RESIGNED
MR DAVID ALAN SCOTT Dec 1944 Secretary 1997-09-01 UNTIL 2010-10-20 RESIGNED
MRS DONNA MILLAR Secretary 2021-03-30 UNTIL 2021-04-23 RESIGNED
MS AL BELL Secretary 2016-11-01 UNTIL 2021-03-19 RESIGNED
THE REVEREND HILARY ODETTE WATKINS Mar 1947 British Secretary 1997-03-10 UNTIL 1997-09-01 RESIGNED
DR SARAH ANN BEAVER Secretary 2021-04-23 UNTIL 2024-01-31 RESIGNED
DR BASHIR AHMED Sep 1952 British Director 2005-11-22 UNTIL 2010-10-20 RESIGNED
ROBIN ARTHUR BIRCH Oct 1939 British Director 1997-03-10 UNTIL 2004-10-05 RESIGNED
GLYNIS BENSON Dec 1944 British Director 1997-09-01 UNTIL 2001-07-24 RESIGNED
MS ELISE DANIELLE BENJAMIN Dec 1965 British Director 2000-07-11 UNTIL 2002-09-17 RESIGNED
DR SARAH ANN BEAVER Feb 1952 British Director 2019-03-18 UNTIL 2024-01-31 RESIGNED
MR JOHN CLARK BATEY Jan 1937 British Director 2008-10-14 UNTIL 2012-02-21 RESIGNED
AVRIL MARY BARR Apr 1930 British Director 1998-07-08 UNTIL 1999-07-12 RESIGNED
CHRISTINE ROSE BAMFORD Mar 1947 British Director 1997-09-01 UNTIL 1999-07-12 RESIGNED
DUNCAN NEVILLE BAIN Sep 1969 British Director 1998-07-08 UNTIL 1999-07-12 RESIGNED
MR NIGEL FRANCIS BIRKS Sep 1962 British Director 2011-05-15 UNTIL 2016-10-18 RESIGNED
LEE ANDERSON Apr 1977 British Director 2004-10-04 UNTIL 2007-12-30 RESIGNED
MR SIDDHARTH DEVA Aug 1963 Indian Director 2010-09-16 UNTIL 2012-01-24 RESIGNED
ABBY ABRAHAMS Apr 1957 Us Director 2001-07-24 UNTIL 2004-10-05 RESIGNED
DR LAILA BANA AHMED Jul 1946 British Director 2005-03-08 UNTIL 2007-02-26 RESIGNED
DR JOHN FRANCIS BITHELL May 1939 British Director 1997-03-10 UNTIL 2000-07-11 RESIGNED
CHRISTOPHER MELBOURNE BILLIN May 1964 British Director 2007-06-05 UNTIL 2007-10-15 RESIGNED
GWENDOLEN MARGARET BOOTH Sep 1943 British Director 1998-06-28 UNTIL 2001-07-24 RESIGNED
KARIN MCCORMICK ELDREDGE Sep 1938 British Director 2002-09-17 UNTIL 2004-10-05 RESIGNED
JANET ELIZABETH FENWICK May 1926 British Director 1997-09-01 UNTIL 2002-10-15 RESIGNED
HEATHER ANN DRAPER Aug 1938 British Director 2001-07-24 UNTIL 2004-10-05 RESIGNED
GERALD MICHAEL DOREY Apr 1951 British Director 2004-10-04 UNTIL 2009-07-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD DIOCESAN BOARD OF FINANCE(THE) OXFORD Active FULL 94910 - Activities of religious organizations
MARIE CURIE LONDON ENGLAND Active GROUP 63990 - Other information service activities n.e.c.
FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED OXFORD Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
UK COMMUNITY FOUNDATIONS NEWARK ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
THE LADY NUFFIELD HOME OXFORD Active FULL 87300 - Residential care activities for the elderly and disabled
SPEEDCRAFT PROPERTIES LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
THE CHAPTER HOUSE SHOP OXFORD LIMITED OXFORD ENGLAND Active -... TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
OXFORD GREENPRINT LIMITED OXFORD Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
AUGUST.ONE COMMUNICATIONS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AGE UK OXFORDSHIRE ABINGDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
RESPONSE ORGANISATION OXFORD Active GROUP 55900 - Other accommodation
OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION SAINT ALDATES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FIT FOR PURPOSE CONSULTANCY LTD HENLEY ON THAMES ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
CITIZENS ADVICE OXFORDSHIRE BURFORD ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
MYVISION OXFORDSHIRE LTD OXFORD Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
DONNINGTON DOORSTEP OXFORD Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE FREE WEST PAPUA CAMPAIGN OXFORD ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE CITY OF OXFORD CHARITY LIMITED OXFORD UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAWKSWELL ESTATES LIMITED OXFORD Active MICRO ENTITY 98000 - Residents property management
GUOWEIWEI LTD OXFORD ENGLAND Active NO ACCOUNTS FILED 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
CUIYEXIANG LTD OXFORD ENGLAND Active NO ACCOUNTS FILED 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
GUOHUIZHU LTD OXFORD ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
TANJIN LTD OXFORD ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
TAOSONGLIN LTD OXFORD ENGLAND Active NO ACCOUNTS FILED 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery