OXFORD UNION LTD - OXFORD


Company Profile Company Filings

Overview

OXFORD UNION LTD is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
OXFORD UNION LTD was incorporated 8 years ago on 17/11/2015 and has the registered number: 09876758. The accounts status is SMALL and accounts are next due on 31/03/2025.

OXFORD UNION LTD - OXFORD

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

FREWIN COURT
OXFORD
OXFORDSHIRE
OX1 3JB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/11/2023 29/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EBRAHIM OSMAN MOWAFY Jan 2003 Egyptian Director 2024-03-10 CURRENT
MR LOUIS WILSON Mar 2004 British Director 2024-03-10 CURRENT
MR AHMAD NAWAZ Jan 2001 Pakistani Director 2022-03-12 UNTIL 2022-11-17 RESIGNED
MR CHENGKAI XIE Dec 1998 Chinese Director 2021-03-15 UNTIL 2021-12-04 RESIGNED
MISS GENEVIEVE FRANCES ATHIS MCALEA Aug 1998 British Director 2018-12-03 UNTIL 2020-03-16 RESIGNED
MR MICHAEL AKOLADE AYODEJI Nov 1994 British Director 2021-12-05 UNTIL 2022-06-23 RESIGNED
MR CHARLIE MACKINTOSH Jun 2002 British Director 2022-07-01 UNTIL 2023-03-13 RESIGNED
MR DANIEL ADAM WILKINSON Feb 1998 British Director 2018-11-30 UNTIL 2019-03-22 RESIGNED
MR STUART ANDREW WEBBER May 1994 British Director 2015-12-29 UNTIL 2016-03-13 RESIGNED
MR CHARLES VAUGHAN Feb 1994 British Director 2015-11-17 UNTIL 2015-12-30 RESIGNED
MISS LAALITHYA VADLAMANI May 1997 British Director 2018-02-19 UNTIL 2018-06-30 RESIGNED
MR AHMED ROBLE Jul 2000 Dutch Director 2020-12-14 UNTIL 2021-06-25 RESIGNED
MR JAMES EDWARD PRICE Feb 1991 British Director 2020-08-01 UNTIL 2021-03-15 RESIGNED
MISS BEATRICE HANNAH FRANCES BARR Jun 2000 British Director 2020-03-16 UNTIL 2021-01-26 RESIGNED
MR BRENDAN MCGRATH Aug 1998 Irish Director 2019-03-22 UNTIL 2020-03-16 RESIGNED
MS MOLLY MANTLE Sep 2000 British Director 2021-06-20 UNTIL 2022-03-12 RESIGNED
MR MICHAEL LI May 1996 British Director 2016-12-12 UNTIL 2018-11-30 RESIGNED
MR NOAH OLIVER LACHS Oct 1995 British Director 2016-03-06 UNTIL 2018-02-19 RESIGNED
MS MAHI ABHAY JOSHI Aug 1999 British Director 2020-03-16 UNTIL 2020-08-01 RESIGNED
MR STEPHEN JOHN HORVATH IV Oct 1997 British Director 2018-06-30 UNTIL 2018-12-03 RESIGNED
MS DISHA HEGDE Apr 2003 British Director 2023-03-13 UNTIL 2023-12-02 RESIGNED
MR ROBERT HARRIS May 1995 British Director 2015-12-29 UNTIL 2016-12-12 RESIGNED
MS HANNAH EDWARDS Mar 2003 British Director 2023-07-11 UNTIL 2024-03-10 RESIGNED
MR MATTHEW DICK Jan 2003 British Director 2023-03-13 UNTIL 2023-07-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Louis Wilson 2024-03-10 3/2004 Oxford   Oxfordshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Hannah Edwards 2023-12-02 - 2024-03-10 3/2003 Oxford   Oxfordshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Disha Hegde 2023-07-11 - 2023-12-02 4/2003 Oxford   Oxfordshire Significant influence or control
Significant influence or control as firm
Mr Matthew Dick 2023-03-13 - 2023-07-11 1/2003 Oxford   Oxfordshire Significant influence or control
Mr Michael-Akolade Ayodeji 2022-03-12 - 2022-11-15 11/1994 Oxford   Oxfordshire Significant influence or control
Significant influence or control as firm
Mr Chengkai Xie 2021-03-15 - 2021-12-04 12/1998 Oxford   Oxfordshire Voting rights 25 to 50 percent
Mr Ahmed Roble 2020-12-14 - 2021-06-25 7/2000 Oxford   Oxfordshire Voting rights 25 to 50 percent
Mr James Edward Price 2020-11-11 - 2021-03-15 2/1991 Oxford   Oxfordshire Voting rights 25 to 50 percent
Miss Beatrice Hannah Frances Barr 2020-03-16 - 2020-12-14 6/2000 Oxford   Oxfordshire Voting rights 25 to 50 percent
Miss Mahi Abhay Joshi 2020-03-16 - 2020-11-11 8/1999 Oxford   Oxfordshire Voting rights 25 to 50 percent
Mr Brendan Mcgrath 2019-03-22 - 2020-03-16 8/1998 Oxford   Oxfordshire Voting rights 25 to 50 percent
Miss Genevieve Frances Athis Mcalea 2018-12-03 - 2020-03-16 8/1998 Oxford   Oxfordshire Voting rights 25 to 50 percent
Mr Daniel Adam Wilkinson 2018-11-30 - 2019-03-22 2/1998 Oxford   Oxfordshire Voting rights 25 to 50 percent
Mr Michael Li 2017-11-27 - 2018-11-30 5/1996 Oxford   Oxfordshire Significant influence or control
Mr Noah Oliver Lachs 2016-04-06 - 2018-02-19 10/1995 Oxford   Oxfordshire Significant influence or control
Significant influence or control as firm
Mr Robert James Harris 2016-04-06 - 2016-12-12 5/1995 Oxford   Oxfordshire Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD UNIVERSITY STUDENT UNION OXFORD ENGLAND Active GROUP 85600 - Educational support services
XCELLA LTD LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
BLUE HORIZON MANAGEMENT LTD LANCASTER ENGLAND Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
NORTHERN LIGHTS PROPERTIES LTD LANCATER ENGLAND Dissolved... NO ACCOUNTS FILED 41100 - Development of building projects
ORIENTAL FUSHION KITCHEN LTD LANCASTER ENGLAND Dissolved... NO ACCOUNTS FILED 56101 - Licensed restaurants
FUSION BLEND LTD LANCASTER ENGLAND Dissolved... NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
DELI EXPRESS LTD LANCASTER ENGLAND Dissolved... NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
THEMAYACARE COMMUNITY INTEREST COMPANY MILTON KEYNES ENGLAND Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
OXFORD CENTRE FOR LEADERSHIP LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
OXFORD_UNION_LIMITED - Accounts 2024-02-02 30-06-2023 £189,172 Cash £-110,139 equity
OXFORD_UNION_LIMITED - Accounts 2023-03-29 30-06-2022 £45,534 Cash £-123,123 equity
OXFORD UNION LTD 2022-03-25 30-06-2021 £115,505 Cash £52,395 equity