OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION

Register to unlock more data on OkredoRegister

OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05363946

Incorporation date

14/02/2005

Size

Small

Contacts

Registered address

Registered address

The Old Court House, Floyds Row, Saint Aldates, Oxford, Oxfordshire OX1 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon26/02/2026
Notification of a person with significant control statement
dot icon11/02/2026
Termination of appointment of David Agnew as a director on 2026-02-03
dot icon11/02/2026
Cessation of David Agnew as a person with significant control on 2026-02-03
dot icon13/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/12/2025
Appointment of Dr Gary Gibbs as a director on 2025-11-26
dot icon28/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon11/03/2024
Termination of appointment of Chinta Kallie as a director on 2024-02-27
dot icon04/03/2024
Appointment of Ms Lucian Elizabeth Ashbourne as a director on 2024-02-27
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Termination of appointment of Damon Boughen as a director on 2023-07-26
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon13/06/2022
Appointment of Mr Matthew Mycock as a director on 2022-05-25
dot icon10/12/2021
Appointment of Ms Tanyah Hameed as a director on 2021-11-24
dot icon09/12/2021
Appointment of Mr Robert John Buckeldee as a director on 2021-11-24
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Termination of appointment of Charles John Mclaughlin as a director on 2021-11-24
dot icon01/12/2021
Appointment of Mr Damon Boughen as a director on 2021-11-24
dot icon01/12/2021
Appointment of Mrs Chinta Kallie as a director on 2021-11-24
dot icon26/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon26/08/2021
Termination of appointment of Noel Gerrard Costello as a director on 2021-08-18
dot icon26/08/2021
Termination of appointment of Maureen Teresa Elliott as a director on 2021-08-18
dot icon07/07/2021
Secretary's details changed for Mrs Laura Margaret Price on 2021-07-06
dot icon01/07/2021
Termination of appointment of Kiera Alexandra Bentley as a director on 2021-06-30
dot icon01/07/2021
Appointment of Mrs Laura Margaret Price as a secretary on 2021-07-01
dot icon01/07/2021
Termination of appointment of Angela Gail Cristofoli as a secretary on 2021-06-30
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/08/2020
Appointment of Ms Angela Gail Cristofoli as a secretary on 2020-05-01
dot icon05/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon05/08/2020
Termination of appointment of Kathryn Anne Shaw as a secretary on 2020-04-30
dot icon05/02/2020
Notification of David Agnew as a person with significant control on 2020-01-23
dot icon30/01/2020
Cessation of Kiera Alexandra Bentley as a person with significant control on 2020-01-23
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon14/05/2018
Termination of appointment of Julie Ann Baker as a director on 2018-05-14
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon08/03/2017
Director's details changed for Mrs Julie Ann Baker on 2017-03-08
dot icon06/03/2017
Appointment of Mr. Noel Gerrard Costello as a director on 2017-03-01
dot icon03/03/2017
Appointment of Ms Paula Marie Coutts as a director on 2017-03-01
dot icon03/03/2017
Appointment of Mr Charles John Mclaughlin as a director on 2017-03-01
dot icon28/12/2016
Micro company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-07-15 no member list
dot icon16/04/2015
Appointment of Mr David Agnew as a director on 2014-10-13
dot icon14/04/2015
Termination of appointment of Helen Mary Baker as a director on 2015-03-31
dot icon28/01/2015
Termination of appointment of Modupe Oluwatoyin Adefala as a director on 2015-01-28
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon13/11/2014
Secretary's details changed for Miss Kathryn Anne Shaw on 2014-10-13
dot icon13/11/2014
Termination of appointment of Alison Rosemary Baxter as a secretary on 2014-10-13
dot icon10/11/2014
Appointment of Miss Kathryn Anne Shaw as a secretary on 2014-10-13
dot icon16/07/2014
Compulsory strike-off action has been discontinued
dot icon15/07/2014
Annual return made up to 2014-07-15 no member list
dot icon15/07/2014
Termination of appointment of Noel Costello as a director on 2014-01-15
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon15/10/2013
Termination of appointment of Arthur Flux as a director
dot icon15/10/2013
Termination of appointment of Kath Dunn as a director
dot icon15/10/2013
Termination of appointment of Benedict Leigh as a director
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-14 no member list
dot icon23/11/2012
Termination of appointment of Daphne Saunders as a director
dot icon23/11/2012
Termination of appointment of Martin Connor as a director
dot icon24/10/2012
Termination of appointment of David Young as a director
dot icon16/10/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Termination of appointment of Colin Smith as a director
dot icon27/02/2012
Appointment of Ms Maureen Teresa Elliott as a director
dot icon14/02/2012
Annual return made up to 2012-02-14 no member list
dot icon18/01/2012
