OXFORD MASONIC HALL COMPANY,LIMITED(THE)

Register to unlock more data on OkredoRegister

OXFORD MASONIC HALL COMPANY,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00384243

Incorporation date

06/12/1943

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cardinal House Baldon Lane, Marsh Baldon, Oxford OX44 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1982)
dot icon05/11/2025
Termination of appointment of Tom Boardman-Weston as a director on 2025-10-09
dot icon13/10/2025
Termination of appointment of Thomas Steven Cross as a director on 2025-10-09
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon10/11/2024
Appointment of Mr Thomas Steven Cross as a director on 2024-11-07
dot icon09/11/2024
Appointment of Mr David John West as a secretary on 2024-11-07
dot icon09/11/2024
Appointment of Mr Stephen Neil Pope as a director on 2024-11-07
dot icon09/11/2024
Appointment of Mr Derek Frederick Burrows as a director on 2024-11-07
dot icon05/07/2024
Termination of appointment of William Philip Allen as a director on 2024-05-23
dot icon04/07/2024
Termination of appointment of Shahid Mahmood Butt as a director on 2024-07-01
dot icon28/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/07/2023
Director's details changed for Mr Neal Spencer on 2023-07-14
dot icon14/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Termination of appointment of Derek Grahame Johnson as a director on 2023-02-01
dot icon28/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/05/2021
Termination of appointment of Ashley Julian Gaunt as a director on 2021-05-01
dot icon01/05/2021
Termination of appointment of Ashley Julian Gaunt as a secretary on 2021-05-01
dot icon20/10/2020
Termination of appointment of Edward Charles Herbert Pilling as a director on 2020-09-30
dot icon20/10/2020
Appointment of Mr Tom Boardman-Weston as a director on 2020-09-30
dot icon20/10/2020
Appointment of Mr Derek Grahame Johnson as a director on 2020-09-30
dot icon20/10/2020
Appointment of Mr Ashley Julian Gaunt as a secretary on 2020-09-30
dot icon20/10/2020
Termination of appointment of Edward Charles Herbert Pilling as a secretary on 2020-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/08/2019
Termination of appointment of Roy Ernest Simmonds as a director on 2019-06-20
dot icon05/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon04/07/2019
Appointment of Mr Neal Spencer as a director on 2019-05-08
dot icon27/04/2019
Appointment of Mr William Philip Allen as a director on 2019-04-05
dot icon25/04/2019
Appointment of Mr Edward Charles Herbert Pilling as a secretary on 2019-04-05
dot icon25/04/2019
Appointment of Mr Ashley Julian Gaunt as a director on 2019-04-05
dot icon12/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/04/2019
Termination of appointment of David Malcolm Roberts as a director on 2019-04-05
dot icon06/04/2019
Termination of appointment of David James Laidlaw as a director on 2019-04-05
dot icon06/04/2019
Termination of appointment of Ronald James Bridger as a director on 2019-04-05
dot icon06/04/2019
Termination of appointment of William Richard Graham Skym as a secretary on 2019-04-05
dot icon03/04/2019
Notification of a person with significant control statement
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Appointment of Mr Paul Giles Buck as a director on 2018-04-20
dot icon21/05/2018
Appointment of Mr David Malcolm Roberts as a director on 2018-04-20
dot icon20/05/2018
Appointment of Mr Shahid Mahmood Butt as a director on 2018-04-20
dot icon15/05/2018
Termination of appointment of a director
dot icon14/05/2018
Appointment of Mr Edward Charles Herbert Pilling as a director on 2018-04-20
dot icon14/05/2018
Termination of appointment of Norman Clive Sawyer as a director on 2018-04-20
dot icon13/05/2018
Termination of appointment of Stephen James Bowles as a director on 2018-04-20
dot icon13/05/2018
Cessation of James Robert Guy Hilditch as a person with significant control on 2018-04-20
dot icon09/04/2018
Resolutions
dot icon06/12/2017
Appointment of Mr William Richard Graham Skym as a secretary on 2017-12-01
dot icon28/11/2017
