OXFORD FARMING CONFERENCE(THE)

Register to unlock more data on OkredoRegister

OXFORD FARMING CONFERENCE(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02005012

Incorporation date

27/03/1986

Size

Small

Contacts

Registered address

Registered address

Bga House, Nottingham Road, Louth, Lincolnshire LN11 0WBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1986)
dot icon27/03/2026
Appointment of Mr Benjamin Laird Makowiecki as a director on 2026-03-26
dot icon26/03/2026
Termination of appointment of Pauline Sutton as a secretary on 2026-03-26
dot icon26/03/2026
Appointment of Lyndsay Marfleet as a secretary on 2026-03-26
dot icon20/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon16/01/2026
Appointment of Victoria Sophie Robinson as a director on 2026-01-09
dot icon16/01/2026
Appointment of Mr Daniel Henry Smith as a director on 2026-01-09
dot icon15/01/2026
Termination of appointment of Alison Mary Capper as a director on 2026-01-09
dot icon15/01/2026
Termination of appointment of Julia Martha Latto as a director on 2026-01-09
dot icon15/01/2026
Termination of appointment of Jude Martin Mccann as a director on 2026-01-09
dot icon15/01/2026
Termination of appointment of Abigail Beth Kay as a director on 2026-01-09
dot icon24/11/2025
Accounts for a small company made up to 2025-02-28
dot icon14/01/2025
Termination of appointment of Navratnam Partheeban as a director on 2025-01-06
dot icon14/01/2025
Termination of appointment of Geoffrey Sansome as a director on 2025-01-06
dot icon14/01/2025
Appointment of Mr Benjamin Luke Williams as a director on 2025-01-06
dot icon14/01/2025
Appointment of Mr James Alexander Norman Graham as a director on 2025-01-06
dot icon14/01/2025
Appointment of Mrs Kelly Hewson-Fisher as a director on 2025-01-06
dot icon14/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon28/11/2024
Accounts for a small company made up to 2024-02-29
dot icon02/10/2024
Termination of appointment of Lisa Anne Eagles as a secretary on 2024-09-30
dot icon16/01/2024
Appointment of Mr David Jonathan Hill as a director on 2024-01-05
dot icon16/01/2024
Appointment of Professor Mario Jose Caccamo as a director on 2024-01-05
dot icon16/01/2024
Appointment of Ms Sheena Elizabeth Horner as a director on 2024-01-05
dot icon16/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon16/01/2024
Appointment of Mrs Pauline Sutton as a secretary on 2024-01-05
dot icon15/01/2024
Termination of appointment of William Penri Evans as a director on 2024-01-05
dot icon15/01/2024
Termination of appointment of Benjamin Taylor-Davies as a director on 2024-01-05
dot icon15/01/2024
Termination of appointment of Christopher Forsyth Price as a director on 2024-01-05
dot icon17/11/2023
Full accounts made up to 2023-02-28
dot icon26/06/2023
Appointment of Mr David Robert Bett Turner as a director on 2023-06-26
dot icon03/05/2023
Termination of appointment of David Robert Bett Turner as a director on 2023-05-01
dot icon03/05/2023
Termination of appointment of Jenna Louise Ross as a director on 2023-05-01
dot icon09/02/2023
Memorandum and Articles of Association
dot icon11/01/2023
Termination of appointment of Elizabeth Lucy Anne Bowles as a director on 2023-01-06
dot icon11/01/2023
Termination of appointment of Emily Norton as a director on 2023-01-06
dot icon11/01/2023
Termination of appointment of Marion Frances Regan as a director on 2023-01-06
dot icon11/01/2023
Appointment of Mr Jude Martin Mccann as a director on 2023-01-06
dot icon11/01/2023
Appointment of Miss Abigail Beth Kay as a director on 2023-01-06
dot icon11/01/2023
Appointment of Mrs Julia Martha Latto as a director on 2023-01-06
dot icon11/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon18/11/2022
Full accounts made up to 2022-02-28
dot icon08/08/2022
Registered office address changed from 7 Threshers Yard West Street Kingham Chipping Norton OX7 6YF England to Bga House Nottingham Road Louth Lincolnshire LN11 0WB on 2022-08-08
dot icon15/07/2022
Termination of appointment of Julie Ann Archer as a secretary on 2022-07-15
