BAMPTON CLASSICAL OPERA

Register to unlock more data on OkredoRegister

BAMPTON CLASSICAL OPERA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03705788

Incorporation date

02/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Holcot House, Market Square, Bampton, Oxfordshire OX18 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1999)
dot icon23/02/2026
Termination of appointment of Anthony Hall as a secretary on 2026-02-22
dot icon23/02/2026
Appointment of Ms Joy Isabelle Besse as a secretary on 2026-02-22
dot icon12/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon29/10/2025
Micro company accounts made up to 2025-02-28
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon10/10/2024
Micro company accounts made up to 2024-02-28
dot icon02/09/2024
Appointment of Mr Simon Hope Broadbent as a director on 2024-08-22
dot icon29/08/2024
Termination of appointment of Nicholas Garthwaite as a director on 2024-06-30
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-02-28
dot icon24/09/2023
Termination of appointment of Damian Edward Riddle as a director on 2023-09-15
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-02-28
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon09/11/2021
Notification of a person with significant control statement
dot icon03/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/11/2021
Cessation of Jeremy Peter Gray as a person with significant control on 2021-10-25
dot icon02/11/2021
Cessation of Gillian Mary French as a person with significant control on 2021-10-25
dot icon12/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon11/07/2020
Micro company accounts made up to 2020-02-28
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Resolutions
dot icon04/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon13/10/2019
Micro company accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-02-28
dot icon03/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon25/11/2017
Micro company accounts made up to 2017-02-28
dot icon11/06/2017
Appointment of Mr Anthony Hall as a secretary on 2017-06-01
dot icon11/06/2017
Termination of appointment of Damian Edward Riddle as a secretary on 2017-06-01
dot icon08/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon04/02/2017
Appointment of Mr Andrew Hugh Penny as a director on 2017-01-19
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/02/2016
Annual return made up to 2016-02-02 no member list
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/02/2015
Annual return made up to 2015-02-02 no member list
dot icon01/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-02 no member list
dot icon17/02/2014
Director's details changed for Mrs Hilary Jane Evans on 2014-01-01
dot icon23/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/11/2013
Appointment of Mrs Hilary Jane Evans as a director
dot icon11/11/2013
Termination of appointment of Christopher Hodges as a director
dot icon11/11/2013
Termination of appointment of Christopher Fallows as a director
dot icon16/02/2013
Annual return made up to 2013-02-02 no member list
dot icon14/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon25/02/2012
Annual return made up to 2012-02-02 no member list
dot icon04/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon27/02/2011
Annual return made up to 2011-02-02 no member list
dot icon23/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-02 no member list
dot icon24/02/2010
Director's details changed for Damian Edward Riddle on 2010-02-01
dot icon24/02/2010
Director's details changed for Dr Jeremy Peter Gray on 2010-02-01
dot icon24/02/2010
Director's details changed for Nicholas Garthwaite on 2010-02-01
dot icon24/02/2010
Director's details changed for Christopher John Fallows on 2010-02-01
dot icon24/02/2010
Director's details changed for Michael St John Parker on 2010-02-01
dot icon24/02/2010
Director's details changed for Dr Christopher John Stratford Hodges on 2010-02-01
dot icon24/02/2010
Director's details changed for Gillian Mary French on 2010-02-01
dot icon24/02/2010
Secretary's details changed for Damian Edward Riddle on 2010-02-01
dot icon23/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/02/2009
Annual return made up to 02/02/09
dot icon16/02/2009
Director's change of particulars / christopher hodges / 01/01/2009
dot icon26/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon11/02/2008
Annual return made up to 02/02/08
dot icon02/12/2007
Amended accounts made up to 2007-02-28
dot icon02/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Annual return made up to 02/02/07
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon13/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon28/02/2006
Annual return made up to 02/02/06
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon06/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon19/08/2005
New director appointed
dot icon22/02/2005
Annual return made up to 02/02/05
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Secretary's particulars changed
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Secretary resigned;director resigned
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New secretary appointed
dot icon21/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon01/03/2004
Annual return made up to 02/02/04
dot icon01/03/2004
New director appointed
dot icon30/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon30/01/2004
Registered office changed on 30/01/04 from: 44 market square witney oxfordshire OX28 2AJ
dot icon05/12/2003
New director appointed
dot icon14/11/2003
Director resigned
dot icon07/02/2003
Annual return made up to 02/02/03
dot icon09/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon13/11/2002
Registered office changed on 13/11/02 from: unti 2 cameron house 12 castlehaven road london W2 8QW
dot icon13/05/2002
Registered office changed on 13/05/02 from: unit 2 cameron house 12 castlehaven road london NW1 8QW
dot icon15/02/2002
Annual return made up to 02/02/02
dot icon15/02/2002
Registered office changed on 15/02/02 from: devon house 12-15 dartmouth street queen anne's gate london SW1H 9BL
dot icon28/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon08/11/2001
New secretary appointed
dot icon20/09/2001
Secretary resigned
dot icon20/09/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon08/06/2001
New director appointed
dot icon08/06/2001
Director resigned
dot icon09/04/2001
Annual return made up to 02/02/01
dot icon15/03/2001
New director appointed
dot icon04/01/2001
Amended full accounts made up to 2000-02-29
dot icon14/06/2000
Accounts for a small company made up to 2000-02-29
dot icon09/03/2000
New secretary appointed
dot icon08/03/2000
Secretary resigned
dot icon25/02/2000
New director appointed
dot icon25/02/2000
Annual return made up to 02/02/00
dot icon02/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
64.17K
-
0.00
-
-
2022
0
57.84K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shirrefs, Ian
Director
27/02/2001 - 23/01/2005
10
Hodges, Christopher John Stratford, Professor
Director
25/09/2005 - 07/05/2013
6
The Right Revd Martin Alan Seeley
Director
02/02/1999 - 01/09/2001
12
Dr Jeremy Peter Gray
Director
13/05/2001 - Present
-
Penny, Andrew Hugh
Director
19/01/2017 - Present
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMPTON CLASSICAL OPERA

BAMPTON CLASSICAL OPERA is an(a) Active company incorporated on 02/02/1999 with the registered office located at Holcot House, Market Square, Bampton, Oxfordshire OX18 2JJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMPTON CLASSICAL OPERA?

toggle

BAMPTON CLASSICAL OPERA is currently Active. It was registered on 02/02/1999 .

Where is BAMPTON CLASSICAL OPERA located?

toggle

BAMPTON CLASSICAL OPERA is registered at Holcot House, Market Square, Bampton, Oxfordshire OX18 2JJ.

What does BAMPTON CLASSICAL OPERA do?

toggle

BAMPTON CLASSICAL OPERA operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BAMPTON CLASSICAL OPERA?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Anthony Hall as a secretary on 2026-02-22.