OXMARKET CENTRE OF ARTS LIMITED - CHICHESTER


Company Profile Company Filings

Overview

OXMARKET CENTRE OF ARTS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHICHESTER and has the status: Active.
OXMARKET CENTRE OF ARTS LIMITED was incorporated 52 years ago on 03/11/1971 and has the registered number: 01029563. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

OXMARKET CENTRE OF ARTS LIMITED - CHICHESTER

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

OXMARKET CENTRE OF ARTS ST. ANDREWS COURT,
CHICHESTER
WEST SUSSEX
PO19 1YH

This Company Originates in : United Kingdom
Previous trading names include:
CHICHESTER CENTRE OF ARTS LIMITED (until 08/10/2008)

Confirmation Statements

Last Statement Next Statement Due
02/01/2024 16/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS REBECCA ELIZABETH HARRIS May 1969 British Director 2023-11-09 CURRENT
MR STEPHEN RAYMOND SMITH Jan 1969 British Director 2023-11-09 CURRENT
MR JONATHAN DAVID BELL Apr 1970 British Director 2023-11-09 CURRENT
MRS LOUISE MYLES May 1958 British Director 2022-01-02 CURRENT
MR MICHAEL HENRY CROUCH Sep 1946 British Director 2018-10-25 UNTIL 2019-05-24 RESIGNED
ROBERT GOWING Dec 1970 British Director 2022-01-02 UNTIL 2023-09-30 RESIGNED
HELEN FIONA GOWAR Mar 1954 British Director 2019-10-31 UNTIL 2022-01-31 RESIGNED
MISS HELEN CARLTON Apr 1921 British Director RESIGNED
DAVID REGINALD GOODMAN Mar 1918 British Director 2002-03-05 UNTIL 2013-09-17 RESIGNED
MS SARAH ELIZABETH STUART-SMITH Dec 1976 British Director 2010-09-14 UNTIL 2013-02-25 RESIGNED
MARY FERNANDEZ Apr 1931 British Director 2000-04-11 UNTIL 2005-12-12 RESIGNED
MRS MILLICENT ANN GORTON Jul 1934 British Director 2006-06-14 UNTIL 2009-03-04 RESIGNED
MRS VIVIENNE MARY DURHAM Jul 1961 British Director 2020-07-28 UNTIL 2022-03-05 RESIGNED
JOSE DENTON Aug 1916 British Director 1998-05-11 UNTIL 2002-09-12 RESIGNED
MR DAVID ANDREW DAILEY Sep 1923 British Director 1995-06-14 UNTIL 2010-02-11 RESIGNED
SUSAN CHRISTINE CUTTS Feb 1949 British Director 2001-06-05 UNTIL 2002-04-05 RESIGNED
MR VINCENT MARK GRAY Aug 1959 British Director 2011-11-23 UNTIL 2012-07-13 RESIGNED
MRS GILLIAN VALERIE COLLINS Aug 1961 British Director 2008-09-01 UNTIL 2010-01-20 RESIGNED
MR JONATHAN MICHAEL WARDLAW CLARK Mar 1957 British Director 2022-01-02 UNTIL 2024-01-04 RESIGNED
SUSAN ELIZABETH CHENEY May 1936 British Director 2006-12-15 UNTIL 2009-09-15 RESIGNED
JONATHAN LUKE EVERITT Feb 1958 English Director 2010-01-20 UNTIL 2013-01-10 RESIGNED
MISS JOAN MARGARET KING Jun 1937 British Secretary RESIGNED
MISS SOPHIE GENEVIEVE HULL Secretary 2020-07-28 UNTIL 2023-10-31 RESIGNED
NICHOLAS EDWARD GREENFIELD May 1961 Secretary 2007-06-30 UNTIL 2010-09-28 RESIGNED
MR JONATHAN MICHAEL WARDLAW CLARK Secretary 2023-11-09 UNTIL 2024-01-04 RESIGNED
MRS ELIZABETH ANNE CAMPLING Secretary 2010-09-28 UNTIL 2013-12-31 RESIGNED
MR STEPHEN CHRISTOPHER BROWN Secretary 2014-11-27 UNTIL 2020-07-28 RESIGNED
ROBERT KENNETH ASHWOOD Mar 1947 British Director 2003-09-08 UNTIL 2005-02-06 RESIGNED
MR IAN GODFREY HARRAP Jun 1923 British Director RESIGNED
IAN MICHAEL BUCKLEY Nov 1950 British Director 2020-11-07 UNTIL 2022-07-12 RESIGNED
MR STEPHEN CHRISTOPHER BROWN Mar 1980 British Director 2015-08-27 UNTIL 2020-07-28 RESIGNED
JOHN HOWARD BRITTEN Mar 1951 British Director 2006-06-14 UNTIL 2007-03-06 RESIGNED
PETER JOHN BOND Sep 1934 British Director 2003-01-01 UNTIL 2005-01-04 RESIGNED
LEON BLUESTONE Jul 1931 British Director 1998-05-11 UNTIL 2007-11-12 RESIGNED
ROSEMARY ELIZABETH BLAKE Jul 1947 British Director 2010-11-16 UNTIL 2013-02-25 RESIGNED
MRS. JACKIE BLACKMAN Dec 1956 Irish Director 2020-07-28 UNTIL 2023-02-26 RESIGNED
MR MARTYN JOHN BELL Jan 1945 British Director 2015-11-26 UNTIL 2023-02-18 RESIGNED
MR PETER ALFRED BATTEN Oct 1937 British Director RESIGNED
MISS JANE AYRES Apr 1969 British Director 2015-09-24 UNTIL 2016-03-31 RESIGNED
MR BENJAMIN GRAHAM Oct 1958 British Director 2017-10-26 UNTIL 2018-06-08 RESIGNED
RALPH APEL Aug 1948 British Director 2000-02-08 UNTIL 2020-02-17 RESIGNED
MRS CLAIRE MARGARET MARY APEL Nov 1941 British Director 1997-07-23 UNTIL 1998-05-11 RESIGNED
MRS CLAIRE MARGARET MARY APEL Nov 1941 British Director 2002-03-05 UNTIL 2005-10-05 RESIGNED
MS BRYONY JANE ADAMS Oct 1987 British Director 2013-08-12 UNTIL 2015-05-28 RESIGNED
ELIZABETH ANNE CAMPLING Jul 1948 British Director 2007-12-18 UNTIL 2013-12-31 RESIGNED
JAMES ROBERT CAMPLING Nov 1944 British Director 2010-01-20 UNTIL 2013-09-02 RESIGNED
BERNARD BUCKLEY Jul 1949 British Director 2022-01-02 UNTIL 2022-06-20 RESIGNED
JANE CARPENTER Nov 1931 British Director 1999-01-05 UNTIL 2002-09-12 RESIGNED
KENNETH BRIAN HAMPTON Mar 1926 British Director 1995-06-14 UNTIL 1997-05-31 RESIGNED
IRWIN MITCHELL SECRETARIES LIMITED Corporate Secretary 1998-05-11 UNTIL 2007-04-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Martyn John Bell 2016-11-26 - 2019-02-07 1/1945 Chichester   West Sussex Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIWAVE TECHNOLOGIES PLC LONDON Dissolved... GROUP 72190 - Other research and experimental development on natural sciences and engineering
1 RIDING HOUSE STREET LIMITED Dissolved... DORMANT 99999 - Dormant Company
BAKER TILLY CORPORATE TRANSACTIONS LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
M M & K LIMITED LONDON UNITED KINGDOM Active SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
BAKER TILLY INVESTMENT SOLUTIONS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
MILLER RE LIMITED LONDON ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
OWLSNEST LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PALMSHAWS LIMITED HERTFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EFG PRIVATE BANK LIMITED LONDON ENGLAND Active FULL 64191 - Banks
I M L GROUP LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
CHICHESTER INDEPENDENT HOSPITAL LIMITED EPSOM Active DORMANT 86101 - Hospital activities
CHICHESTER (LEASING) COMPANY LIMITED EPSOM Active DORMANT 82110 - Combined office administrative service activities
NS ASSET MANAGEMENT UK LTD LONDON ENGLAND Active FULL 66300 - Fund management activities
BRAYSPARK PROPERTIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FIELDVIEW INVESTMENTS LIMITED HERTFORD ENGLAND Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
HERONROSE PROPERTIES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ARANROSE PROPERTIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ARRANDCO BUSINESS SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ARTEFIN LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Oxmarket Centre of Arts Limited - Charities report - 21.2 2021-09-22 31-12-2020 £81,704 Cash
Oxmarket Centre of Arts Limited - Charities report - 19.1 2019-06-08 31-12-2018 £24,318 Cash
Oxmarket Centre of Arts Limited - Charities report - 18.1 2018-09-29 31-12-2017 £15,693 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXMARKET TRADING LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic