OXFORD ARCHAEOLOGY LIMITED - OXFORD


Company Profile Company Filings

Overview

OXFORD ARCHAEOLOGY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORD and has the status: Active.
OXFORD ARCHAEOLOGY LIMITED was incorporated 42 years ago on 02/03/1982 and has the registered number: 01618597. The accounts status is FULL and accounts are next due on 31/12/2024.

OXFORD ARCHAEOLOGY LIMITED - OXFORD

This company is listed in the following categories:
72200 - Research and experimental development on social sciences and humanities

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

JANUS HOUSE
OXFORD
OX2 0ES

This Company Originates in : United Kingdom
Previous trading names include:
OXFORD ARCHAEOLOGICAL UNIT LIMITED(THE) (until 01/02/2010)

Confirmation Statements

Last Statement Next Statement Due
11/09/2023 25/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON BLACKMORE May 1952 British Director 2020-11-25 CURRENT
MR ANDREW PETER LANE Secretary 2021-05-18 CURRENT
PROFESSOR AMY BOGAARD Mar 1972 Canadian Director 2023-11-22 CURRENT
MRS GILLIAN MARGARET ANDREWS Apr 1953 British Director 2020-06-10 CURRENT
MR WILLIAM RICHARD CHRISTIAN BRIANT Aug 1952 British Director 2009-03-30 CURRENT
MR PAUL CHADWICK Aug 1954 British Director 2020-11-25 CURRENT
MS JAN WILLS Oct 1951 British Director 2017-07-04 CURRENT
DR ALISON MACDONALD Oct 1967 British Director 2023-06-07 CURRENT
KENNETH SCOTT PAINTER Mar 1935 British Director 2001-11-28 UNTIL 2005-10-26 RESIGNED
DR JOHN LLOYD Apr 1948 British Director RESIGNED
THOMAS CLIFFORD MAYHO Sep 1920 British Director 2002-10-02 UNTIL 2005-05-11 RESIGNED
PROFESSOR HELENA FRANCISCA HAMEROW Sep 1961 American Director 2011-10-26 UNTIL 2023-11-22 RESIGNED
MR DAVID RANSON Oct 1960 British Director RESIGNED
ELIZABETH MARTIN ROBERTS Nov 1922 British Director RESIGNED
MR JOHN STEANE May 1931 British Director RESIGNED
DOCTOR ANDREW GEORGE SHERRATT May 1946 British Director RESIGNED
DR MARGARET WARE Jun 1933 British Director 1997-01-01 UNTIL 2005-10-26 RESIGNED
ROGER JAMES KENDAL Jul 1931 British Director 1997-03-19 UNTIL 2011-10-26 RESIGNED
EMERITUS PROFESSOR PETER SALWAY Dec 1932 British Director RESIGNED
LAURENCE JOHN KEEN Jul 1943 British Director 2004-10-27 UNTIL 2017-05-05 RESIGNED
SIMON LESLIE PALMER British Secretary 2006-04-07 UNTIL 2021-05-18 RESIGNED
MR JOHN DEREK WALTHAM Feb 1936 British Secretary 1995-04-01 UNTIL 2006-04-07 RESIGNED
LOUISE ARMSTRONG May 1931 British Secretary RESIGNED
MR GEOFFREY MAISEY FOWLER Sep 1922 British Director 1995-04-01 UNTIL 1996-12-27 RESIGNED
MR PETER THOMAS WARRY Aug 1949 British Director 2009-03-30 UNTIL 2011-10-26 RESIGNED
PROFESSOR CHRISTOPHER HUGH GOSDEN Sep 1955 British,Australian Director 2008-06-16 UNTIL 2023-11-22 RESIGNED
MISS JEAN COOK Dec 1927 British Director RESIGNED
DR CHRISTOPHER JOHN CHEETHAM Jan 1943 British Director 1997-03-19 UNTIL 2002-10-02 RESIGNED
JOHN GORDON CHARLESWORTH Dec 1932 British Director 1997-03-19 UNTIL 2007-10-24 RESIGNED
PROFESSOR RICHARD JOHN BRADLEY Nov 1946 British Director 2005-12-01 UNTIL 2008-03-17 RESIGNED
DR JOHN BLAIR Mar 1955 British Director RESIGNED
PROFESSOR JOHN BARRETT Aug 1949 British Director 2014-10-29 UNTIL 2022-09-14 RESIGNED
LOUISE ARMSTRONG May 1931 British Director 2002-10-02 UNTIL 2011-10-26 RESIGNED
LOUISE ARMSTRONG May 1931 British Director RESIGNED
THOMAS JAMES TAYLOR Aug 1924 British Director 1995-04-01 UNTIL 1997-02-28 RESIGNED
MR DAVID RICHARD MICHAEL GAIMSTER Jan 1962 British Director 2004-10-27 UNTIL 2010-05-18 RESIGNED
JOHN DESMOND JAMES HOWARD Jun 1926 British Director RESIGNED
MR PETER THOMAS WARRY Aug 1949 British Director 2019-11-27 UNTIL 2021-11-17 RESIGNED
DR MARGARET WARE Jun 1933 British Director RESIGNED
MR RICHARD JOHN CRUSE Jun 1944 British Director 2006-06-30 UNTIL 2019-11-27 RESIGNED
FRANCIS JOHN WARE Mar 1932 British Director 1995-04-01 UNTIL 2005-05-11 RESIGNED
MR ADRIAN STUART TINDALL Nov 1951 British Director 2010-07-09 UNTIL 2016-11-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YORKSHIRE ARCHAEOLOGICAL AND HISTORICAL SOCIETY LEEDS ENGLAND Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
WYCHWOOD SCHOOL CHARITY LIMITED Active TOTAL EXEMPTION FULL 85310 - General secondary education
PEATVILLE INVESTMENTS LIMITED OLD AMERSHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BLINDAID WOKING ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
SOCIETY FOR POST-MEDIEVAL ARCHAEOLOGY LIMITED(THE) LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
INSTITUTE OF FIELD ARCHAEOLOGISTS(THE) READING Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE SPRING ARTS & HERITAGE CENTRE CO HAVANT Active SMALL 90040 - Operation of arts facilities
HAVANT ARTS ACTIVE LIMITED HAVANT Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
THE PREHISTORIC SOCIETY UNIVERSITY COLLEGE LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
RIVER AND ROWING MUSEUM FOUNDATION OXFORDSHIRE Active GROUP 85200 - Primary education
LUCERNA LIMITED PICCADILLY Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE BRITISH MUSEUM FRIENDS LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE HERITAGE ALLIANCE LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GREEN AVENUE LTD CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO 3 WHITEHALL COURT Active SMALL 85310 - General secondary education
ABC5678 LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
EUNOMIA 1707 LIMITED LONDON Dissolved... 82990 - Other business support service activities n.e.c.
BELFAST GAS TRANSMISSION LIMITED BELFAST NORTHERN IRELAND Active FULL 35220 - Distribution of gaseous fuels through mains
BRITISH ENERGY LIMITED GLASGOW SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUDIOMOTION STUDIOS LIMITED OXFORD Active SMALL 96090 - Other service activities n.e.c.
THE KING'S CENTRE LIMITED OXFORD Active UNAUDITED ABRIDGED 55900 - Other accommodation
TICKTOCK GAMES LIMITED OXFORD UNITED KINGDOM Active DORMANT 62011 - Ready-made interactive leisure and entertainment software development
THE LOW CARBON HUB C.I.C. OXFORD ENGLAND Active SMALL 35110 - Production of electricity
ANAKATA WIND POWER RESOURCES LTD OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
THE MOBOX FOUNDATION C.I.C. OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
OXFORD FLOW LIMITED OXFORD UNITED KINGDOM Active SMALL 71121 - Engineering design activities for industrial process and production
LOW CARBON HUB SANDFORD HYDRO LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
GAZOOB INTERACTIVE LTD OXFORD UNITED KINGDOM Active DORMANT 58290 - Other software publishing
STREETDRONE LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.