dot icon15/07/2022
Appointment of Mrs Lisa Anne Eagles as a secretary on 2022-07-15
dot icon02/07/2022
Appointment of Mrs Julie Ann Archer as a secretary on 2022-06-01
dot icon02/07/2022
Termination of appointment of Charlotte Louise Tanswell as a secretary on 2022-05-30
dot icon14/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon14/01/2022
Appointment of Mr Navratnam Partheeban as a director on 2022-01-07
dot icon14/01/2022
Appointment of Mr Geoffrey Sansome as a director on 2022-01-07
dot icon14/01/2022
Appointment of Ms Alison Mary Capper as a director on 2022-01-07
dot icon14/01/2022
Termination of appointment of Thomas Duncan Levitt as a director on 2022-01-07
dot icon14/01/2022
Termination of appointment of Sarah-Jane Archer as a director on 2022-01-07
dot icon14/01/2022
Termination of appointment of Barbara Ama Ansa Panfu Bray as a director on 2022-01-07
dot icon18/10/2021
Full accounts made up to 2021-02-28
dot icon07/06/2021
Appointment of Miss Charlotte Louise Tanswell as a secretary on 2021-06-07
dot icon07/06/2021
Termination of appointment of Julie Archer as a secretary on 2021-06-06
dot icon12/01/2021
Appointment of Mr Christopher Forsyth Price as a director on 2021-01-07
dot icon12/01/2021
Appointment of Mr Benjamin Taylor-Davies as a director on 2021-01-07
dot icon11/01/2021
Appointment of Dr Jenna Louise Ross as a director on 2021-01-07
dot icon11/01/2021
Appointment of Mr William Penri Evans as a director on 2021-01-07
dot icon11/01/2021
Termination of appointment of Andrew James Pitts as a director on 2021-01-07
dot icon11/01/2021
Termination of appointment of Ian Meredith Damms as a director on 2021-01-07
dot icon11/01/2021
Termination of appointment of Sally Elisabeth Mhairi Williams as a director on 2021-01-07
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon06/01/2021
Registered office address changed from 7 West Street Kingham Chipping Norton OX7 6YF England to 7 Threshers Yard West Street Kingham Chipping Norton OX7 6YF on 2021-01-06
dot icon05/08/2020
Full accounts made up to 2020-02-29
dot icon16/04/2020
Appointment of Ms Elizabeth Lucy Anne Bowles as a director on 2020-01-09
dot icon16/04/2020
Appointment of Ms Emily Norton as a director on 2020-01-09
dot icon14/04/2020
Appointment of Ms Marion Frances Regan as a director on 2020-01-09
dot icon14/04/2020
Termination of appointment of Nigel David Scollan as a director on 2020-01-09
dot icon14/04/2020
Termination of appointment of Matthew James William Naylor as a director on 2020-01-09
dot icon14/04/2020
Termination of appointment of Anna Elizabeth Hill as a director on 2020-01-09
dot icon15/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon11/10/2019
Full accounts made up to 2019-02-28
dot icon29/01/2019
Appointment of Ms Barbara Ama Ansa Panfu Bray as a director on 2019-01-04
dot icon29/01/2019
Appointment of Mrs Sarah-Jane Archer as a director on 2019-01-04
dot icon28/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon28/01/2019
Appointment of Mr Thomas Duncan Levitt as a director on 2019-01-04
dot icon28/01/2019
Termination of appointment of Tom Evison Allen-Stevens as a director on 2019-01-04
dot icon28/01/2019
Termination of appointment of Julie Evelyn Robinson as a director on 2019-01-04
dot icon28/01/2019
Termination of appointment of William Thomas Surman as a director on 2019-01-04
dot icon18/10/2018
Accounts for a small company made up to 2018-02-28
dot icon19/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon19/01/2018
Appointment of Mr Andrew James Pitts as a director on 2018-01-05
dot icon19/01/2018
Appointment of Mr Ian Meredith Damms as a director on 2018-01-05
dot icon19/01/2018
Termination of appointment of Caroline Agnes Millar as a director on 2018-01-05
dot icon19/01/2018
Appointment of Mrs Sally Elisabeth Mhairi Williams as a director on 2018-01-05
dot icon19/01/2018
Termination of appointment of Alan Charles Laidlaw as a director on 2018-01-05
dot icon19/01/2018
Termination of appointment of Robert Stuart Lasseter as a director on 2018-01-05
dot icon20/09/2017
