OXFORD PRIDE GROUP LTD

Register to unlock more data on OkredoRegister

OXFORD PRIDE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04662488

Incorporation date

11/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oxford Pride, C/O The Wheelhouse Angel Court, 81 St. Clements Street, Oxford OX4 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon04/03/2026
Appointment of Mr Nathan Royden Urquhart as a director on 2026-03-03
dot icon13/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon17/12/2025
Termination of appointment of Michele Oliver as a director on 2025-12-16
dot icon04/12/2025
Appointment of Miss Michele Oliver as a director on 2025-12-02
dot icon08/10/2025
Registered office address changed from 20 Paradise Street Oxford Oxfordshire OX1 1LD England to Oxford Pride, C/O the Wheelhouse Angel Court 81 st. Clements Street Oxford OX4 1AW on 2025-10-08
dot icon29/09/2025
Memorandum and Articles of Association
dot icon29/09/2025
Resolutions
dot icon17/09/2025
Appointment of Mr Jonathon James Barnes as a secretary on 2025-09-15
dot icon09/09/2025
Appointment of Mr Jonathon James Barnes as a director on 2025-09-08
dot icon09/09/2025
Appointment of Mr Daryl Richard Smith as a director on 2025-09-08
dot icon08/09/2025
Termination of appointment of Thomas James Clarke as a director on 2025-06-08
dot icon08/09/2025
Termination of appointment of Nicholas Blandford as a director on 2025-04-14
dot icon08/09/2025
Termination of appointment of Rowena Holland-Berry as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of Robert William Jordan as a director on 2025-08-30
dot icon08/09/2025
Cessation of Robert William Jordan as a person with significant control on 2025-08-30
dot icon08/09/2025
Director's details changed for Mr Stephen Chadd on 2025-09-08
dot icon18/03/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon18/02/2025
Appointment of Mr Thomas James Clarke as a director on 2024-11-25
dot icon18/02/2025
Appointment of Mr Thomas Luke Brady as a director on 2025-01-14
dot icon18/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/03/2024
Appointment of Mr Matthew John Standage as a director on 2023-10-25
dot icon14/03/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon19/09/2023
Cessation of Paul Timothy Somerville Mcginn as a person with significant control on 2023-09-05
dot icon19/09/2023
Termination of appointment of Paul Timothy Somerville Mcginn as a director on 2023-09-05
dot icon08/09/2023
Termination of appointment of Rowena Holland-Berry as a director on 2023-09-05
dot icon08/09/2023
Appointment of Ms Rowena Holland-Berry as a director on 2023-09-05
dot icon08/09/2023
Notification of Stephen Chadd as a person with significant control on 2023-09-05
dot icon06/09/2023
Appointment of Mr Robert William Jordan as a director on 2023-09-05
dot icon06/09/2023
Appointment of Mr Stephen Chadd as a director on 2023-09-05
dot icon06/09/2023
Appointment of Ms Rowena Holland-Berry as a director on 2023-09-05
dot icon06/09/2023
Termination of appointment of Helen Louise May as a director on 2023-09-03
dot icon06/09/2023
Termination of appointment of Mazz Image as a secretary on 2023-09-05
dot icon06/09/2023
Termination of appointment of Deborah Jane Brixey as a director on 2023-09-05
dot icon06/09/2023
Registered office address changed from 29 Pitts Road Headington Oxford OX3 8BA England to 20 the Jolly Farmer 20 Paradise Street Oxford Oxfordshire OX1 1LD on 2023-09-06
dot icon06/09/2023
Notification of Robert William Jordan as a person with significant control on 2023-09-05
dot icon06/09/2023
Cessation of Deborah Jane Brixey as a person with significant control on 2023-09-05
dot icon06/09/2023
Registered office address changed from 20 the Jolly Farmer 20 Paradise Street Oxford Oxfordshire OX1 1LD England to 20 Paradise Street Oxford Oxfordshire OX1 1LD on 2023-09-06
dot icon05/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon02/05/2023
Notification of Paul Timothy Somerville Mcginn as a person with significant control on 2023-05-01
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/03/2023
Termination of appointment of Mark Alan Whittaker as a director on 2022-11-15
dot icon28/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon28/11/2022
Appointment of Mr Nicholas Blandford as a director on 2022-11-15
dot icon28/11/2022
Appointment of Ms Helen Louise May as a director on 2022-11-15
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon24/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon02/02/2022
Appointment of Ms Mazz Image as a secretary on 2022-02-01
dot icon02/02/2022
Termination of appointment of Kate Elizabeth Rowley Harford as a secretary on 2022-02-01
dot icon02/02/2022
Appointment of Mr Paul Timothy Somerville Mcginn as a director on 2022-02-01
dot icon02/02/2022
Termination of appointment of Stephanie Jade Atherton as a director on 2022-02-01
dot icon12/08/2021
Director's details changed for Miss Stephanie Jade Atherton on 2021-08-01
dot icon21/07/2021
Notification of Deborah Jane Brixey as a person with significant control on 2021-07-13
dot icon21/07/2021
Registered office address changed from 6 Springwell Close Bletchingdon Kidlington Oxfordshire OX5 3ES England to 29 Pitts Road Headington Oxford OX3 8BA on 2021-07-21
dot icon21/07/2021
Cessation of Zayna Yvonne Ratty as a person with significant control on 2021-07-13
dot icon21/07/2021
Appointment of Ms Deborah Jane Brixey as a director on 2021-07-13
dot icon21/07/2021
Termination of appointment of Zayna Yvonne Ratty as a director on 2021-07-13
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon08/02/2021
Appointment of Reverend Kate Elizabeth Rowley Harford as a secretary on 2021-01-19
dot icon19/01/2021
Termination of appointment of Roisin Moriarty as a director on 2020-09-15
dot icon29/07/2020
Micro company accounts made up to 2019-07-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon26/09/2019
Appointment of Miss Stephanie Jade Atherton as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Deborah Jane Brixey as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Mazz Image as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Mazz Image as a secretary on 2019-09-25
dot icon25/09/2019
Notification of Zayna Yvonne Ratty as a person with significant control on 2019-09-25
dot icon25/09/2019
Cessation of Deborah Jane Brixey as a person with significant control on 2019-06-18
dot icon25/09/2019
Appointment of Mrs Zayna Yvonne Ratty as a director on 2019-06-18
dot icon25/09/2019
Registered office address changed from 29 Pitts Road Headington Oxford OX3 8BA England to 6 Springwell Close Bletchingdon Kidlington Oxfordshire OX5 3ES on 2019-09-25
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon28/02/2019
Appointment of Mr Mark Alan Whittaker as a director on 2019-02-19
dot icon15/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon08/09/2018
Notification of Deborah Jane Brixey as a person with significant control on 2018-06-19
dot icon20/06/2018
Registered office address changed from Flat 5 Hawridge Mews 6-8 Stockmore Street Oxford OX4 1FQ England to 29 Pitts Road Headington Oxford OX3 8BA on 2018-06-20
dot icon20/06/2018
Appointment of Ms Mazz Image as a secretary on 2018-06-19
dot icon20/06/2018
Termination of appointment of Paul Timothy Somerville Mcginn as a director on 2018-06-19
dot icon20/06/2018
Termination of appointment of Jonathan James Stiff as a director on 2018-06-19
dot icon20/06/2018
Termination of appointment of Thomas Fudge as a secretary on 2018-06-19
dot icon20/06/2018
Termination of appointment of Jeremy Julian Worth as a director on 2018-06-19
dot icon20/06/2018
Termination of appointment of Thomas Fudge as a director on 2018-06-19
dot icon20/06/2018
Director's details changed for Ms Roisin Moriarty on 2018-06-20
dot icon20/06/2018
Appointment of Ms Mazz Image as a director on 2018-06-19
dot icon20/06/2018
Appointment of Ms Deborah Jane Brixey as a director on 2018-06-19
dot icon18/06/2018
Appointment of Ms Roisin Moriarty as a director on 2018-03-20
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon05/07/2017
Appointment of Mr Jonathan James Stiff as a director on 2017-07-04
dot icon05/07/2017
Appointment of Mr Thomas Fudge as a director on 2017-07-04
dot icon05/07/2017
Registered office address changed from C/O C/O 41 Hermitage Road Abingdon Oxfordshire OX14 5RW to Flat 5 Hawridge Mews 6-8 Stockmore Street Oxford OX4 1FQ on 2017-07-05
dot icon05/07/2017
Appointment of Mr Thomas Fudge as a secretary on 2017-07-04
dot icon05/07/2017
Termination of appointment of Matthew Cameron as a secretary on 2017-07-04
dot icon30/06/2017
Termination of appointment of Matthew John Cameron as a director on 2017-06-30
dot icon30/06/2017
Termination of appointment of Robert William Jordan as a director on 2017-06-30
dot icon30/06/2017
Cessation of Robert William Jordan as a person with significant control on 2017-06-30
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon18/02/2017
Termination of appointment of Roisin Moriarty as a director on 2017-02-18
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/04/2016
Appointment of Mr Matthew Cameron as a secretary on 2016-04-06
dot icon25/02/2016
Annual return made up to 2016-02-11 no member list
dot icon25/02/2016
Appointment of Mr Jeremy Julian Worth as a director on 2015-12-01
dot icon24/02/2016
Appointment of Mr Paul Mcginn as a director on 2016-02-16
dot icon24/02/2016
Termination of appointment of Barry John Parish as a director on 2016-01-31
dot icon24/02/2016
Termination of appointment of David Townsend as a director on 2015-11-30
dot icon24/02/2016
Director's details changed for Ms Roisin Moriarty on 2015-09-01
dot icon07/07/2015
Appointment of Ms Roisin Moriarty as a director on 2015-06-30
dot icon08/04/2015
Termination of appointment of Paul Christopher Stewart as a director on 2015-04-08
dot icon12/02/2015
Annual return made up to 2015-02-11 no member list
dot icon25/09/2014
Appointment of Mr Paul Christopher Stewart as a director on 2014-08-27
dot icon01/09/2014
Termination of appointment of David Robert Legg as a director on 2014-08-20
dot icon01/09/2014
Termination of appointment of Stephen Peter Wadey as a director on 2014-08-20
dot icon01/09/2014
Termination of appointment of Matthew Reginald Taylor as a director on 2014-08-20
dot icon01/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Appointment of Mr Matthew John Cameron as a director on 2014-08-19
dot icon28/08/2014
Registered office address changed from 57a Phipps Road Oxford OX4 3HJ to C/O C/O 41 Hermitage Road Abingdon Oxfordshire OX14 5RW on 2014-08-28
dot icon28/08/2014
Appointment of Mr Robert William Jordan as a director on 2014-08-19
dot icon11/02/2014
Annual return made up to 2014-02-11 no member list
dot icon23/12/2013
Appointment of Mr David Townsend as a director
dot icon18/12/2013
Appointment of Mr Stephen Peter Wadey as a director
dot icon18/12/2013
Termination of appointment of Anthony Gearing as a director
dot icon27/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon27/11/2013
Appointment of Mr Barry John Parish as a director
dot icon26/08/2013
Appointment of Mr Anthony Ian Gearing as a director
dot icon09/04/2013
Termination of appointment of Gary Gibson as a secretary
dot icon09/04/2013
Termination of appointment of Gary Gibson as a director
dot icon10/03/2013
Annual return made up to 2013-02-11 no member list
dot icon23/11/2012
Resolutions
dot icon04/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon13/09/2012
Appointment of Mr Gary Gibson as a director
dot icon09/08/2012
Appointment of Mr David Robert Legg as a director
dot icon09/08/2012
Termination of appointment of Rafe Jeune as a director
dot icon09/08/2012
Registered office address changed from 12 Drove Acre Road Oxford OX4 3DF United Kingdom on 2012-08-09
dot icon10/07/2012
Current accounting period shortened from 2012-09-30 to 2012-07-31
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/05/2012
Termination of appointment of Cheryl Briggs as a director
dot icon02/05/2012
Appointment of Mr Rafe Jeune as a director
dot icon02/05/2012
Registered office address changed from 7 Levery Close Abingdon Oxfordshire OX14 3XX United Kingdom on 2012-05-02
dot icon02/05/2012
Termination of appointment of Paul Mason as a director
dot icon02/05/2012
Appointment of Mr Matthew Reginald Taylor as a director
dot icon04/04/2012
Termination of appointment of Mazz Image as a director
dot icon28/03/2012
Annual return made up to 2012-02-11 no member list
dot icon24/01/2012
Registered office address changed from 36 Stile Road Headington Oxford OX3 8AQ United Kingdom on 2012-01-24
dot icon20/01/2012
Appointment of Ms Cheryl Karen Briggs as a director
dot icon20/01/2012
Appointment of Mr Gary Gibson as a secretary
dot icon20/01/2012
Appointment of Mr Paul Mason as a director
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/06/2011
