FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED - OXFORD


Company Profile Company Filings

Overview

FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORD and has the status: Active.
FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED was incorporated 37 years ago on 14/01/1987 and has the registered number: 02089425. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED - OXFORD

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 / 3 31/03/2023 31/12/2024

Registered Office

A BLOCK EAST OXFORD COMMUNITY CENTRE
OXFORD
OXON
OX4 1DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/09/2023 19/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SALLY MCKONE Mar 1968 British Director 2018-04-14 CURRENT
MR KIERAN CHRISTOPHER COX Secretary 2018-03-06 CURRENT
MS LISIA OFA NEWMARK Apr 1970 Australian Director 2019-09-11 CURRENT
MS NOBUHLE REGINA TAFADZWA NDHLOVU Sep 1992 Zimbabwean,British Director 2020-09-01 CURRENT
MR ANDREW JOHN MCLELLAN May 1966 British Director 2014-09-08 CURRENT
CHRISTOPHER TOWNSEND Nov 1955 Secretary 1994-10-07 UNTIL 1995-11-09 RESIGNED
MARGARET GODDEN Mar 1931 British Director RESIGNED
MR SHAMIM MICHAEL GAMMAGE Feb 1986 British Director 2012-09-11 UNTIL 2016-12-11 RESIGNED
KATE EVELEIGH Dec 1964 British Director 2016-09-06 UNTIL 2022-12-13 RESIGNED
MRS BEVERLY CLACK Dec 1968 English Director 2016-12-11 UNTIL 2022-03-02 RESIGNED
MS JANINE CHARLES Feb 1965 British Director 2004-04-30 UNTIL 2009-12-01 RESIGNED
JANINE CHARLES Feb 1965 British Director 2001-07-19 UNTIL 2002-10-15 RESIGNED
MRS MAUREEN LENA CHRISTIAN Nov 1936 British Director 1992-09-01 UNTIL 1993-09-16 RESIGNED
MS JUDITH HAMMOND Jan 1938 British Director 2009-12-08 UNTIL 2012-05-14 RESIGNED
MARIA DOMINICA ALEXANDRA JURD Aug 1964 Secretary 1995-11-09 UNTIL 2002-04-30 RESIGNED
MRS HOLLY FAY LOMBARDO Secretary 2015-09-01 UNTIL 2018-03-06 RESIGNED
MRS PAMELA MATFIELD Jul 1927 Secretary RESIGNED
MR JAMES DAVID SPEAKE Dec 1965 Secretary 1993-03-25 UNTIL 1993-09-17 RESIGNED
TARA STEWART British Secretary 2007-07-30 UNTIL 2015-09-01 RESIGNED
MS JUDITH HAMMOND Jan 1938 British Director 2009-12-08 UNTIL 2015-12-07 RESIGNED
FIONA JANE YOUNG Feb 1961 Secretary 1993-11-18 UNTIL 1994-10-07 RESIGNED
FIONA JANE YOUNG Feb 1961 Secretary 1992-09-01 UNTIL 1993-03-14 RESIGNED
PINELOPI MITSI Secretary 2002-04-08 UNTIL 2007-07-30 RESIGNED
JOSEPH BUTLER Nov 1962 British Director 2000-04-06 UNTIL 2000-12-19 RESIGNED
MR AL CANE Jan 1955 British Director RESIGNED
SHARON CAPMBELL Jun 1967 British Director 1996-10-15 UNTIL 1997-06-16 RESIGNED
MRS AMBEREENE HITCHCOX Sep 1960 British Director 2008-09-09 UNTIL 2017-12-05 RESIGNED
MR JAMES ROBERT MARTIN CAMPBELL Jun 1939 British Director 2011-06-06 UNTIL 2015-12-07 RESIGNED
MS GILLIAN BREEZE Jun 1951 British Director RESIGNED
MS KATE ALICE BLESSINGTON Sep 1982 British Director 2020-06-23 UNTIL 2022-04-06 RESIGNED
TIFFANY MARY DALBY BLACK Jun 1960 British Director 2001-07-19 UNTIL 2003-08-18 RESIGNED
CLARE CARSWELL Feb 1959 British Director 2002-07-08 UNTIL 2003-09-16 RESIGNED
MS ELISE DANIELLE BENJAMIN Dec 1965 British Director 1998-02-25 UNTIL 2000-12-19 RESIGNED
JAMES DEREK BARLOW Aug 1964 British Director 1995-06-20 UNTIL 1996-11-26 RESIGNED
MS CHRISTINE AYORINDE Oct 1956 British Director 1992-10-06 UNTIL 1997-03-10 RESIGNED