Full accounts made up to 2017-02-28
dot icon07/04/2017
Appointment of Mrs Julie Archer as a secretary on 2017-04-07
dot icon07/04/2017
Termination of appointment of Ann Marie Newbold as a secretary on 2017-04-07
dot icon07/04/2017
Registered office address changed from 13 Kings Yard Sedbergh Cumbria LA10 5BJ to 7 West Street Kingham Chipping Norton OX7 6YF on 2017-04-07
dot icon19/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon19/01/2017
Appointment of Professor Nigel David Scollan as a director on 2017-01-06
dot icon18/01/2017
Appointment of Ms Anna Elizabeth Hill as a director on 2017-01-06
dot icon18/01/2017
Appointment of Mr Matthew James William Naylor as a director on 2017-01-06
dot icon18/01/2017
Termination of appointment of Charlotte Victoria Smith as a director on 2017-01-06
dot icon18/01/2017
Termination of appointment of John William David Gilliland as a director on 2017-01-06
dot icon18/01/2017
Termination of appointment of Roger Martin Davies as a director on 2017-01-06
dot icon08/06/2016
Full accounts made up to 2016-02-29
dot icon04/02/2016
Appointment of Mr Tom Evison Allen-Stevens as a director
dot icon04/02/2016
Annual return made up to 2016-01-06 no member list
dot icon04/02/2016
Appointment of Ms Julie Evelyn Robinson as a director
dot icon04/02/2016
Appointment of Mr Tom Evison Allen-Stevens as a director on 2016-01-08
dot icon04/02/2016
Termination of appointment of Alastair Michael Brooks as a director on 2016-01-08
dot icon04/02/2016
Appointment of Mr William Thomas Surman as a director
dot icon04/02/2016
Termination of appointment of Philip James Wilkinson as a director on 2016-01-08
dot icon04/02/2016
Termination of appointment of Tina Barsby as a director on 2016-01-08
dot icon03/02/2016
Appointment of Ms Julie Evelyn Robinson as a director on 2016-01-08
dot icon03/02/2016
Appointment of Mr William Thomas Surman as a director on 2016-01-08
dot icon03/02/2016
Termination of appointment of Tina Barsby as a director on 2016-01-08
dot icon03/02/2016
Termination of appointment of Philip James Wilkinson as a director on 2016-01-08
dot icon03/02/2016
Termination of appointment of Alastair Michael Brooks as a director on 2016-01-08
dot icon07/10/2015
Full accounts made up to 2015-02-28
dot icon03/02/2015
Annual return made up to 2015-01-06 no member list
dot icon02/02/2015
Appointment of Mr Robert Stuart Lasseter as a director on 2015-01-09
dot icon30/01/2015
Appointment of Dr John William David Gilliland as a director on 2015-01-09
dot icon26/01/2015
Registered office address changed from 13 Kings Yard 13 Kings Yard Sedbergh Cumbria LA10 5BJ England to 13 Kings Yard Sedbergh Cumbria LA10 5BJ on 2015-01-26
dot icon26/01/2015
Appointment of Mrs Caroline Millar as a director on 2015-01-09
dot icon23/01/2015
Termination of appointment of John Giles as a director on 2015-01-09
dot icon23/01/2015
Termination of appointment of Richard Thomas Whitlock as a director on 2015-01-09
dot icon23/01/2015
Termination of appointment of Andrew Jonathan Brown as a director on 2015-01-09
dot icon03/11/2014
Registered office address changed from C/O Farmsmart Events Limited Killington Hall Killington Hall Kirkby Lonsdale Carnforth Lancashire LA6 2HA to 13 Kings Yard 13 Kings Yard Sedbergh Cumbria LA10 5BJ on 2014-11-03
dot icon03/11/2014
Director's details changed for Mr Alastair Michael Brooks on 2014-10-03
dot icon23/06/2014
Full accounts made up to 2014-02-28
dot icon30/01/2014
Annual return made up to 2014-01-06 no member list
dot icon23/01/2014
Appointment of Ms Charlotte Victoria Smith as a director
dot icon23/01/2014
Appointment of Mr Alan Charles Laidlaw as a director
dot icon21/01/2014
Appointment of Mr Roger Martin Davies as a director
dot icon20/01/2014
Termination of appointment of Thomas Hind as a director
dot icon20/01/2014
Termination of appointment of Adrian Ivory as a director
dot icon20/01/2014
Termination of appointment of Julian Gairdner as a director
dot icon27/06/2013
Full accounts made up to 2013-02-28
dot icon17/04/2013
