CALVARY CHAPEL OXFORD LIMITED

Register to unlock more data on OkredoRegister

CALVARY CHAPEL OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05188052

Incorporation date

23/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 High Street, Cumnor, Oxford OX2 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2004)
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Registered office address changed from 2a Hurst Lane Cumnor Hill Oxford Oxfordshire OX2 9PR to 60 High Street Cumnor Oxford OX2 9QD on 2024-08-05
dot icon05/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Secretary's details changed for Mr Robin John Mitchell on 2023-08-25
dot icon19/09/2023
Director's details changed for Robin John Mitchell on 2023-08-25
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon06/07/2021
Appointment of Mr Robert Leonard Forder as a director on 2021-06-29
dot icon06/07/2021
Appointment of Mr Robin John Mitchell as a secretary on 2021-06-29
dot icon06/07/2021
Termination of appointment of Jonathan Paul Vickery as a secretary on 2021-06-29
dot icon06/07/2021
Termination of appointment of Jonathan Paul Vickery as a director on 2021-06-29
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon01/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon25/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-07-23 no member list
dot icon02/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/09/2014
Annual return made up to 2014-07-23 no member list
dot icon22/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-07-23 no member list
dot icon20/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-07-23 no member list
dot icon10/09/2012
Director's details changed for Robin John Mitchell on 2012-01-04
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-23 no member list
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-07-23 no member list
dot icon04/10/2010
Director's details changed for Dr Jonathan Paul Vickery on 2010-07-23
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/08/2009
Annual return made up to 23/07/09
dot icon08/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/08/2008
Annual return made up to 23/07/08
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/09/2007
Annual return made up to 23/07/07
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2007
Director resigned
dot icon12/01/2007
New director appointed
dot icon29/08/2006
Annual return made up to 23/07/06
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/08/2005
Annual return made up to 23/07/05
dot icon25/07/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon23/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston White, Bruce
Director
23/07/2004 - 21/12/2006
19
Vickery, Jonathan Paul, Dr
Secretary
23/07/2004 - 29/06/2021
-
Vickery, Jonathan Paul, Dr
Director
23/07/2004 - 29/06/2021
2
Vickery, Philip John
Director
23/07/2004 - Present
7
Mitchell, Robin John
Director
21/12/2006 - Present
1

Persons with Significant Control

1
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 CALVARY CHAPEL OXFORD LIMITED

CALVARY CHAPEL OXFORD LIMITED is an(a) Active company incorporated on 23/07/2004 with the registered office located at 60 High Street, Cumnor, Oxford OX2 9QD. There are currently 4 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 CALVARY CHAPEL OXFORD LIMITED?

toggle

CALVARY CHAPEL OXFORD LIMITED is currently Active. It was registered on 23/07/2004 .

Where is CALVARY CHAPEL OXFORD LIMITED located?

toggle

CALVARY CHAPEL OXFORD LIMITED is registered at 60 High Street, Cumnor, Oxford OX2 9QD.

What does CALVARY CHAPEL OXFORD LIMITED do?

toggle

CALVARY CHAPEL OXFORD LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CALVARY CHAPEL OXFORD LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2025-03-31.