COUNCILLOR GIDEON AMOS Jan 1965 British Director 1992-08-21 UNTIL 1994-06-28 RESIGNED
LEE ADAMS Aug 1970 British Director 1996-02-01 UNTIL 1998-08-31 RESIGNED
MS ELISE DANIELLE BENJAMIN Dec 1965 British Director 2003-02-25 UNTIL 2003-12-10 RESIGNED
CLARE CARSWELL Feb 1959 British Director 1999-04-26 UNTIL 2002-06-10 RESIGNED
ANNA KATHRYN HAYWARD Dec 1967 British Director 1998-02-25 UNTIL 2004-09-14 RESIGNED
RUTH HANNAH CERVENKA Jul 1957 U.S. Director 2002-03-25 UNTIL 2016-12-12 RESIGNED
MR SAM HENRY Sep 1974 British Director 2013-03-11 UNTIL 2016-12-11 RESIGNED
MR DON HENDERSON Jun 1964 British Director 2012-01-11 UNTIL 2015-10-02 RESIGNED
ELIZABETH MARY HEDDERWICK Sep 1933 British Director RESIGNED
CLARE CARSWELL Feb 1959 British Director 1998-02-25 UNTIL 1998-10-12 RESIGNED
PHILIP HATTON Dec 1971 British Director 1996-12-16 UNTIL 1997-07-10 RESIGNED
KATHERINE HARVEY May 1970 British Director 1996-12-16 UNTIL 1997-06-16 RESIGNED
ALYSON HARBOUR Jul 1968 British/American Director 1995-06-20 UNTIL 1998-10-31 RESIGNED
MARK DIGBY HAMMOND May 1959 British Director 1995-06-20 UNTIL 2002-04-29 RESIGNED
MS ALISON JANE EDITH BUTLER Feb 1952 British Director 2012-09-11 UNTIL 2014-04-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD FILM AND VIDEO MAKERS LIMITED OXFORD Active FULL 59112 - Video production activities
THE OXFORD PLAYHOUSE TRUST OXFORD Active GROUP 90040 - Operation of arts facilities
24 PICTON STREET MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE OXFORD PLAYHOUSE LIMITED Active DORMANT 90010 - Performing arts
OXFORD GREENPRINT LIMITED OXFORD Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
OXFORD CITIZENS ADVICE BUREAU OXFORD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
OXFORD VISUAL ARTS FESTIVAL LIMITED BURY ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
OXFORD PLAYHOUSE PRODUCTIONS LIMITED OXFORD Active SMALL 90010 - Performing arts
ELMORE COMMUNITY SERVICES OXFORD Active FULL 88990 - Other social work activities without accommodation n.e.c.
OXFORDSHIRE BUSINESS FIRST LIMITED FULBROOK UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HORIZON SUPPORTED ACCOMMODATION LIMITED CANNOCK UNITED KINGDOM Active FULL 87900 - Other residential care activities n.e.c.
THE OXFORD CASTLE TRUST OXFORDSHIRE Dissolved... DORMANT 91030 - Operation of historical sites and buildings and similar visitor a
DONNINGTON DOORSTEP OXFORD Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NURTURE AND LEARNING COMMUNITY INTEREST COMPANY BRIGHTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
SMG PARTNERS LIMITED MAIDENHEAD Dissolved... NO ACCOUNTS FILED 85600 - Educational support services
THE FREE WEST PAPUA CAMPAIGN OXFORD ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
MYTHIC FEAST LTD. MORETON-IN-MARSH UNITED KINGDOM Active DORMANT 56210 - Event catering activities
STANMA LTD WITNEY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
JUSTASKUS LIMITED SWINDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD GREENPRINT LIMITED OXFORD Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
NEWTCP CIC OXFORD Active DORMANT 93130 - Fitness facilities
DR PRATSOU DERMATOLOGY LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
SAPPHIRE AES LTD OXFORD ENGLAND Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities
EULER AVIATION LTD OXFORD ENGLAND Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities