CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03199916

Incorporation date

16/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Portland Road, Summertown, Oxford OX2 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1996)
dot icon14/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon13/01/2025
Appointment of Mr Keith Edward Howlett as a director on 2025-01-13
dot icon01/11/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon08/05/2024
Appointment of Mr Christopher Laurence Kelland as a secretary on 2024-04-13
dot icon03/04/2024
Termination of appointment of Graham Toplis as a secretary on 2024-03-25
dot icon20/07/2023
Secretary's details changed for Mr Graham Toplis on 2023-07-20
dot icon20/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/05/2021
Appointment of Mr Graham Toplis as a secretary on 2021-05-18
dot icon21/05/2021
Termination of appointment of David Price as a secretary on 2021-05-18
dot icon13/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon29/04/2020
Registered office address changed from 55 55 Portland Road Summertown Oxford OX2 7EZ United Kingdom to 55 Portland Road Summertown Oxford OX2 7EZ on 2020-04-29
dot icon29/04/2020
Appointment of Mr Christopher Laurence Kelland as a director on 2020-03-07
dot icon29/04/2020
Registered office address changed from C/O Ace Accountants Ltd the White House Denchworth Road Grove Wantage Oxfordshire OX12 0AR England to 55 55 Portland Road Summertown Oxford OX2 7EZ on 2020-04-29
dot icon29/04/2020
Termination of appointment of Ann Joy Brown as a director on 2020-03-07
dot icon08/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon08/05/2019
Secretary's details changed for Mr David Price on 2019-05-08
dot icon08/05/2019
Director's details changed for Mr Denis Joseph Mulford on 2019-05-08
dot icon28/03/2019
Appointment of Mr Laurence Fouweather as a director on 2019-03-02
dot icon28/03/2019
Termination of appointment of Susan Marie Mulford as a director on 2019-03-02
dot icon07/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/03/2018
Current accounting period shortened from 2018-12-31 to 2018-10-31
dot icon08/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon21/03/2017
Micro company accounts made up to 2016-12-31
dot icon19/05/2016
Annual return made up to 2016-04-29 no member list
dot icon19/05/2016
Registered office address changed from The White House Wick Green Denchworth Road Grove, Wantage Oxfordshire OX12 0AR to C/O Ace Accountants Ltd the White House Denchworth Road Grove Wantage Oxfordshire OX12 0AR on 2016-05-19
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2015
Annual return made up to 2015-04-29 no member list
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Termination of appointment of Neill Lawson-Smith as a secretary on 2014-03-31
dot icon18/02/2015
Termination of appointment of Neill David James Lawson-Smith as a director on 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-29 no member list
dot icon31/03/2014
Appointment of Mr David Price as a secretary
dot icon27/03/2014
Registered office address changed from C/O Neill Lawson-Smith Gainfield House Gainfield Near Buckland Faringdon Oxfordshire SN7 8QQ United Kingdom on 2014-03-27
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-29 no member list
dot icon14/06/2012
Annual return made up to 2012-04-29 no member list
dot icon08/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/05/2011
Annual return made up to 2011-04-29 no member list
dot icon10/03/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon03/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon28/05/2010
Annual return made up to 2010-04-29 no member list
dot icon28/05/2010
Director's details changed for Ann Joy Brown on 2010-04-01
dot icon28/05/2010
Director's details changed for Neill David James Lawson-Smith on 2010-04-01
dot icon28/05/2010
Director's details changed for Susan Marie Mulford on 2010-04-01
dot icon26/11/2009
Termination of appointment of David Mayers as a director
dot icon26/11/2009
Termination of appointment of Keith Marr as a director
dot icon26/11/2009
Termination of appointment of Brian Lowe as a director
dot icon26/11/2009
Registered office address changed from 40a Kingfishers Grove Wantage Oxfordshire OX12 7JN on 2009-11-26
dot icon26/11/2009
Termination of appointment of Christopher Kelland as a director
dot icon26/11/2009
Termination of appointment of John Hawkes-Bayliss as a director
dot icon26/11/2009
Termination of appointment of Robin Farmer as a director
dot icon26/11/2009
Termination of appointment of Christopher Kelland as a secretary
dot icon26/11/2009
Termination of appointment of Anthony Butler as a director
dot icon26/11/2009
Appointment of Mr Neill Lawson-Smith as a secretary
dot icon16/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon13/05/2009
Annual return made up to 29/04/09
dot icon27/11/2008
Director appointed mr. Anthony dennis butler
dot icon28/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon20/05/2008
Annual return made up to 29/04/08
dot icon03/12/2007
Secretary's particulars changed;director's particulars changed
dot icon03/12/2007
New director appointed
dot icon03/12/2007
New director appointed
dot icon22/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon22/05/2007
Annual return made up to 29/04/07
dot icon22/05/2007
Secretary's particulars changed;director's particulars changed
dot icon08/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Director resigned
dot icon26/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon25/10/2006
Director resigned
dot icon15/05/2006
Annual return made up to 29/04/06
dot icon12/01/2006
Resolutions
dot icon19/12/2005
Memorandum and Articles of Association
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon09/12/2005
Director resigned
dot icon31/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon10/05/2005
Secretary's particulars changed;director's particulars changed
dot icon09/05/2005
Annual return made up to 29/04/05
dot icon02/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon07/09/2004
Director's particulars changed
dot icon07/09/2004
Director's particulars changed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Annual return made up to 29/04/04
dot icon29/12/2003
New director appointed
dot icon02/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon07/09/2003
New director appointed
dot icon07/09/2003
Director resigned
dot icon07/09/2003
Director resigned
dot icon28/05/2003
Annual return made up to 16/05/03
dot icon02/01/2003
Director resigned
dot icon02/01/2003
Director resigned
dot icon20/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon05/06/2002
Director's particulars changed
dot icon05/06/2002
Annual return made up to 16/05/02
dot icon06/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New secretary appointed;new director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Director's particulars changed
dot icon04/12/2001
Registered office changed on 04/12/01 from: 32 brunel crescent grove wantage oxfordshire OX12 0NS
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Secretary resigned;director resigned
dot icon04/12/2001
Director resigned
dot icon04/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon27/07/2001
Director resigned
dot icon05/06/2001
Annual return made up to 16/05/01
dot icon09/01/2001
Memorandum and Articles of Association
dot icon09/01/2001
Resolutions
dot icon13/12/2000
Director resigned
dot icon29/11/2000
New director appointed
dot icon15/11/2000
Full accounts made up to 2000-06-30
dot icon28/07/2000
New director appointed
dot icon08/06/2000
Annual return made up to 16/05/00
dot icon08/06/2000
New secretary appointed
dot icon30/05/2000
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Registered office changed on 14/12/99 from: 40A kingfishers grove wantage oxon OX12 7JN
dot icon25/11/1999
Full accounts made up to 1999-06-30
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Annual return made up to 16/05/99
dot icon28/01/1999
New director appointed
dot icon05/01/1999
Director resigned
dot icon30/11/1998
Full accounts made up to 1998-06-30
dot icon27/05/1998
Annual return made up to 16/05/98
dot icon08/01/1998
Full accounts made up to 1997-06-30
dot icon07/01/1998
New secretary appointed;new director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Secretary resigned
dot icon07/01/1998
Registered office changed on 07/01/98 from: 30 foster road abingdon oxfordshire OX14 1YN
dot icon08/06/1997
Annual return made up to 16/05/97
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon03/09/1996
New director appointed
dot icon08/08/1996
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon16/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
232.02K
-
0.00
21.96K
-
2022
0
235.73K
-
0.00
22.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelland, Christopher Laurence
Director
07/03/2020 - Present
2
Mulford, Denis Joseph
Director
16/05/1996 - Present
1
Fouweather, Laurence George
Director
02/03/2019 - Present
1
Toplis, Graham
Secretary
18/05/2021 - 25/03/2024
-
Kelland, Christopher Laurence
Secretary
13/04/2024 - Present
-

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 CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED

CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED is an(a) Active company incorporated on 16/05/1996 with the registered office located at 55 Portland Road, Summertown, Oxford OX2 7EZ. There are currently 5 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 CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED?

toggle

CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED is currently Active. It was registered on 16/05/1996 .

Where is CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED located?

toggle

CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED is registered at 55 Portland Road, Summertown, Oxford OX2 7EZ.

What does CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED do?

toggle

CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED?

toggle

The latest filing was on 14/07/2025: Total exemption full accounts made up to 2024-10-31.