OXFORD CITY & COUNTY BOWLS CLUB LIMITED - OXFORD


Company Profile Company Filings

Overview

OXFORD CITY & COUNTY BOWLS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORD and has the status: Active.
OXFORD CITY & COUNTY BOWLS CLUB LIMITED was incorporated 22 years ago on 20/12/2001 and has the registered number: 04343847. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

OXFORD CITY & COUNTY BOWLS CLUB LIMITED - OXFORD

This company is listed in the following categories:
93110 - Operation of sports facilities

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

THE CLUB HOUSE
OXFORD
OXFORDSHIRE
OX2 7EE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS VERONICA PEARL LOGUE Secretary 2016-11-19 CURRENT
MR ANDREW EASTGATE Oct 1962 British Director 2023-02-13 CURRENT
MR GRAHAM STEVENSON KERR Feb 1952 British Director 2023-02-13 CURRENT
CHRISTOPHER GERARD TRAVERS LEWIS Apr 1952 British Director 2019-03-14 CURRENT
MRS ROSEMARY ANN PHELPS Apr 1937 British Director 2012-03-01 CURRENT
MRS SUSAN MAYO Jul 1949 British Director 2019-12-09 CURRENT
MR COLIN POLLARD Jul 1955 British Director 2018-09-03 CURRENT
AMY ELIZABETH MARRIOTT Apr 1931 British Director 2009-10-14 UNTIL 2010-10-22 RESIGNED
MR PETER GEORGE PHELPS Jul 1928 British Director 2002-01-01 UNTIL 2018-09-03 RESIGNED
MRS SUSAN AVRIL LACEY Apr 1946 British Director 2016-02-11 UNTIL 2018-09-03 RESIGNED
MRS SUSAN AVRIL LACEY Apr 1946 British Director 2002-10-25 UNTIL 2012-02-17 RESIGNED
PAUL STEFAN DEMCZAK Oct 1949 British Director 2009-06-01 UNTIL 2009-12-15 RESIGNED
HELEN JANE KINGSLEY Jul 1954 British Director 2012-12-02 UNTIL 2013-10-28 RESIGNED
HELEN JANE KINGSLEY Jul 1954 British Director 2013-11-27 UNTIL 2014-10-27 RESIGNED
MRS SUSAN LACEY Apr 1941 British Director 2019-12-09 UNTIL 2023-02-13 RESIGNED
ALAN EDWARD KEEN Nov 1952 British Director 2014-02-13 UNTIL 2016-02-11 RESIGNED
MR HAROLD VICTOR JERRED Aug 1948 British Director 2016-02-11 UNTIL 2016-10-10 RESIGNED
MR RICHARD MICHAEL JACKSON Mar 1943 British Director 2002-08-01 UNTIL 2021-06-18 RESIGNED
MR ALAN GEORGE HOLMES Jul 1936 British Director 2004-04-07 UNTIL 2010-10-01 RESIGNED
MICHAEL JOHN HINE Jun 1942 British Director 2009-06-01 UNTIL 2010-09-02 RESIGNED
GARY GRAY May 1945 British Director 2006-03-27 UNTIL 2007-01-11 RESIGNED
MERVYN WILLIAM GLEESON Mar 1955 British Director 2014-02-17 UNTIL 2019-12-09 RESIGNED
STEPHEN GIBSON Mar 1956 British Director 2008-10-13 UNTIL 2009-04-01 RESIGNED
MR GRAHAM STEVENSON KERR Feb 1952 British Director 2007-10-24 UNTIL 2010-10-24 RESIGNED
HAROLD EDGAR WINSTONE Jan 1933 British Secretary 2002-01-01 UNTIL 2009-06-01 RESIGNED
HAROLD EDGAR WINSTONE British Secretary 2009-12-15 UNTIL 2016-02-11 RESIGNED
PAUL STEFAN DEMCZAK Secretary 2009-06-01 UNTIL 2009-12-15 RESIGNED
MR VICTOR OWEN BYE Secretary 2016-02-11 UNTIL 2016-10-01 RESIGNED
JEANETTE BERRY Nov 1942 British Director 2010-10-22 UNTIL 2012-12-02 RESIGNED
ROSEMARY ANN PHELPS Apr 1937 British Director 2002-01-01 UNTIL 2011-02-17 RESIGNED
MR ANDREW CRAWLEY Jun 1953 British Director 2018-09-03 UNTIL 2021-06-18 RESIGNED
MICHAEL JOHN CLARKE Mar 1947 British Director 2007-03-12 UNTIL 2007-10-24 RESIGNED
PATRICIA MARGARET CLARIDGE Apr 1944 British Director 2007-10-28 UNTIL 2009-10-14 RESIGNED
VICTOR OWEN BYE Jul 1948 English Director 2002-01-01 UNTIL 2003-10-20 RESIGNED
VICTOR OWEN BYE Jul 1948 English Director 2016-02-11 UNTIL 2016-10-01 RESIGNED
MR MARCUS BUNNING Mar 1960 British Director 2019-12-09 UNTIL 2021-06-18 RESIGNED
PETER ALAN BOYLE May 1939 British Director 2009-06-01 UNTIL 2011-04-13 RESIGNED
JEANETTE BERRY Nov 1942 British Director 2004-10-08 UNTIL 2005-10-31 RESIGNED
KEITH CROXON Apr 1937 British Director 2010-09-02 UNTIL 2012-11-19 RESIGNED
AMY ELIZABETH MARRIOTT Apr 1931 British Director 2005-10-31 UNTIL 2006-10-06 RESIGNED
