OXFORD BROOKES (SERVICES) LIMITED - OXFORD FORTHE ATTENTION OF THE DIRECTOR OF FINANCE


Company Profile Company Filings

Overview

OXFORD BROOKES (SERVICES) LIMITED is a Private Limited Company from OXFORD FORTHE ATTENTION OF THE DIRECTOR OF FINANCE ENGLAND and has the status: Active.
OXFORD BROOKES (SERVICES) LIMITED was incorporated 28 years ago on 06/06/1996 and has the registered number: 03208864. The accounts status is DORMANT and accounts are next due on 30/04/2024.

OXFORD BROOKES (SERVICES) LIMITED - OXFORD FORTHE ATTENTION OF THE DIRECTOR OF FINANCE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

OXFORD BROOKES UNIVERSITY GIPSY LANE
OXFORD FORTHE ATTENTION OF THE DIRECTOR OF FINANCE
OX3 0BP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

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

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PROFESSOR ALISTAIR DAVID FITT Nov 1957 English Director 2015-02-01 CURRENT
MRS CATHERINE JANE BURLEIGH Secretary 2015-09-25 CURRENT
MRS CATHERINE JANE BURLEIGH Aug 1975 British Director 2015-09-25 CURRENT
MR PETER VICARY-SMITH May 1962 British Director 2021-02-22 CURRENT
MR MICHAEL LORD MONTAGUE OF OXFORD CBE. Mar 1932 British Director 1996-07-25 UNTIL 1999-06-30 RESIGNED
MR GEOFFREY ALAN DONNELLY Nov 1949 British Director 2012-10-19 UNTIL 2016-10-13 RESIGNED
PROFESSOR JULIE MCLEOD Dec 1963 British Director 2014-10-01 UNTIL 2018-06-14 RESIGNED
MS JOANNA LESLEY SIMONS Aug 1959 British Director 2008-08-01 UNTIL 2012-10-30 RESIGNED
DAVID THOMAS ROWELL LEWIS Nov 1947 British Director 1996-07-25 UNTIL 2005-05-04 RESIGNED
PROFESSOR ANNE MARIE KILDAY Dec 1971 Scottish Director 2018-08-10 UNTIL 2022-07-31 RESIGNED
DR PAUL WELBERRY KENT Apr 1923 British Director 1996-07-25 UNTIL 1997-11-30 RESIGNED
MS JOANNE MICHELLE JONES Nov 1965 British Director 2012-02-15 UNTIL 2012-10-30 RESIGNED
MS JOANNE MICHELLE JONES Nov 1965 British Director 2012-02-15 UNTIL 2015-05-04 RESIGNED
GEORGE GORDON MACPHERSON Feb 1967 British Director 1996-07-25 UNTIL 1998-07-31 RESIGNED
COLE AND COLE (NOMINEES) LIMITED Nominee Secretary 1996-06-06 UNTIL 1996-07-25 RESIGNED
COLE AND COLE LIMITED Nominee Director 1996-06-06 UNTIL 1996-07-25 RESIGNED
ELIZABETH NORAH WINDERS Secretary 1999-09-09 UNTIL 2005-05-04 RESIGNED
MR BRIAN JOHN SUMMERS Oct 1950 British Secretary 1996-07-25 UNTIL 1999-09-08 RESIGNED
REX KNIGHT Jul 1958 British Secretary 2005-05-04 UNTIL 2009-09-11 RESIGNED
JOANNE JONES Secretary 2012-02-15 UNTIL 2015-05-04 RESIGNED
TIM BOLTON Secretary 2009-11-26 UNTIL 2012-02-15 RESIGNED
MRS BARBARA WYNN May 1948 British Director 1996-07-25 UNTIL 2005-04-08 RESIGNED
PROFESSOR ROGER DAVID DALRYMPLE Jan 1971 British Director 2022-09-08 UNTIL 2023-02-01 RESIGNED
NEIL ASHLEY Nov 1936 British Director 1998-05-29 UNTIL 2005-05-04 RESIGNED
PETER HILL BAGNALL Oct 1931 British Director 1996-07-25 UNTIL 1998-10-22 RESIGNED
PROFESSOR JANET PATRICIA BEER Aug 1956 British Director 2007-09-01 UNTIL 2015-01-31 RESIGNED
ANN BLACK Nov 1950 British Director 1998-11-21 UNTIL 2005-04-02 RESIGNED
MR DANBY BLOCH Dec 1945 British Director 1996-07-25 UNTIL 2005-05-04 RESIGNED
TIM BOLTON Jun 1954 British Director 2009-11-26 UNTIL 2012-02-15 RESIGNED
PROFESSOR SIR CLIVE BOOTH Apr 1943 British Director 1996-07-25 UNTIL 1997-03-31 RESIGNED
RICHARD ARNE BUCK Dec 1968 British Director 1998-08-01 UNTIL 2000-06-19 RESIGNED
MS LESLIE ANN MORPHY Jan 1949 British Director 2016-10-13 UNTIL 2020-07-31 RESIGNED
SYLVIA DENMAN Sep 1939 British Director 1996-07-25 UNTIL 2005-05-04 RESIGNED
MR STEPHEN KENNETH DEXTER Oct 1946 British Director 1996-07-25 UNTIL 1999-06-30 RESIGNED
DR ANGELA MARGARET COULTER Oct 1948 British Director 1998-10-24 UNTIL 2005-05-04 RESIGNED
JOANNA KATHARINE FOSTER May 1938 British Director 1996-07-25 UNTIL 2005-05-04 RESIGNED
MR MARTIN JOHN WILKINSON Jan 1947 British Director 1999-10-22 UNTIL 2005-04-04 RESIGNED
PROFESSOR GRAHAM UPTON Apr 1944 British Director 1997-09-01 UNTIL 2007-08-31 RESIGNED
JANET THORN Apr 1950 British Director 1996-07-25 UNTIL 2005-04-04 RESIGNED
JONATHON APPLETON Nov 1953 British Director 1996-07-25 UNTIL 1998-11-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Kenelm Zealley 2020-11-25 3/1962 Oxford Forthe Attention Of The Director Of Finance   Right to appoint and remove directors