Termination of appointment of Stanton Haynes as a director on 2017-11-28
dot icon28/11/2017
Termination of appointment of Stanton Haynes as a secretary on 2017-11-28
dot icon20/11/2017
Appointment of Mr. Stanton Haynes as a director on 2012-05-31
dot icon17/11/2017
Director's details changed for Mr. Ronald James Bridger on 2017-11-17
dot icon17/11/2017
Termination of appointment of Stanton Haynes as a director on 2017-11-13
dot icon14/11/2017
Satisfaction of charge 6 in full
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/08/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon13/08/2017
Notification of James Robert Guy Hilditch as a person with significant control on 2016-06-30
dot icon13/08/2017
Notification of James Robert Guy Hilditch as a person with significant control on 2016-06-30
dot icon28/06/2016
Appointment of Mr. Ronald James Bridger as a director on 2016-05-23
dot icon23/06/2016
Annual return made up to 2016-06-23 no member list
dot icon23/06/2016
Registered office address changed from C/O Wellers 8 King Edward Street Oxford OX1 4HL to Cardinal House Baldon Lane Marsh Baldon Oxford OX44 9LT on 2016-06-23
dot icon22/06/2016
Termination of appointment of Jeremy Julian Worth as a director on 2016-06-03
dot icon22/06/2016
Termination of appointment of John Dudley Short as a director on 2016-06-03
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Termination of appointment of Martin Rowe as a director on 2016-04-13
dot icon12/11/2015
Annual return made up to 2015-11-12 no member list
dot icon12/11/2015
Secretary's details changed for Mr Stanton Haynes on 2015-11-12
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Appointment of Mr. Norman Clive Sawyer as a director on 2015-06-25
dot icon25/06/2015
Appointment of Mr David James Laidlaw as a director on 2015-06-25
dot icon25/06/2015
Appointment of Mr. Stephen James Bowles as a director on 2015-06-25
dot icon23/06/2015
Termination of appointment of William Herbert Winter as a director on 2015-05-30
dot icon27/04/2015
Termination of appointment of Thomas Joseph Byrne as a director on 2015-04-27
dot icon20/11/2014
Appointment of Mr. Jeremy Julian Worth as a director on 2014-11-17
dot icon13/11/2014
Annual return made up to 2014-11-13 no member list
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/07/2014
Appointment of Mr William Herbert Winter as a director on 2014-07-18
dot icon19/07/2014
Termination of appointment of Jonathan Michael Russell as a director on 2014-07-18
dot icon18/04/2014
Satisfaction of charge 5 in full
dot icon18/04/2014
Satisfaction of charge 4 in full
dot icon14/11/2013
Annual return made up to 2013-11-13 no member list
dot icon13/11/2013
Appointment of Mr Jonathan Michael Russell as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/10/2013
Appointment of Mr. Thomas Joseph Byrne as a director
dot icon05/10/2013
Appointment of Mr. Martin Rowe as a director
dot icon28/09/2013
Termination of appointment of Keith Mitchell as a director
dot icon28/09/2013
Termination of appointment of Norman Sawyer as a director
dot icon28/09/2013
Termination of appointment of Keith Mitchell as a director
dot icon15/11/2012
Annual return made up to 2012-11-13 no member list
dot icon04/10/2012
Appointment of Mr Stanton Haynes as a secretary
dot icon02/10/2012
Registered office address changed from 333 Banbury Road Oxford OX2 7PL on 2012-10-02
dot icon02/10/2012
Termination of appointment of Andrew Lund-Yates as a secretary
dot icon02/10/2012
Termination of appointment of Andrew Lund Yates as a secretary
dot icon02/10/2012
Termination of appointment of Malcolm Higgs as a director
dot icon02/08/2012
Appointment of Mr Stanton Haynes as a director
dot icon31/07/2012
Director's details changed for Mr John Dudley Short on 2012-07-27
dot icon31/07/2012
Termination of appointment of George Mccluskey as a director
dot icon31/07/2012
Termination of appointment of Henry Meech as a director
dot icon31/07/2012
Director's details changed for Mr Roy Earnest Simmonds on 2012-07-27
dot icon31/07/2012
Termination of appointment of Michael Edmondson as a director
dot icon31/07/2012
