OXFORD VISUAL ARTS FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

OXFORD VISUAL ARTS FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03835574

Incorporation date

03/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Preservation House, Badger Street, Bury BL9 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1999)
dot icon04/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon17/09/2025
Director's details changed for Mr Phillip Jones on 2025-09-17
dot icon16/09/2025
Appointment of Rebecca Rowland as a director on 2025-09-09
dot icon16/09/2025
Termination of appointment of Kate Hipkiss as a director on 2025-09-16
dot icon16/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon03/09/2025
Termination of appointment of Wendy Newhofer as a director on 2025-09-03
dot icon21/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon03/09/2024
Termination of appointment of Emmett Wayne Casley as a director on 2024-09-03
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon26/10/2023
Termination of appointment of Sue Side as a director on 2023-10-11
dot icon26/10/2023
Appointment of Mr David Williams as a director on 2023-10-11
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon10/11/2022
Appointment of Mr Paul Francis Bullivant as a director on 2022-11-08
dot icon10/11/2022
Appointment of Mrs Joanne Clare Lillywhite as a director on 2022-11-08
dot icon17/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon10/10/2022
Termination of appointment of Anna Dillon as a director on 2022-09-28
dot icon10/10/2022
Appointment of Mr Phillip Jones as a director on 2022-09-28
dot icon02/10/2022
Termination of appointment of Robin Wilson as a director on 2022-09-28
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon03/09/2021
Termination of appointment of Caroline Harben as a director on 2021-08-31
dot icon04/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon08/10/2020
Appointment of Mr Emmett Casley as a director on 2020-10-07
dot icon08/10/2020
Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP England to Preservation House Badger Street Bury BL9 6AD on 2020-10-08
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon03/09/2020
Termination of appointment of Hannah Newton as a director on 2020-06-20
dot icon16/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon01/10/2019
Appointment of Ms Kate Hipkiss as a director on 2019-09-25
dot icon01/10/2019
Appointment of Ms Jane Strother as a director on 2019-09-25
dot icon01/10/2019
Director's details changed for Ms Caroline Harben on 2019-09-25
dot icon01/10/2019
Appointment of Mrs Sue Side as a director on 2019-09-25
dot icon01/10/2019
Termination of appointment of Susan Jane Williamson as a director on 2019-09-25
dot icon01/10/2019
Termination of appointment of David Raymond John Pollock as a director on 2019-09-28
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon03/09/2019
Appointment of Ms Caroline Harben as a director on 2018-09-26
dot icon03/09/2019
Termination of appointment of James Robinson as a director on 2018-09-26
dot icon29/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon18/09/2017
Appointment of Mrs Wendy Newhofer as a director on 2016-09-21
dot icon06/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon12/03/2017
Termination of appointment of Lois Knight Muddiman as a director on 2017-02-02
dot icon12/03/2017
Appointment of Ms Anna Dillon as a director on 2016-10-21
dot icon14/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon08/10/2015
Registered office address changed from C/O Esther Lafferty 6 the Old Police Station Coach Lane Faringdon Oxfordshire SN7 8AB to 14 Market Place Faringdon Oxfordshire SN7 7HP on 2015-10-08
dot icon15/09/2015
Annual return made up to 2015-09-03 no member list
dot icon15/09/2015
Termination of appointment of Sarah Mayhew as a director on 2015-06-08
dot icon15/09/2015
Termination of appointment of Catherine Gillian Nightingale as a director on 2015-09-14
dot icon15/09/2015
Termination of appointment of Sarah Mayhew as a director on 2015-06-08
dot icon15/09/2015
Termination of appointment of Catherine Gillian Nightingale as a director on 2015-09-14
dot icon17/12/2014
Registered office address changed from 2 Acacia Gardens Southmoor Abingdon Oxfordshire OX13 5DE to C/O Esther Lafferty 6 the Old Police Station Coach Lane Faringdon Oxfordshire SN7 8AB on 2014-12-17
dot icon28/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon25/09/2014
Appointment of Mr James Robinson as a director on 2014-09-18
dot icon25/09/2014
Termination of appointment of Melita Kyle as a director on 2014-09-18
dot icon12/09/2014
Annual return made up to 2014-09-03 no member list
dot icon12/09/2014
Termination of appointment of Claire Reika-Wright as a director on 2014-08-27
dot icon12/09/2014
Termination of appointment of Nicholas John Thorn as a director on 2014-03-25
dot icon26/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon04/09/2013
Annual return made up to 2013-09-03 no member list
dot icon10/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon05/10/2012
Appointment of Miss Sarah Mayhew as a director
dot icon04/10/2012
Appointment of Dr Robin Wilson as a director
dot icon04/10/2012
Termination of appointment of Anuk Naumann as a director
dot icon01/10/2012
Annual return made up to 2012-09-03 no member list
dot icon30/09/2012
Termination of appointment of Susie Moxley as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon06/10/2011
Appointment of Mrs Melita Kyle as a director
dot icon12/09/2011
Annual return made up to 2011-09-03 no member list
dot icon12/09/2011
Appointment of Ms Hannah Newton as a director
dot icon12/09/2011
Appointment of Mr David Raymond John Pollock as a director
dot icon09/09/2011
Termination of appointment of Sue Matthew as a director
dot icon09/09/2011
Termination of appointment of Clare Bassett as a director
dot icon04/03/2011
Termination of appointment of Alan Poulter as a secretary
dot icon17/11/2010
Resolutions
dot icon12/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon04/11/2010
Annual return made up to 2010-09-03 no member list
dot icon04/11/2010
Appointment of Susan Williamson as a director
dot icon04/11/2010
Director's details changed for Nicholas John Thorn on 2010-04-01
dot icon04/11/2010
Director's details changed for Anuk Naumann on 2010-04-01
dot icon04/11/2010
Director's details changed for Susie Moxley on 2010-04-01
dot icon04/11/2010
Termination of appointment of Christopher Ward as a director
dot icon04/11/2010
Director's details changed for Clare Hilarie Bassett on 2009-10-01
dot icon04/11/2010
Termination of appointment of Caryn Paladina as a director
dot icon04/11/2010
Registered office address changed from 36 Oakesmere Appleton Abingdon Oxfordshire OX13 5JS United Kingdom on 2010-11-04
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/12/2009
Registered office address changed from 5 North Parade Avenue Oxford Oxfordshire OX2 6LX on 2009-12-18
dot icon27/11/2009
Appointment of Mrs Catherine Gillian Nightingale as a director
dot icon27/11/2009
Appointment of Mrs Lois Knight Muddiman as a director
dot icon27/11/2009
Appointment of Mrs Claire Reika-Wright as a director
dot icon25/11/2009
Annual return made up to 2009-09-03 no member list
dot icon25/11/2009
Termination of appointment of Alan Poulter as a director
dot icon25/11/2009
Termination of appointment of David Attwooll as a director
dot icon25/11/2009
Termination of appointment of Mary Moser as a director
dot icon25/11/2009
Termination of appointment of Lindsey Hoole as a director
dot icon25/11/2009
Termination of appointment of Karen David as a director
dot icon25/11/2009
Termination of appointment of Marie Darkins as a director
dot icon20/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon05/11/2008
Director appointed christopher margrave ward
dot icon27/10/2008
Annual return made up to 03/09/08
dot icon23/10/2008
Director appointed anuk naumann
dot icon23/10/2008
Director appointed nicholas john thorn
dot icon04/09/2008
Appointment terminated director alan berman
dot icon04/09/2008
Appointment terminated director peggotty graham
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/10/2007
Annual return made up to 03/09/07
dot icon11/07/2007
New director appointed
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/09/2006
Annual return made up to 03/09/06
dot icon07/07/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon19/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon25/10/2005
Annual return made up to 03/09/05
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/04/2005
Director resigned
dot icon05/10/2004
Secretary resigned
dot icon01/10/2004
New secretary appointed
dot icon20/09/2004
Annual return made up to 03/09/04
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon19/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon04/10/2003
Annual return made up to 03/09/03
dot icon14/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon22/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon11/09/2002
Annual return made up to 03/09/02
dot icon13/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon27/09/2001
Annual return made up to 03/09/01
dot icon13/04/2001
Accounts for a small company made up to 2000-07-31
dot icon18/10/2000
New director appointed
dot icon29/09/2000
Annual return made up to 03/09/00
dot icon05/03/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New secretary appointed
dot icon23/12/1999
New director appointed
dot icon23/09/1999
Accounting reference date shortened from 30/09/00 to 31/07/00
dot icon03/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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
Rowland, Rebecca
Director
09/09/2025 - Present
-
Williams, David
Director
11/10/2023 - Present
2
Bullivant, Paul Francis
Director
08/11/2022 - Present
1
Side, Sue
Director
25/09/2019 - 11/10/2023
-
Casley, Emmett Wayne
Director
07/10/2020 - 03/09/2024
-

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 OXFORD VISUAL ARTS FESTIVAL LIMITED

OXFORD VISUAL ARTS FESTIVAL LIMITED is an(a) Active company incorporated on 03/09/1999 with the registered office located at Preservation House, Badger Street, Bury BL9 6AD. There are currently 6 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 VISUAL ARTS FESTIVAL LIMITED?

toggle

OXFORD VISUAL ARTS FESTIVAL LIMITED is currently Active. It was registered on 03/09/1999 .

Where is OXFORD VISUAL ARTS FESTIVAL LIMITED located?

toggle

OXFORD VISUAL ARTS FESTIVAL LIMITED is registered at Preservation House, Badger Street, Bury BL9 6AD.

What does OXFORD VISUAL ARTS FESTIVAL LIMITED do?

toggle

OXFORD VISUAL ARTS FESTIVAL LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for OXFORD VISUAL ARTS FESTIVAL LIMITED?

toggle

The latest filing was on 04/10/2025: Total exemption full accounts made up to 2025-07-31.