THE BRITISH-SLOVENE SOCIETY - OXFORD


Company Profile Company Filings

Overview

THE BRITISH-SLOVENE SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD ENGLAND and has the status: Active.
THE BRITISH-SLOVENE SOCIETY was incorporated 30 years ago on 06/10/1993 and has the registered number: 02859875. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

THE BRITISH-SLOVENE SOCIETY - OXFORD

This company is listed in the following categories:
85520 - Cultural education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

7 CAPEL CLOSE
OXFORD
OX2 7LA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/10/2023 20/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS EVELINA FERRAR Jul 1954 Slovenian Director 2012-11-19 CURRENT
GORAZD KERT Jun 1975 Slovenian Director 2011-07-25 CURRENT
MIHA KOSAK Jan 1968 British Director 2017-06-23 CURRENT
MR DAVID ANDREW LLOYD Dec 1940 British Director 2004-02-14 CURRENT
MR ANDREJ OGOREVC Sep 1980 Slovenian Director 2021-06-15 CURRENT
KAJA PECNIK Feb 1989 Slovenian Director 2021-06-30 CURRENT
SHIRLIE ROSS RODEN Mar 1948 British Director 2004-02-14 CURRENT
MISS MATEJA SOMEN Mar 1988 Slovenian Director 2021-11-16 CURRENT
MARCUS FERRAR Jul 1944 British Director 2016-04-20 CURRENT
MS ANA STANIC Apr 1970 British,Australian,Slovenian Director 2021-06-30 CURRENT
SIMONA BENNETT Jan 1936 Slovenian Director 2014-10-20 CURRENT
IFIGENIJA SIMONOVIC Mar 1953 Slovene Director 2000-05-30 UNTIL 2002-06-07 RESIGNED
KEITH CHARLES MILES Nov 1941 British Director 1993-10-06 UNTIL 2015-10-02 RESIGNED
JANEZ DULAR Aug 1946 Slovene Director 2001-06-01 UNTIL 2005-07-22 RESIGNED
MRS ANICA PAGE May 1938 British Slovene Director 2000-05-30 UNTIL 2013-06-21 RESIGNED
MRS MOJCA SANJENBAM Sep 1975 Slovenian Director 2014-10-21 UNTIL 2017-05-01 RESIGNED
TIMOTHY SIMMONS Apr 1960 British Director 2014-10-20 UNTIL 2017-06-23 RESIGNED
PETER JAMES GWINNETT Mar 1941 British Director 1995-05-11 UNTIL 2000-05-30 RESIGNED
MRS EMMA MASON-FORNAZARIC Jun 1971 British Director 2006-09-07 UNTIL 2010-06-25 RESIGNED
JANEZ KOVIC Jan 1933 British Director 1995-04-03 UNTIL 2000-05-30 RESIGNED
ALJA BARBARA KOSAK Nov 1937 Slovene/British Director 1997-02-01 UNTIL 2000-05-30 RESIGNED
DAVID JOHN FRANCIS KING May 1947 British Director 2003-06-27 UNTIL 2011-07-25 RESIGNED
CATHERINE JOY KING Mar 1965 British Director 2017-06-23 UNTIL 2023-02-28 RESIGNED
MARJAN KECEK Aug 1956 British Slovene Director 2004-02-14 UNTIL 2006-06-30 RESIGNED
NADIA HILL Sep 1964 British Director 2018-09-30 UNTIL 2023-02-28 RESIGNED
ANTON JOSEPH HUME Secretary 1993-10-06 UNTIL 1998-11-24 RESIGNED
MR ALAN LAWRENCE BANES Jul 1946 British Secretary 1998-11-24 UNTIL 2018-10-31 RESIGNED
MR ALAN LAWRENCE BANES Jul 1946 British Director 2011-08-05 UNTIL 2018-10-31 RESIGNED
ZELJKA CHARLES-JONES Dec 1950 British Director 1993-10-06 UNTIL 1995-04-03 RESIGNED
MRS ZELJKA CHARLES JONES Dec 1950 Slovene British Director 2008-06-27 UNTIL 2017-06-23 RESIGNED
MICHAEL EDWARD ANDERTON CHANT May 1940 British Director 2005-07-01 UNTIL 2017-10-10 RESIGNED
IGOR CESAREC May 1985 Slovenian Director 2010-06-23 UNTIL 2022-06-14 RESIGNED
DAVID GEORGE BUCKLEY Feb 1963 Irish Director 2001-06-01 UNTIL 2003-06-27 RESIGNED
MR DAVID ANTHONY BIEDA Jul 1945 British Director 1993-10-06 UNTIL 2001-06-01 RESIGNED
DR DAVID CURTIS BENNETT Nov 1936 British Director 2003-10-24 UNTIL 2013-08-01 RESIGNED
PETER BARNETT Jun 1957 British Director 2001-06-01 UNTIL 2007-07-06 RESIGNED
NATASHA OLGA STANIC Jul 1937 British Director 2002-10-17 UNTIL 2017-06-23 RESIGNED
FRANCIS JOSEPH DEVLIN Mar 1936 British Director 1997-02-01 UNTIL 2003-08-02 RESIGNED
BOZENA DEVLIN Dec 1933 British Director 1993-10-06 UNTIL 1997-02-01 RESIGNED
BORUT ZUNIC Dec 1971 Slovene Director 2001-06-01 UNTIL 2003-06-27 RESIGNED
MARIJA BREDA WILKINSON May 1944 Slovenian Director 1993-10-06 UNTIL 2018-02-05 RESIGNED
MATJAZ VODUSEK Jun 1949 Slovene Director 2001-06-01 UNTIL 2003-11-12 RESIGNED
JANA VALENCIC Jul 1951 British Director 1993-10-06 UNTIL 2001-06-01 RESIGNED
MRS JANA VALENCIC Jul 1951 Dutch Director 2020-02-05 UNTIL 2023-06-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEETLEY ENGINEERING LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
BARNES SPORTS CLUB LIMITED(THE) BARNES Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
TARMAC SECRETARIES (UK) LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LANCIA MOTOR CLUB LIMITED LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE SEVEN DIALS TRUST LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
COVENT GARDEN AREA TRUST LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
THE MUSEUM OF SOHO LIMITED LONDON Active MICRO ENTITY 91020 - Museums activities
BLUEWATER CONCRETE LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
REDLAND INTERNATIONAL MANAGEMENT SERVICES LIMITED DORKING UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
R.W. AGGREGATES LIMITED BIRMINGHAM Dissolved... FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
TARMAC DIRECTORS (UK) LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LAFCO NO. 3 LIMITED DORKING UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ARGYLL STREET 5 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 2 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 3 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 4 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 6 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 7 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARGYLL STREET 11 PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2024-06-11 30-09-2023 £16,399 equity
Micro-entity Accounts - THE BRITISH-SLOVENE SOCIETY 2023-06-30 30-09-2022 £14,634 equity
Micro-entity Accounts - THE BRITISH-SLOVENE SOCIETY 2022-06-15 30-09-2021 £17,237 equity
Micro-entity Accounts - THE BRITISH-SLOVENE SOCIETY 2021-06-23 30-09-2020 £15,921 equity
Micro-entity Accounts - THE BRITISH-SLOVENE SOCIETY 2020-06-23 30-09-2019 £16,079 equity
Micro-entity Accounts - THE BRITISH-SLOVENE SOCIETY 2019-06-25 30-09-2018 £5,717 equity
Micro-entity Accounts - THE BRITISH-SLOVENE SOCIETY 2018-05-31 30-09-2017 £4,431 Cash £3,632 equity
Micro-entity Accounts - THE BRITISH-SLOVENE SOCIETY 2017-06-27 30-09-2016 £3,199 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GW TECH LTD OXFORD ENGLAND Active MICRO ENTITY 61200 - Wireless telecommunications activities