Termination of appointment of Andrew Lund-Yates as a director
dot icon31/07/2012
Appointment of Mr Roy Earnest Simmonds as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Appointment of Mr Keith Ronald Mitchell as a director
dot icon24/01/2012
Appointment of Mr Norman Clive Sawyer as a director
dot icon20/01/2012
Director's details changed for Mr Andrew Michael Lund-Yates on 2011-09-01
dot icon20/01/2012
Termination of appointment of Peter Smith as a director
dot icon20/01/2012
Termination of appointment of Colin Holmes as a director
dot icon08/12/2011
Annual return made up to 2011-11-13 no member list
dot icon08/12/2011
Secretary's details changed for Andrew Michael Lund Yates on 2011-09-07
dot icon27/07/2011
Appointment of Mr John Dudley Short as a director
dot icon27/07/2011
Termination of appointment of Henry John as a director
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon16/11/2010
Annual return made up to 2010-11-13 no member list
dot icon22/07/2010
Director's details changed for Mr Malcolm Keith Higgs on 2010-07-22
dot icon19/07/2010
Memorandum and Articles of Association
dot icon19/07/2010
Resolutions
dot icon06/05/2010
Accounts for a small company made up to 2009-12-31
dot icon14/12/2009
Director's details changed for Michael Edmondson on 2009-12-14
dot icon14/12/2009
Director's details changed for Malcolm Keith Higgs on 2009-12-14
dot icon09/12/2009
Annual return made up to 2009-11-13 no member list
dot icon09/12/2009
Director's details changed for Mr Colin Philip Henry Holmes on 2009-11-13
dot icon09/12/2009
Director's details changed for Henry Aubrey John on 2009-11-13
dot icon09/12/2009
Director's details changed for Mr Andrew Michael Lund-Yates on 2009-11-13
dot icon09/12/2009
Director's details changed for Mr George Francis Tony Mccluskey on 2009-11-13
dot icon26/05/2009
Accounts for a small company made up to 2008-12-31
dot icon25/11/2008
Annual return made up to 13/11/08
dot icon18/11/2008
Director appointed mr colin philip henry holmes
dot icon14/11/2008
Appointment terminated director nolan howland
dot icon14/11/2008
Director appointed mr andrew michael lund-yates
dot icon14/11/2008
Secretary appointed mr andrew michael lund-yates
dot icon14/11/2008
Appointment terminated director stephen dunning
dot icon10/10/2008
Appointment terminated director robert liebermann
dot icon10/10/2008
Director appointed mr henry alan meech
dot icon10/10/2008
Appointment terminated director arthur townsend
dot icon10/10/2008
Director appointed mr george francis tony mccluskey
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/05/2008
Accounts for a small company made up to 2007-12-31
dot icon25/03/2008
Annual return made up to 13/11/07
dot icon26/01/2008
Particulars of mortgage/charge
dot icon26/01/2008
Particulars of mortgage/charge
dot icon31/08/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon29/05/2007
Accounts for a small company made up to 2006-12-31
dot icon27/11/2006
Annual return made up to 13/11/06
dot icon20/07/2006
Accounts for a small company made up to 2005-12-31
dot icon10/03/2006
Return made up to 13/11/05; amending return
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Annual return made up to 13/11/05
dot icon25/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon15/08/2005
Accounts for a small company made up to 2004-12-31
dot icon24/11/2004
Annual return made up to 13/11/04
dot icon02/10/2004
Particulars of mortgage/charge
dot icon16/07/2004
Accounts for a small company made up to 2003-12-31
dot icon28/11/2003
New director appointed
dot icon17/11/2003
Annual return made up to 13/11/03
dot icon15/10/2003
Accounts for a small company made up to 2002-12-31
dot icon31/07/2003
Particulars of mortgage/charge
dot icon04/03/2003
Director resigned
dot icon04/12/2002
Annual return made up to 13/11/02
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Director resigned
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon07/08/2002
Accounts for a small company made up to 2001-12-31
dot icon29/01/2002
New secretary appointed
dot icon29/01/2002
Secretary resigned
dot icon15/11/2001
Annual return made up to 13/11/01
dot icon12/09/2001
Particulars of mortgage/charge
dot icon29/05/2001
Accounts for a small company made up to 2000-12-31
dot icon26/01/2001
Annual return made up to 16/11/00
dot icon23/11/2000
New director appointed
dot icon23/06/2000
Accounts for a small company made up to 1999-12-31
dot icon14/03/2000
Annual return made up to 16/11/99
dot icon28/04/1999
Accounts for a small company made up to 1998-12-31
dot icon11/11/1998
Annual return made up to 16/11/98
dot icon21/04/1998
Accounts for a small company made up to 1997-12-31
dot icon17/11/1997
Annual return made up to 16/11/97
dot icon09/06/1997
Accounts for a small company made up to 1996-12-31
dot icon27/11/1996
Annual return made up to 16/11/96
dot icon07/06/1996
Director resigned
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon05/06/1996
Accounts for a small company made up to 1995-12-31
dot icon27/02/1996
Secretary resigned
dot icon27/02/1996
New secretary appointed
dot icon28/11/1995
Annual return made up to 16/11/95
dot icon15/11/1995
Director resigned
dot icon31/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Annual return made up to 16/11/94
dot icon10/06/1994
Resolutions
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Secretary resigned
dot icon07/06/1994
New secretary appointed;director resigned
dot icon07/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon15/12/1993
New director appointed
dot icon29/11/1993
Annual return made up to 16/11/93
dot icon02/08/1993
Auditor's resignation
dot icon02/08/1993
Accounts for a small company made up to 1992-12-31
dot icon05/05/1993
New director appointed
dot icon05/05/1993
Annual return made up to 16/11/91
dot icon05/05/1993
Annual return made up to 16/11/92
dot icon25/06/1992
Auditor's resignation
dot icon25/06/1992
Accounting reference date extended from 30/06 to 31/12
dot icon03/01/1992
Accounts for a small company made up to 1991-06-30
dot icon05/12/1990
Annual return made up to 16/11/90
dot icon05/12/1990
Accounts for a small company made up to 1990-06-30
dot icon12/10/1990
Registered office changed on 12/10/90 from: 57 high street oxford OX1 4JP
dot icon24/01/1990
Declaration of satisfaction of mortgage/charge
dot icon19/01/1990
Accounts for a small company made up to 1989-06-30
dot icon17/01/1990
Annual return made up to 17/11/89
dot icon27/04/1989
Annual return made up to 30/06/88
dot icon15/03/1989
Accounts for a small company made up to 1988-06-30
dot icon24/01/1988
Accounts for a small company made up to 1987-06-30
dot icon24/01/1988
Annual return made up to 20/11/87
dot icon28/01/1987
Full accounts made up to 1986-06-30
dot icon28/01/1987
Annual return made up to 19/12/86
dot icon22/03/1985
Accounts made up to 1984-06-30
dot icon26/11/1983
Accounts made up to 1983-06-30
dot icon23/12/1982
Accounts made up to 1982-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Derek Grahame
Director
30/09/2020 - 01/02/2023
15
Pope, Stephen Neil
Director
07/11/2024 - Present
4
Butt, Shahid Mahmood
Director
20/04/2018 - 01/07/2024
8
Burrows, Derek Frederick
Director
07/11/2024 - Present
8
Buck, Paul Giles
Director
20/04/2018 - Present
4

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 OXFORD MASONIC HALL COMPANY,LIMITED(THE)

OXFORD MASONIC HALL COMPANY,LIMITED(THE) is an(a) Active company incorporated on 06/12/1943 with the registered office located at Cardinal House Baldon Lane, Marsh Baldon, Oxford OX44 9LT. 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 OXFORD MASONIC HALL COMPANY,LIMITED(THE)?

toggle

OXFORD MASONIC HALL COMPANY,LIMITED(THE) is currently Active. It was registered on 06/12/1943 .

Where is OXFORD MASONIC HALL COMPANY,LIMITED(THE) located?

toggle

OXFORD MASONIC HALL COMPANY,LIMITED(THE) is registered at Cardinal House Baldon Lane, Marsh Baldon, Oxford OX44 9LT.

What does OXFORD MASONIC HALL COMPANY,LIMITED(THE) do?

toggle

OXFORD MASONIC HALL COMPANY,LIMITED(THE) operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for OXFORD MASONIC HALL COMPANY,LIMITED(THE)?

toggle

The latest filing was on 05/11/2025: Termination of appointment of Tom Boardman-Weston as a director on 2025-10-09.