Annual return made up to 2011-02-11 no member list
dot icon22/06/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/03/2010
Previous accounting period shortened from 2010-02-28 to 2009-09-30
dot icon15/03/2010
Termination of appointment of Karl Andrews as a director
dot icon11/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon08/03/2010
Annual return made up to 2010-02-11 no member list
dot icon08/03/2010
Director's details changed for Mazz Image on 2010-03-07
dot icon08/03/2010
Director's details changed for Karl Andrews on 2010-03-07
dot icon10/03/2009
Annual return made up to 11/02/09
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from 36 stile road oxford OX3 8AQ
dot icon05/02/2009
Miscellaneous
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon02/05/2008
Registered office changed on 02/05/2008 from 19 kembrey street swindon wiltshire SN2 8AZ
dot icon02/05/2008
Appointment terminated director and secretary paul stewart
dot icon22/04/2008
Director appointed mazz image
dot icon05/03/2008
Annual return made up to 11/02/08
dot icon05/03/2008
Location of register of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/10/2007
Registered office changed on 15/10/07 from: 3 cranston court oxford oxon OX4 4HR
dot icon15/10/2007
Secretary's particulars changed;director's particulars changed
dot icon15/10/2007
Location of register of members
dot icon04/08/2007
New director appointed
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Secretary resigned
dot icon19/03/2007
Annual return made up to 11/02/07
dot icon19/03/2007
Location of register of members
dot icon14/12/2006
Director's particulars changed
dot icon14/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon01/06/2006
Registered office changed on 01/06/06 from: 42 lerwick croft bicester oxfordshire OX26 4XL
dot icon08/03/2006
Director's particulars changed
dot icon08/03/2006
Director resigned
dot icon01/03/2006
Annual return made up to 11/02/06
dot icon28/10/2005
New secretary appointed
dot icon28/10/2005
Secretary resigned
dot icon28/10/2005
New director appointed
dot icon14/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/08/2005
Director's particulars changed
dot icon21/02/2005
Annual return made up to 11/02/05
dot icon06/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon24/11/2004
Accounting reference date extended from 28/02/05 to 31/08/05
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New secretary appointed
dot icon10/06/2004
Annual return made up to 11/02/04
dot icon01/06/2004
New director appointed
dot icon28/04/2004
Location of register of members
dot icon28/04/2004
Registered office changed on 28/04/04 from: c/o oxford lesbian & gay community centre northgate hall st michaels street oxford oxfordshire OX1 2DU
dot icon31/03/2004
New secretary appointed
dot icon24/02/2004
Compulsory strike-off action has been discontinued
dot icon24/02/2004
New director appointed
dot icon06/01/2004
First Gazette notice for compulsory strike-off
dot icon21/02/2003
Registered office changed on 21/02/03 from: 2 howarth court clays lane stratford london E15 2EL
dot icon21/02/2003
Director resigned
dot icon21/02/2003
Secretary resigned;director resigned
dot icon21/02/2003
Director resigned
dot icon11/02/2003
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
31/07/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.64K
-
0.00
13.56K
-
2022
4
19.87K
-
0.00
22.04K
-
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

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PRIDE GROUP LTD

OXFORD PRIDE GROUP LTD is an(a) Active company incorporated on 11/02/2003 with the registered office located at Oxford Pride, C/O The Wheelhouse Angel Court, 81 St. Clements Street, Oxford OX4 1AW. 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 OXFORD PRIDE GROUP LTD?

toggle

OXFORD PRIDE GROUP LTD is currently Active. It was registered on 11/02/2003 .

Where is OXFORD PRIDE GROUP LTD located?

toggle

OXFORD PRIDE GROUP LTD is registered at Oxford Pride, C/O The Wheelhouse Angel Court, 81 St. Clements Street, Oxford OX4 1AW.

What does OXFORD PRIDE GROUP LTD do?

toggle

OXFORD PRIDE GROUP LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for OXFORD PRIDE GROUP LTD?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Nathan Royden Urquhart as a director on 2026-03-03.