PERCY ASHWELL Sep 1927 British Director 2002-01-01 UNTIL 2004-01-16 RESIGNED
MRS SHELAGH MIRIAM KATHLEEN AMOR Jul 1936 British Director 2003-10-17 UNTIL 2010-02-18 RESIGNED
DAVID RICHARD ALLIN Nov 1966 British Director 2014-11-10 UNTIL 2016-02-11 RESIGNED
JOHN AUSTIN Apr 1940 British Director 2002-01-01 UNTIL 2003-07-09 RESIGNED
DARBYS MANAGEMENT SERVICES LIMITED Director 2001-12-20 UNTIL 2002-01-01 RESIGNED
KEITH CROXON Apr 1937 British Director 2018-09-03 UNTIL 2019-12-09 RESIGNED
MRS ANGELA EDMONDSON Jan 1939 British Director 2019-12-09 UNTIL 2023-02-13 RESIGNED
DARBYS SECRETARIAL SERVICES LIMITED Corporate Secretary 2001-12-20 UNTIL 2002-01-01 RESIGNED
BERNARD MAY Mar 1950 British Director 2005-01-13 UNTIL 2007-06-17 RESIGNED
AMY ELIZABETH MARRIOTT Apr 1931 British Director 2002-01-01 UNTIL 2002-10-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANNONS OF MILTON LONDON Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
CANNON GROUP LIMITED EASTLEIGH Dissolved... FULL 6024 - Freight transport by road
RIDING COURT (BRACKLEY) PROPERTY MANAGEMENT LIMITED CAMBERLEY Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE LAKESIDE (WITNEY) MANAGEMENT COMPANY LIMITED WITNEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
KRISTON TECHNOLOGY LIMITED WITNEY Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ACSI-EUROPE LTD FARINGDON Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
AXICOM GROUP LIMITED LONDON UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
B W EUROPE LIMITED BRACKNELL ... DORMANT 82990 - Other business support service activities n.e.c.
ATRIUM M S LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
BUCKLAND BARNS MANAGEMENT LIMITED AYLESBURY ENGLAND Active DORMANT 98000 - Residents property management
BIDFIELD FARM BARNS MANAGEMENT COMPANY LIMITED NR SHEEPSCOMBE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BLUE LAKE PROJECTS LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 25110 - Manufacture of metal structures and parts of structures
OXFORD CITY & COUNTY BOWLS DEVELOPMENT COMPANY LIMITED OXFORD Active MICRO ENTITY 93110 - Operation of sports facilities
DIFFERENT FILMS LIMITED KIRTLINGTON UNITED KINGDOM Active MICRO ENTITY 59112 - Video production activities
ATLAS MEDICAL PUBLISHING LIMITED OXFORD UNITED KINGDOM Active MICRO ENTITY 58110 - Book publishing
103 RANDOLPH AVENUE LIMITED ASHFORD ENGLAND Active DORMANT 98000 - Residents property management
CAYENNE WEB DEVELOPMENT LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CAMPION CAPITAL LIMITED LONDON ENGLAND Active GROUP 66190 - Activities auxiliary to financial intermediation n.e.c.
BEGBROKE MANOR MANAGEMENT COMPANY LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Oxford_City__County_Bowls_Club_Limited_30_Sep_2023_companies_house_set_of_accounts.html 2024-05-02 30-09-2023 £106,140 Cash £604,924 equity
Accounts filed on 30-09-2022 2023-04-20 30-09-2022
Accounts filed on 30-09-2021 2022-04-07 30-09-2021
Accounts filed on 30-09-2020 2021-06-15 30-09-2020
Oxford City & County Bowls Club Limited - Period Ending 2019-09-30 2020-03-20 30-09-2019 £589,895 equity
Oxford City & County Bowls Club Limited - Period Ending 2018-09-30 2019-03-28 30-09-2018 £598,084 equity
Oxford City & County Bowls Club Limited - Period Ending 2017-09-30 2018-02-27 30-09-2017 £267,743 equity
Oxford City & County Bowls Club Limited - Period Ending 2016-09-30 2017-02-02 30-09-2016 £29,370 Cash £262,329 equity
Oxford City & County Bowls Club Limited - Period Ending 2015-09-30 2016-03-08 30-09-2015 £25,904 Cash £256,270 equity
Oxford City & County Bowls Club Limited - Period Ending 2014-09-30 2015-02-13 30-09-2014 £26,277 Cash £254,798 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD CITY & COUNTY BOWLS DEVELOPMENT COMPANY LIMITED OXFORD Active MICRO ENTITY 93110 - Operation of sports facilities