Appointment of Mrs Daphne Mary Saunders as a director
dot icon28/11/2011
Appointment of Mrs Kiera Alexandra Bentley-Mouat as a director
dot icon25/11/2011
Director's details changed for Benedict Martin Edward Leigh on 2011-10-23
dot icon25/11/2011
Appointment of Mrs Katharine Dunn as a director
dot icon25/11/2011
Appointment of Mrs Julie Ann Baker as a director
dot icon25/11/2011
Appointment of Mr Noel Costello as a director
dot icon25/11/2011
Appointment of Mr Colin Smith as a director
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon17/10/2011
Termination of appointment of Pamela Woolley as a director
dot icon17/10/2011
Termination of appointment of Rajendra Patel as a director
dot icon17/10/2011
Termination of appointment of Hafiz Khan as a director
dot icon17/10/2011
Termination of appointment of James Dear as a director
dot icon14/02/2011
Annual return made up to 2011-02-14 no member list
dot icon01/12/2010
Appointment of Ms Helen Mary Baker as a director
dot icon16/11/2010
Appointment of Ms Modupe Oluwatoyin Adefala as a director
dot icon16/11/2010
Termination of appointment of John Bagnall as a director
dot icon16/11/2010
Termination of appointment of David Conway as a director
dot icon28/10/2010
Full accounts made up to 2010-03-31
dot icon13/08/2010
Termination of appointment of Anthony Williams as a director
dot icon13/08/2010
Termination of appointment of Claire Bassett as a director
dot icon01/07/2010
Resolutions
dot icon25/05/2010
Statement of company's objects
dot icon25/05/2010
Notice of Restriction on the Company's Articles
dot icon25/05/2010
Memorandum and Articles of Association
dot icon17/02/2010
Annual return made up to 2010-02-14 no member list
dot icon17/02/2010
Director's details changed for Benedict Lewin-Leigh on 2010-02-16
dot icon17/02/2010
Director's details changed for David Stuart Bede Young on 2010-02-16
dot icon17/02/2010
Director's details changed for Pamela Joyce Woolley on 2010-02-16
dot icon17/02/2010
Director's details changed for Mr Arthur Frederick Francis Flux on 2010-02-16
dot icon17/02/2010
Director's details changed for Dr David Martin Conway on 2010-02-16
dot icon17/02/2010
Director's details changed for Hafiz Tareq Abdullah Khan on 2010-02-16
dot icon17/02/2010
Director's details changed for James Alexander Mark Dear on 2010-02-16
dot icon17/02/2010
Director's details changed for Claire Elisabeth Rachel Bassett on 2010-02-16
dot icon17/02/2010
Secretary's details changed for Alison Rosemary Baxter on 2010-02-16
dot icon17/02/2010
Director's details changed for Anthony John Scott Williams on 2010-02-16
dot icon12/01/2010
Appointment of Mr John Leonard Bagnall as a director
dot icon11/11/2009
Appointment of Mr Martin John Connor as a director
dot icon11/11/2009
Appointment of Mr Rajendra Mangubhai Patel as a director
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon02/03/2009
Annual return made up to 14/02/09
dot icon11/11/2008
Appointment terminated director frances maclean
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon15/05/2008
Director appointed pamela joyce woolley
dot icon10/04/2008
Director appointed hafiz tareq abdullah khan
dot icon10/04/2008
Director appointed jamie alexander mark dear
dot icon25/02/2008
Annual return made up to 14/02/08
dot icon23/12/2007
Director resigned
dot icon03/11/2007
Full accounts made up to 2007-03-31
dot icon02/03/2007
Annual return made up to 14/02/07
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon30/05/2006
Director's particulars changed
dot icon27/02/2006
Annual return made up to 14/02/06
dot icon17/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon01/12/2005
New director appointed
dot icon18/11/2005
Director's particulars changed
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon02/07/2005
Director's particulars changed
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon14/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
174.53K
-
0.00
-
-
2022
6
172.43K
-
0.00
-
-
2022
6
172.43K
-
0.00
-
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

172.43K £Descended-1.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION

OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION is an(a) Active company incorporated on 14/02/2005 with the registered office located at The Old Court House, Floyds Row, Saint Aldates, Oxford, Oxfordshire OX1 1SS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION?

toggle

OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION is currently Active. It was registered on 14/02/2005 .

Where is OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION located?

toggle

OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION is registered at The Old Court House, Floyds Row, Saint Aldates, Oxford, Oxfordshire OX1 1SS.

What does OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION do?

toggle

OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION have?

toggle

OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION had 6 employees in 2022.

What is the latest filing for OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION?

toggle

The latest filing was on 26/02/2026: Notification of a person with significant control statement.