Registered office address changed from C/O Fusion Events Killington Hall Killington Carnforth Lancashire LA6 2HA United Kingdom on 2013-04-17
dot icon11/04/2013
Director's details changed for Mr Thomas Hind on 2013-04-06
dot icon20/02/2013
Annual return made up to 2013-01-06 no member list
dot icon14/02/2013
Appointment of Dr Tina Barsby as a director
dot icon14/02/2013
Appointment of Mr Philip James Wilkinson as a director
dot icon14/02/2013
Appointment of Mr Alastair Michael Brooks as a director
dot icon14/02/2013
Termination of appointment of William Tapp as a director
dot icon14/02/2013
Termination of appointment of David Douglas as a director
dot icon14/02/2013
Termination of appointment of Michael Gooding as a director
dot icon02/11/2012
Full accounts made up to 2012-02-29
dot icon01/08/2012
Appointment of Mrs Ann Marie Newbold as a secretary
dot icon01/05/2012
Director's details changed for Mr David Robert Bett Turner on 2012-05-01
dot icon01/05/2012
Appointment of Mr David Robert Bett Turner as a director
dot icon01/05/2012
Termination of appointment of Vincent Hedley Lewis as a director
dot icon01/05/2012
Termination of appointment of Vincent Hedley Lewis as a secretary
dot icon27/01/2012
Appointment of Mr Richard Thomas Whitlock as a director
dot icon27/01/2012
Appointment of Mr John Giles as a director
dot icon26/01/2012
Appointment of Mr Andrew Jonathon Brown as a director
dot icon26/01/2012
Registered office address changed from Unit 4B Highway Farm, Horsley Road, Downside Cobham Surrey KT11 3JZ on 2012-01-26
dot icon26/01/2012
Termination of appointment of Cedric Porter as a director
dot icon26/01/2012
Termination of appointment of William Mckelvey as a director
dot icon26/01/2012
Termination of appointment of Robert Law as a director
dot icon26/01/2012
Annual return made up to 2012-01-06 no member list
dot icon28/12/2011
Director's details changed for Mr William Robert Nicholas Tapp on 2011-12-28
dot icon02/06/2011
Full accounts made up to 2011-02-28
dot icon09/03/2011
Appointment of Mr Thomas Hind as a director
dot icon09/03/2011
Appointment of Mr Adrian Fergus Ivory as a director
dot icon08/03/2011
Appointment of Mr Julian Martin Temple Gairdner as a director
dot icon08/03/2011
Termination of appointment of Jane King as a director
dot icon08/03/2011
Termination of appointment of Christine Tacon as a director
dot icon08/03/2011
Termination of appointment of William Gemmill as a director
dot icon24/01/2011
Annual return made up to 2011-01-06 no member list
dot icon21/01/2011
Termination of appointment of Campbell Tweed as a director
dot icon21/01/2011
Termination of appointment of Jack Ward as a director
dot icon21/01/2011
Termination of appointment of Heather Peck as a director
dot icon13/07/2010
Full accounts made up to 2010-02-28
dot icon15/03/2010
Appointment of Mr Michael John Gooding as a director
dot icon12/03/2010
Appointment of Mr David Hamilton Douglas as a director
dot icon11/03/2010
Appointment of Mr William Robert Nicholas Tapp as a director
dot icon28/01/2010
Annual return made up to 2010-01-06 no member list
dot icon28/01/2010
Director's details changed for Heather Lydia Peck on 2010-01-28
dot icon28/01/2010
Director's details changed for Jack Richard Stanton Ward on 2010-01-28
dot icon28/01/2010
Director's details changed for Jane King on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Campbell Wilson Tweed on 2010-01-28
dot icon28/01/2010
Director's details changed for Cedric William Porter on 2010-01-28
dot icon28/01/2010
Director's details changed for Professor William Alexander Campbell Mckelvey on 2010-01-28
dot icon28/01/2010
Director's details changed for Christine Mary Tacon on 2010-01-28
dot icon28/01/2010
Director's details changed for Robert Law on 2010-01-28
dot icon28/01/2010
Director's details changed for William Andrew Lindsay Gemmill on 2010-01-28
dot icon23/09/2009
Full accounts made up to 2009-02-28
dot icon30/01/2009
Annual return made up to 06/01/09
dot icon26/01/2009
Director appointed robert lachlan law
dot icon26/01/2009
Director appointed cedric william porter
dot icon19/01/2009
Director appointed professor william alexander campbell mckelvey
dot icon19/01/2009
Appointment terminated director sion roberts
dot icon19/01/2009
Appointment terminated director teresa wickham
dot icon19/01/2009
Appointment terminated director bruce ross
dot icon24/07/2008
Full accounts made up to 2008-02-29
dot icon30/01/2008
Annual return made up to 06/01/08
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon05/07/2007
Full accounts made up to 2007-02-28
dot icon14/02/2007
New secretary appointed
dot icon05/02/2007
Annual return made up to 06/01/07
dot icon05/02/2007
Location of debenture register
dot icon05/02/2007
Location of register of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: unit 4B highway farm hursley road downside cobham surrey KT11 3JZ
dot icon05/02/2007
New director appointed
dot icon22/01/2007
Secretary resigned;director resigned
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon27/10/2006
Full accounts made up to 2006-02-28
dot icon30/05/2006
Registered office changed on 30/05/06 from: c/o aek LTD 48-50 ashley road hampton middlesex TW12 3HU
dot icon03/02/2006
Annual return made up to 06/01/06
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon21/11/2005
Full accounts made up to 2005-02-28
dot icon11/08/2005
Return made up to 06/01/03; amending return
dot icon11/08/2005
Return made up to 06/01/04; amending return
dot icon11/08/2005
Return made up to 06/01/05; amending return
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon14/07/2005
Registered office changed on 14/07/05 from: woodthorne wergs road wolverhampton WV6 8TQ
dot icon14/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon04/05/2005
Annual return made up to 06/01/05
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
Secretary resigned
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
New secretary appointed
dot icon20/07/2004
Full accounts made up to 2004-02-28
dot icon08/03/2004
Annual return made up to 06/01/04
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon22/05/2003
Full accounts made up to 2003-02-28
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Location of register of members
dot icon01/04/2003
Registered office changed on 01/04/03 from: mills and reeve (ref m r a b) 3-7 redwell street norwich norfolk NR2 4TJ
dot icon14/03/2003
Annual return made up to 06/01/03
dot icon14/01/2003
Full accounts made up to 2002-05-31
dot icon14/01/2003
Accounting reference date shortened from 31/05/03 to 28/02/03
dot icon31/01/2002
New director appointed
dot icon29/01/2002
Annual return made up to 06/01/02
dot icon17/01/2002
Full accounts made up to 2001-05-31
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon31/07/2001
New secretary appointed
dot icon31/07/2001
Secretary resigned
dot icon13/04/2001
New director appointed
dot icon01/03/2001
Annual return made up to 06/01/01
dot icon15/02/2001
Full accounts made up to 2000-05-31
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Director resigned
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon29/03/2000
Full accounts made up to 1999-05-31
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
Annual return made up to 06/01/00
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Director resigned
dot icon06/02/1999
Annual return made up to 06/01/99
dot icon06/02/1999
Director resigned
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon29/12/1998
Full accounts made up to 1998-05-31
dot icon26/03/1998
Full accounts made up to 1997-05-31
dot icon09/02/1998
Annual return made up to 06/01/98
dot icon23/01/1998
Director resigned
dot icon23/01/1998
Director resigned
dot icon23/01/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon18/02/1997
Annual return made up to 06/01/97
dot icon18/02/1997
New director appointed
dot icon03/02/1997
New secretary appointed
dot icon03/02/1997
Secretary resigned
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon31/12/1996
Memorandum and Articles of Association
dot icon30/12/1996
Full accounts made up to 1996-05-31
dot icon05/12/1996
Resolutions
dot icon13/03/1996
Full accounts made up to 1995-05-31
dot icon14/02/1996
Annual return made up to 06/01/96
dot icon14/02/1996
Director resigned
dot icon14/02/1996
Director resigned
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
Director resigned
dot icon14/02/1996
New director appointed
dot icon24/07/1995
Registered office changed on 24/07/95 from: 1 st. Giles' oxford OX1 3JR
dot icon21/03/1995
New director appointed
dot icon01/03/1995
Director resigned
dot icon01/03/1995
New director appointed
dot icon28/02/1995
New director appointed
dot icon28/02/1995
New director appointed
dot icon28/02/1995
Annual return made up to 14/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-05-31
dot icon20/03/1994
New director appointed
dot icon20/03/1994
New director appointed
dot icon09/03/1994
Director resigned
dot icon03/03/1994
Annual return made up to 14/02/94
dot icon01/03/1994
Secretary resigned;new secretary appointed
dot icon01/03/1994
Director resigned
dot icon03/02/1994
Director resigned;new director appointed
dot icon03/02/1994
Director resigned;new director appointed
dot icon03/02/1994
Director resigned;new director appointed
dot icon08/12/1993
Full accounts made up to 1993-05-31
dot icon16/07/1993
New director appointed
dot icon21/05/1993
Director resigned
dot icon27/04/1993
Annual return made up to 14/02/93
dot icon14/02/1993
Annual return made up to 27/01/92
dot icon05/02/1993
Director resigned;new director appointed
dot icon05/02/1993
Director resigned;new director appointed
dot icon05/02/1993
Secretary resigned;new director appointed
dot icon11/11/1992
Full accounts made up to 1992-05-31
dot icon20/02/1992
Annual return made up to 14/02/92
dot icon27/01/1992
Director resigned
dot icon27/01/1992
Director resigned
dot icon27/01/1992
New director appointed
dot icon27/01/1992
New director appointed
dot icon27/01/1992
New director appointed
dot icon05/11/1991
Full accounts made up to 1991-05-31
dot icon29/05/1991
New director appointed
dot icon01/05/1991
Director resigned
dot icon26/03/1991
New director appointed
dot icon28/02/1991
New director appointed
dot icon28/02/1991
New director appointed
dot icon26/02/1991
Director resigned
dot icon26/02/1991
Director resigned
dot icon26/02/1991
Annual return made up to 14/02/91
dot icon26/02/1991
Director resigned
dot icon19/12/1990
Full accounts made up to 1990-05-31
dot icon16/11/1990
Director resigned
dot icon09/05/1990
Director resigned
dot icon09/05/1990
New director appointed
dot icon09/05/1990
New director appointed
dot icon09/05/1990
New director appointed
dot icon09/05/1990
Secretary's particulars changed
dot icon09/05/1990
Annual return made up to 14/02/90
dot icon19/01/1990
Full accounts made up to 1989-05-31
dot icon03/10/1989
Accounting reference date shortened from 31/07 to 31/05
dot icon15/09/1989
Full accounts made up to 1988-07-31
dot icon17/07/1989
Annual return made up to 28/02/89
dot icon13/03/1989
Auditor's resignation
dot icon07/02/1989
Director resigned
dot icon04/02/1989
New director appointed
dot icon04/02/1989
New director appointed
dot icon04/02/1989
Director resigned
dot icon04/02/1989
Secretary resigned;new secretary appointed
dot icon22/03/1988
New director appointed
dot icon22/03/1988
New director appointed
dot icon22/03/1988
New director appointed
dot icon22/03/1988
New director appointed
dot icon02/02/1988
Full accounts made up to 1987-07-31
dot icon27/08/1987
Director resigned
dot icon27/08/1987
New director appointed
dot icon27/08/1987
Annual return made up to 02/02/87
dot icon13/08/1987
New director appointed
dot icon13/08/1987
Memorandum and Articles of Association
dot icon13/08/1987
Resolutions
dot icon13/08/1987
New director appointed
dot icon13/08/1987
New director appointed
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon14/08/1986
Director resigned
dot icon04/08/1986
Accounting reference date notified as 31/07
dot icon23/07/1986
New director appointed
dot icon10/07/1986
New director appointed
dot icon27/03/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+101.23 % *

* during past year

Cash in Bank

£151,802.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
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
458.62K
-
117.75K
75.44K
-
2022
0
482.72K
-
240.86K
151.80K
-
2022
0
482.72K
-
240.86K
151.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

482.72K £Ascended5.25 % *

Total Assets(GBP)

-

Turnover(GBP)

240.86K £Ascended104.54 % *

Cash in Bank(GBP)

151.80K £Ascended101.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Benjamin Luke
Director
06/01/2025 - Present
1
Mr Robert Henry Bowden
Director
04/01/1999 - 06/01/2001
7
Wynn, Philip Graham
Director
04/01/2005 - 05/01/2008
24
Law, Robert Lachlan
Director
08/01/2009 - 07/01/2012
16
Turner, David Robert Bett
Director
02/02/2012 - 01/05/2023
4

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

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD FARMING CONFERENCE(THE)

OXFORD FARMING CONFERENCE(THE) is an(a) Active company incorporated on 27/03/1986 with the registered office located at Bga House, Nottingham Road, Louth, Lincolnshire LN11 0WB. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD FARMING CONFERENCE(THE)?

toggle

OXFORD FARMING CONFERENCE(THE) is currently Active. It was registered on 27/03/1986 .

Where is OXFORD FARMING CONFERENCE(THE) located?

toggle

OXFORD FARMING CONFERENCE(THE) is registered at Bga House, Nottingham Road, Louth, Lincolnshire LN11 0WB.

What does OXFORD FARMING CONFERENCE(THE) do?

toggle

OXFORD FARMING CONFERENCE(THE) operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for OXFORD FARMING CONFERENCE(THE)?

toggle

The latest filing was on 27/03/2026: Appointment of Mr Benjamin Laird Makowiecki as a director on 2026-03-26.