Mr Peter David Vicary-Smith 2020-08-01 5/1962 Oxford Forthe Attention Of The Director Of Finance   Right to appoint and remove directors
Mr Norman Lyn Thomas Williams 2017-08-01 - 2023-07-24 3/1953 Oxford Forthe Attention Of The Director Of Finance   Right to appoint and remove directors
Mr Robert Maurice Kirtland 2016-04-16 - 2021-01-26 4/1967 Oxford Forthe Attention Of The Director Of Finance   Right to appoint and remove directors
Ms Katherine Jane Ryan 2016-04-16 - 2020-07-31 10/1960 Oxford Forthe Attention Of The Director Of Finance   Right to appoint and remove directors
Ms Leslie Ann Morphy 2016-04-16 - 2020-07-31 1/1949 Oxford Forthe Attention Of The Director Of Finance   Right to appoint and remove directors
Mr Martin Graham Howell 2016-04-16 - 2019-07-31 4/1949 Oxford Forthe Attention Of The Director Of Finance   Right to appoint and remove directors
Ms Alyson Jo Coates 2016-04-16 - 2017-07-31 5/1964 Oxford Forthe Attention Of The Director Of Finance   Right to appoint and remove directors
Mr John James Guy 2016-04-16 - 2017-07-31 2/1950 Oxford Forthe Attention Of The Director Of Finance   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH MEDICAL ASSOCIATION LONDON Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
OXFORD TRUST(THE) OXFORD Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
OXFORD BROOKES ENTERPRISES LIMITED OXFORD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
NORTHUMBRIAN WATER LIMITED PITY ME Active FULL 36000 - Water collection, treatment and supply
AMEY CONSTRUCTION LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
AMEY LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
AMEY BUILDING LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
AMEY COMMUNITY LIMITED LONDON UNITED KINGDOM Active FULL 81100 - Combined facilities support activities
AMEY RAILWAYS HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP EPSOM ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
AMEY RAIL LIMITED LONDON UNITED KINGDOM Active FULL 42120 - Construction of railways and underground railways
BMJ PUBLISHING GROUP LIMITED LONDON Active GROUP 58141 - Publishing of learned journals
AMEY LG LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE OFFICE OF THE INDEPENDENT ADJUDICATOR FOR HIGHER EDUCATION READING ENGLAND Active FULL 85600 - Educational support services
OXFORD EXPRESSION TECHNOLOGIES LIMITED OXFORD Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
OPERA ANYWHERE LIMITED SUNNINGWELL Active TOTAL EXEMPTION FULL 90010 - Performing arts
UNIVERSITY ALLIANCE LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED DIDCOT ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THECONSUMERFIRST LTD NEWTON ABBOT ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - OXFORD BROOKES (SERVICES) LIMITED 2024-04-13 31-07-2023 £2 Cash £2 equity
Dormant Company Accounts - OXFORD BROOKES (SERVICES) LIMITED 2023-04-22 31-07-2022 £2 Cash £2 equity
Dormant Company Accounts - OXFORD BROOKES (SERVICES) LIMITED 2022-04-28 31-07-2021 £2 Cash £2 equity
Dormant Company Accounts - OXFORD BROOKES (SERVICES) LIMITED 2021-04-08 31-07-2020 £2 Cash £2 equity
Dormant Company Accounts - OXFORD BROOKES (SERVICES) LIMITED 2020-07-23 31-07-2019 £2 Cash £2 equity
Dormant Company Accounts - OXFORD BROOKES (SERVICES) LIMITED 2019-05-15 31-07-2018 £2 Cash £2 equity
Dormant Company Accounts - OXFORD BROOKES (SERVICES) LIMITED 2018-06-28 31-07-2017 £2 Cash £2 equity
Dormant Company Accounts - OXFORD BROOKES (SERVICES) LIMITED 2017-03-31 31-07-2016 £2 Cash £2 equity
OXFORD BROOKES (SERVICES) LIMITED Accounts filed on 31-07-2015 2016-03-31 31-07-2015 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD BROOKES ENTERPRISES LIMITED OXFORD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
OXFORD CONTEMPORARY MUSIC OXFORD Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE SU.COM TRADING LIMITED OXFORD Active SMALL 93290 - Other amusement and recreation activities n.e.c.
METAGUIDEX LTD HEADINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
OXFORD BROOKES STUDENTS' UNION LTD OXFORD UNITED KINGDOM Active FULL 94990 - Activities of other membership organizations n.e.c.
THE GENETICS OF OCULAR DEVELOPMENT NETWORK LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
OXFORD TARGET THERAPEUTICS LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology