OXFORD UNITED FOOTBALL CLUB LIMITED - OXFORD
Company Profile | Company Filings |
Overview
OXFORD UNITED FOOTBALL CLUB LIMITED is a Private Limited Company from OXFORD and has the status: Active.
OXFORD UNITED FOOTBALL CLUB LIMITED was incorporated 74 years ago on 05/07/1949 and has the registered number: 00470509. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
OXFORD UNITED FOOTBALL CLUB LIMITED was incorporated 74 years ago on 05/07/1949 and has the registered number: 00470509. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
OXFORD UNITED FOOTBALL CLUB LIMITED - OXFORD
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
THE KASSAM STADIUM
OXFORD
OXFORDSHIRE
OX4 4XP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRANT SCOTT FERGUSON | Apr 1962 | British | Director | 2022-07-18 | CURRENT |
MR ANINDYA NOVYAN BAKRIE | Nov 1974 | Indonesian | Director | 2019-04-30 | CURRENT |
MR HORST JOACHIM FRANZ GEICKE | Dec 1955 | German | Director | 2018-09-11 | CURRENT |
MR SUMRITH THANAKARNJANASUTH | Dec 1962 | Thai | Director | 2018-02-21 | CURRENT |
KEVIN FRANCIS HERBERT MAXWELL | Feb 1959 | British | Director | RESIGNED | |
MR. ASHWINI DAYAL TAWAKLEY | Dec 1956 | British | Director | 1999-05-28 UNTIL 2006-03-21 | RESIGNED |
JAMES MICHAEL SMITH | Oct 1940 | British | Director | 2006-03-29 UNTIL 2008-11-10 | RESIGNED |
DENIS SMITH | Nov 1947 | British | Director | 1995-07-01 UNTIL 1997-12-23 | RESIGNED |
MR JIM ROSENTHAL | Nov 1947 | British | Director | 2010-10-04 UNTIL 2012-09-10 | RESIGNED |
MR PETER ROBERT LEE | May 1958 | British | Director | 2015-09-10 UNTIL 2018-02-21 | RESIGNED |
ALBERT RAMSAY | Oct 1934 | British | Director | RESIGNED | |
MR MICHAEL KEVIN O'LEARY | Dec 1952 | British | Director | 2014-07-04 UNTIL 2015-10-30 | RESIGNED |
PAUL FRANCIS REEVES | Jan 1929 | British | Director | RESIGNED | |
TIMOTHY JAMES MIDGLEY | Sep 1952 | British | Director | 1992-05-14 UNTIL 1993-07-09 | RESIGNED |
NICHOLAS MERRY | Sep 1961 | British | Director | 2006-03-21 UNTIL 2009-07-08 | RESIGNED |
PATRICK DAVID MCGEOUGH | Jul 1936 | British | Director | RESIGNED | |
MR LIONEL TARASSENKO | Apr 1957 | British | Director | 2017-02-21 UNTIL 2018-02-21 | RESIGNED |
GHISLAINE NOELLE MARION MAXWELL | Dec 1961 | British | Director | RESIGNED | |
PAUL LEONARD LOWE | Aug 1961 | British | Director | 1992-05-14 UNTIL 1995-06-30 | RESIGNED |
MR IAN FRANCIS LENAGAN | Jun 1946 | British | Director | 2010-10-04 UNTIL 2016-06-03 | RESIGNED |
MR NICHOLAS TOWERS | Nov 1961 | Secretary | 1992-06-08 UNTIL 2000-11-17 | RESIGNED | |
MR SIMON FRANCIS LENAGAN | Aug 1970 | British | Director | 2010-10-04 UNTIL 2014-07-04 | RESIGNED |
MR ZAKI MOHAMMAD NUSEIBAH | Nov 1984 | British | Director | 2018-08-29 UNTIL 2020-10-06 | RESIGNED |
MR. ASHWINI DAYAL TAWAKLEY | Dec 1956 | British | Secretary | 2000-11-17 UNTIL 2006-03-21 | RESIGNED |
HENRY ALAN STEPHENS | Mar 1937 | Secretary | RESIGNED | ||
PATRICK DAVID MCGEOUGH | Jul 1936 | British | Secretary | 1991-12-05 UNTIL 1992-06-08 | RESIGNED |
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2008-11-01 UNTIL 2014-01-20 | RESIGNED | ||
DONALD MARTIN CLITHEROE | Mar 1955 | British | Director | 1992-05-14 UNTIL 1995-06-30 | RESIGNED |
MR FRANK WATERHOUSE | Nov 1956 | British | Director | 2014-07-04 UNTIL 2016-02-09 | RESIGNED |
JAMES ALFRED HUNT | Jan 1924 | British | Director | RESIGNED | |
MR FENTON WILLIAM HIGGINS | Oct 1952 | British | Director | 1999-05-20 UNTIL 2004-06-21 | RESIGNED |
MR ROBERT JOHN HERD | Mar 1939 | British | Director | 1995-07-01 UNTIL 1997-10-31 | RESIGNED |
NICHOLAS JAMES WATSON HARRIS | Jan 1947 | British | Director | 1994-07-11 UNTIL 1999-06-04 | RESIGNED |
MAURICE GEORGE EVANS | Sep 1936 | British | Director | 1998-01-19 UNTIL 1999-06-04 | RESIGNED |
MR DARRYL CHARLES EALES | Oct 1960 | British | Director | 2014-07-04 UNTIL 2018-08-22 | RESIGNED |
MR STEPHEN DOLTON | Apr 1962 | British | Director | 2016-03-01 UNTIL 2016-03-01 | RESIGNED |
MR STEPHEN DOLTON | Apr 1962 | British | Director | 2016-03-23 UNTIL 2018-02-28 | RESIGNED |
MR KEITH ALAN COX | Apr 1952 | British | Director | 1992-05-14 UNTIL 1999-02-02 | RESIGNED |
GEOFFREY ERNEST COPPOCK | Jan 1942 | British | Director | RESIGNED | |
MR ERICK THOHIR | May 1970 | Indonesian | Director | 2018-11-08 UNTIL 2019-10-22 | RESIGNED |
MR BENN BROWN | May 1981 | British | Director | 2017-06-17 UNTIL 2018-02-21 | RESIGNED |
MR GREIG ANTONY BOX TURNBULL | Dec 1974 | British | Director | 2016-04-25 UNTIL 2017-06-17 | RESIGNED |
MR MARK ANTHONY ASHTON | Oct 1971 | British | Director | 2014-07-04 UNTIL 2015-12-18 | RESIGNED |
MR MARK ANTHONY ASHTON | Oct 1971 | British | Director | 2014-12-19 UNTIL 2014-12-19 | RESIGNED |
MR. FIROZ ALIBHAI KASSAM | Feb 1955 | British | Director | 1999-08-12 UNTIL 2006-03-21 | RESIGNED |
MR SIMON MAURICE KELNER | Dec 1957 | British | Director | 2016-04-09 UNTIL 2018-02-21 | RESIGNED |
MR DAVID BENJAMIN GOODBURN JONES | Apr 1974 | British | Director | 2015-01-24 UNTIL 2018-03-19 | RESIGNED |
MR ADRIAN PETER LENAGAN | Apr 1975 | British | Director | 2010-10-04 UNTIL 2014-07-04 | RESIGNED |
KELVIN THOMAS | Dec 1972 | British | Director | 2006-03-21 UNTIL 2012-09-20 | RESIGNED |
HP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-03-21 UNTIL 2008-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anindya Novyan Bakrie | 2022-09-19 | 11/1974 | Ownership of shares 25 to 50 percent | |
Mr Horst Joachim Franz Geicke | 2022-09-19 | 12/1955 | Ownership of shares 25 to 50 percent | |
Mr Erick Thohir | 2022-09-19 | 5/1970 | Ownership of shares 25 to 50 percent | |
Mr Sumrith Thanakarnjanasuth | 2018-02-21 - 2022-09-19 | 12/1962 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ensco | 2016-04-06 - 2018-02-21 | Birmingham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OXFORD_UNITED_FOOTBALL_CL - Accounts | 2024-03-29 | 30-06-2023 | £252,214 Cash £-24,164,535 equity |
OXFORD_UNITED_FOOTBALL_CL - Accounts | 2023-03-31 | 30-06-2022 | £414,038 Cash £-20,018,484 equity |
OXFORD_UNITED_FOOTBALL_CL - Accounts | 2022-03-31 | 30-06-2021 | £156,733 Cash £-17,357,378 equity |
OXFORD_UNITED_FOOTBALL_CL - Accounts | 2020-03-11 | 30-06-2019 | £225,869 Cash £-15,112,686 equity |