THE ART ROOM (OXFORD) - OXFORD


Company Profile Company Filings

Overview

THE ART ROOM (OXFORD) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD and has the status: Dissolved - no longer trading.
THE ART ROOM (OXFORD) was incorporated 22 years ago on 10/08/2001 and has the registered number: 04268723. The accounts status is SMALL.

THE ART ROOM (OXFORD) - OXFORD

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
4 / 6 31/03/2018

Registered Office

OXFORD SPIRES ACADEMY
OXFORD
OX4 2AU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PROFESSOR STEPHEN SCOTT Sep 1951 British Director 2018-01-01 CURRENT
DR JOSEPH ARTHUR FRANCIS SPENCE Dec 1959 British Director 2017-05-09 CURRENT
PROFESSOR ERIC ANDREW TAYLOR Dec 1944 British Director 2018-01-01 CURRENT
MRS ELIZABETH GREETHAM Jun 1949 British Director 2018-01-01 CURRENT
MS STELLA MURRELL Dec 1972 British Director 2014-05-20 CURRENT
MS BETTINA VON HASE Jan 1957 German Director 2013-11-19 UNTIL 2018-01-01 RESIGNED
KATHARINE MARY WILLIAMS Nov 1949 Secretary 2001-08-10 UNTIL 2007-06-13 RESIGNED
MRS MAXINE SLOSS Jun 1966 British Director 2013-11-19 UNTIL 2015-12-01 RESIGNED
ANNETTE PATRICIA MAYER Aug 1953 British Director 2003-03-17 UNTIL 2013-11-19 RESIGNED
SIR HECTOR SANTS Dec 1955 British Director 2013-11-19 UNTIL 2015-12-01 RESIGNED
MR DAVID ALBERT ROBERTSON Sep 1946 British Director 2009-09-26 UNTIL 2016-11-22 RESIGNED
MR GRANT PHILLIPS Oct 1953 British Director 2010-10-02 UNTIL 2012-09-11 RESIGNED
MR RICHARD THOMAS ORGAN Jun 1952 British Director 2001-08-10 UNTIL 2008-12-03 RESIGNED
MR JEREMY PALMER Aug 1956 British Director 2013-11-19 UNTIL 2015-12-01 RESIGNED
PATRICIA NORMAN Jan 1949 British Director 2005-07-03 UNTIL 2013-11-19 RESIGNED
ELIZABETH ANN MINTON Aug 1949 British Director 2004-12-06 UNTIL 2009-12-02 RESIGNED
MRS VERONICA REINHARDT May 1965 British Director 2008-12-03 UNTIL 2013-07-18 RESIGNED
PATRICIA NORMAN Jan 1949 British Secretary 2007-11-14 UNTIL 2013-11-19 RESIGNED
ROBERT NELSON WILSON Jul 1962 British Director 2013-11-19 UNTIL 2017-10-03 RESIGNED
MR MARTIN JOHN WILKINSON Jan 1947 British Director 2004-03-15 UNTIL 2009-12-02 RESIGNED
KATHARINE MARY WILLIAMS Nov 1949 Director 2001-08-19 UNTIL 2007-06-13 RESIGNED
MR MARK MILLER Oct 1959 British Director 2014-12-02 UNTIL 2018-01-01 RESIGNED
ANDREW LOLE Jan 1960 British Director 2001-08-10 UNTIL 2010-06-16 RESIGNED
MRS ELIZABETH JANE MARTINEAU Mar 1951 British Director 2006-11-06 UNTIL 2012-01-10 RESIGNED
MR JONATHAN LLOYD JONES Nov 1954 British Director 2006-12-04 UNTIL 2018-01-01 RESIGNED
CATHERINE LEE Oct 1960 British Director 2001-08-10 UNTIL 2004-05-13 RESIGNED
MS SUSANNA LEE Apr 1958 British Director 2012-02-28 UNTIL 2013-11-18 RESIGNED
MRS DIANA PATRICIA HIDDLESTON Nov 1951 British Director 2009-03-18 UNTIL 2011-02-28 RESIGNED
MS BARBARA JOAN COYNE Nov 1957 British Director 2007-09-20 UNTIL 2014-12-02 RESIGNED
MR EMMANUEL AKWASI SAFOH BOTWE Jan 1981 British Director 2008-11-13 UNTIL 2016-11-22 RESIGNED
JANE EMILIE BLUMBERG Sep 1960 Usa Director 2001-08-10 UNTIL 2006-12-04 RESIGNED
MR GARETH IAN BINNS Feb 1958 British Director 2016-11-22 UNTIL 2018-01-01 RESIGNED
MS SAMANTHA BAMERT Apr 1974 British Director 2014-05-20 UNTIL 2018-01-01 RESIGNED
MS HELEN MARY BAKER Dec 1955 British Director 2003-03-17 UNTIL 2006-12-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A NELSON & CO LIMITED LONDON Active FULL 21100 - Manufacture of basic pharmaceutical products
LONDON HANDEL SOCIETY LIMITED LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
NELSON PHARMACIES LIMITED WIMBLEDON Active AUDIT EXEMPTION SUBSI 47730 - Dispensing chemist in specialised stores
WIGMORE PUBLICATIONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58110 - Book publishing
SPATONE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 36000 - Water collection, treatment and supply
NELSON & RUSSELL LIMITED LONDON Dissolved... DORMANT 46460 - Wholesale of pharmaceutical goods
BACH FLOWER REMEDIES LIMITED WIMBLEDON Active AUDIT EXEMPTION SUBSI 21100 - Manufacture of basic pharmaceutical products
NATURAL SCIENCE.COM LIMITED WIMBLEDON Active DORMANT 46460 - Wholesale of pharmaceutical goods
NELSONS AURA LIMITED LONDON Dissolved... DORMANT 21100 - Manufacture of basic pharmaceutical products
NELSON & RUSSELL HOLDINGS LIMITED WIMBLEDON Active GROUP 21100 - Manufacture of basic pharmaceutical products
MAXWELLIA LTD ALDERLEY EDGE ENGLAND Active TOTAL EXEMPTION FULL 46460 - Wholesale of pharmaceutical goods
LUMITY LIFE HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
BARCAPEL FOUNDATION LIMITED EDINBURGH SCOTLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
PROSTATE SCOTLAND EDINBURGH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE JUPITER ARTLAND COMPANY LIMITED KIRKNEWTON Active SMALL 85520 - Cultural education
EDINBURGH ART FESTIVAL EDINBURGH Active SMALL 90020 - Support activities to performing arts
JUNO SPIRITS LTD KIRKNEWTON Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
TENTH MUSE SPIRITS LTD KIRKNEWTON SCOTLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
THE JUPITER ARTLAND LLP KIRKNEWTON Active TOTAL EXEMPTION FULL None Supplied