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 - OXFORD

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNET FOOTBALL CLUB LIMITED LONDON UNITED KINGDOM Active SMALL 93110 - Operation of sports facilities
FRENCH GOLF HOLIDAYS LIMITED WICKFORD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 79110 - Travel agency activities
ROSCO CLOTHING LIMITED BURY ... ACCOUNTS TYPE NOT AVA 1822 - Manufacture of other outerwear
THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE EUROPEAN MORTGAGE CENTRE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ORION IMAGING LIMITED LYDNEY Active TOTAL EXEMPTION FULL 58290 - Other software publishing
LONDON ASIA CAPITAL PLC LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
DIGITAL HEALTHCARE LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
VICTIMA INTERNATIONAL LTD. LONDON Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
BELUGA HOLDINGS LIMITED Active SMALL 82990 - Other business support service activities n.e.c.
BOULTBEE (EPSILON) LIMITED UPMINSTER Dissolved... FULL 68100 - Buying and selling of own real estate
POTTAGE RESTAURANT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
MEDIA CAMPAIGN GROUP LTD LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
SUDBURY PRIMARY SCHOOL WEMBLEY Dissolved... FULL 82990 - Other business support service activities n.e.c.
HARINGEY SIXTH FORM EDUCATION LONDON Active FULL 85410 - Post-secondary non-tertiary education
OXFORD UNITED WFC LIMITED OXFORD Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ALYCIDON LIMITED ILKESTON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
WOODHOUSE ALUMNI LIMITED LONDON Dissolved... DORMANT 85590 - Other education n.e.c.
HIGGINS FAIRBAIRN ADVISORY LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXY ORIENTAL LIMITED OXFORD Active UNAUDITED ABRIDGED 56101 - Licensed restaurants
OXFORD UNITED IN THE COMMUNITY OXFORD Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
OXFORD UNITED WFC LIMITED OXFORD Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
OXFORD UNITED COMMUNITY TRADING LIMITED OXFORD ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
J'S SPORTS BAR LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
MAID 4U (UK) LIMITED OXFORD ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
VINTAGE THEATRE LIMITED OXFORD ENGLAND Active NO ACCOUNTS FILED 90010 - Performing arts