OXFORDSHIRE DRAMA WARDROBE COLLECTION

Register to unlock more data on OkredoRegister

OXFORDSHIRE DRAMA WARDROBE COLLECTION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610032

Incorporation date

05/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Rebellion Studios, Milton Road, Didcot OX11 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon23/02/2026
Termination of appointment of Deirdre Lindsay Kincaid as a director on 2026-02-23
dot icon23/02/2026
Notification of a person with significant control statement
dot icon13/02/2026
Cessation of Carole Marie Johnson as a person with significant control on 2026-02-09
dot icon13/02/2026
Cessation of Sarah Ann Carter as a person with significant control on 2026-02-09
dot icon13/02/2026
Cessation of Lynda Hart as a person with significant control on 2026-02-09
dot icon13/02/2026
Termination of appointment of Carole Marie Johnson as a director on 2026-02-09
dot icon10/09/2025
Change of details for Mrs Lynda Hart as a person with significant control on 2025-09-09
dot icon09/09/2025
Registered office address changed from 2 Gabriel House Newbury St Wantage Oxfordshire 2 Gabriel House Newbury Street Wantage Oxfordshire OX12 8DJ England to Rebellion Studios Milton Road Didcot OX11 7HH on 2025-09-09
dot icon09/09/2025
Cessation of Stephen Briggs as a person with significant control on 2025-01-01
dot icon09/09/2025
Termination of appointment of Stephen Briggs as a director on 2025-01-01
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon07/11/2021
Registered office address changed from Oxfordshire Drama Wardrobe 25a Steventon Storage Unit Hanney Road Steventon Oxfordshire OX13 6AP United Kingdom to 2 Gabriel House Newbury St Wantage Oxfordshire 2 Gabriel House Newbury Street Wantage Oxfordshire OX12 8DJ on 2021-11-07
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/03/2019
Registered office address changed from 25a Steventon Storage Unit Hanney Rd Steventon Oxfordshire United Kingdom to Oxfordshire Drama Wardrobe 25a Steventon Storage Unit Hanney Road Steventon Oxfordshire OX13 6AP on 2019-03-15
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon17/09/2018
Registered office address changed from 25a Oxfordshire Drama Wardrobe 25a Steventon Storage Depot, Hanney Road Steventon Oxfordshire OX13 6AP United Kingdom to 25a Steventon Storage Unit Hanney Rd Steventon Oxfordshire on 2018-09-17
dot icon17/09/2018
Registered office address changed from 25a Steventon Storage Depot0 Oxfordshire Drama Wardrobe 25a Steventon Storage Unit, Hanney Road Steventon Oxfordshire OX13 6AP England to 25a Oxfordshire Drama Wardrobe 25a Steventon Storage Depot, Hanney Road Steventon Oxfordshire OX13 6AP on 2018-09-17
dot icon17/09/2018
Termination of appointment of Anne Byard as a director on 2018-09-01
dot icon17/09/2018
Termination of appointment of Anne Byard as a secretary on 2018-09-01
dot icon17/09/2018
Cessation of Anne Byard as a person with significant control on 2018-09-01
dot icon16/09/2018
Registered office address changed from C/O Anne Byard 1 Fieldside Long Wittenham Abingdon Oxfordshire OX14 4QB England to 25a Steventon Storage Depot0 Oxfordshire Drama Wardrobe 25a Steventon Storage Unit, Hanney Road Steventon Oxfordshire OX13 6AP on 2018-09-16
dot icon28/02/2018
Appointment of Mrs Georgina Lewington as a director
dot icon28/02/2018
Appointment of Mrs Georgina Lewington as a director on 2018-02-19
dot icon28/02/2018
Appointment of Mrs Deirdre Lindsay Kincaid as a director on 2018-02-19
dot icon28/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Termination of appointment of Emma O'driscoll as a director on 2018-02-19
dot icon19/02/2018
Cessation of Emma O'driscoll as a person with significant control on 2018-02-19
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon16/09/2016
Appointment of Ms Sarah Carter as a director on 2016-07-14
dot icon10/08/2016
Memorandum and Articles of Association
dot icon10/08/2016
Resolutions
dot icon27/07/2016
Statement of company's objects
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-08 no member list
dot icon15/03/2016
Termination of appointment of Jean Stuart Graham as a director on 2016-03-03
dot icon13/02/2016
Registered office address changed from 3 Wellbank Cottages Chiselhampton Oxford OX44 7XA England to C/O Anne Byard 1 Fieldside Long Wittenham Abingdon Oxfordshire OX14 4QB on 2016-02-13
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Director's details changed for Ms Linda Hart on 2015-06-26
dot icon19/06/2015
Termination of appointment of Susan Catherine Haffenden as a director on 2015-05-29
dot icon19/06/2015
Termination of appointment of Elizabeth Mary James as a secretary on 2015-04-15
dot icon22/04/2015
Appointment of Mrs Anne Byard as a secretary on 2015-04-15
dot icon17/04/2015
Registered office address changed from 3 the Old Green, Horton Hill Horton Cum Studley Oxford Oxfordshire OX33 1AT to 3 Wellbank Cottages Chiselhampton Oxford OX44 7XA on 2015-04-17
dot icon08/03/2015
Annual return made up to 2015-03-08 no member list
dot icon06/03/2015
Appointment of Mr Stephen Briggs as a director on 2015-02-19
dot icon06/03/2015
Appointment of Ms Emma O'driscoll as a director on 2015-02-19
dot icon06/03/2015
Appointment of Mrs Carole Marie Johnson as a director on 2015-02-19
dot icon06/03/2015
Appointment of Ms Linda Hart as a director on 2015-02-19
dot icon05/03/2015
Appointment of Mrs Anne Byard as a director on 2015-02-19
dot icon02/03/2015
Termination of appointment of Elizabeth Mary James as a director on 2015-02-18
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-03-08 no member list
dot icon06/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-03-08 no member list
dot icon27/02/2013
Registered office address changed from Seacourt Tower West Way Oxford Oxfordshire OX2 0FB on 2013-02-27
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-08 no member list
dot icon18/01/2012
Compulsory strike-off action has been discontinued
dot icon17/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon19/08/2011
Termination of appointment of Carole Johnson as a director
dot icon08/06/2011
Secretary's details changed for Mrs Elizabeth Mary James on 2011-06-07
dot icon08/06/2011
Annual return made up to 2011-03-08 no member list
dot icon13/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-03-08 no member list
dot icon21/06/2010
Director's details changed for Mrs Elizabeth Mary James on 2010-03-08
dot icon21/06/2010
Director's details changed for Cllr Susan Catherine Haffenden on 2010-03-08
dot icon21/06/2010
Director's details changed for Jean Stuart Graham on 2010-03-08
dot icon21/06/2010
Secretary's details changed for Elizabeth Mary James on 2010-03-08
dot icon21/06/2010
Director's details changed for Mrs Carole Marie Johnson on 2010-03-08
dot icon18/06/2010
Appointment of Mrs Carole Marie Johnson as a director
dot icon27/05/2010
Termination of appointment of Christine Boyd as a director
dot icon27/05/2010
Termination of appointment of Roger James as a director
dot icon27/05/2010
Termination of appointment of Heather White as a director
dot icon16/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/05/2009
Memorandum and Articles of Association
dot icon02/05/2009
Certificate of change of name
dot icon16/04/2009
Annual return made up to 08/03/09
dot icon10/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon05/04/2008
Annual return made up to 08/03/08
dot icon03/11/2007
New director appointed
dot icon03/11/2007
New director appointed
dot icon03/11/2007
Director's particulars changed
dot icon03/11/2007
Secretary resigned
dot icon03/11/2007
New secretary appointed;new director appointed
dot icon03/11/2007
Director resigned
dot icon03/11/2007
Director resigned
dot icon03/11/2007
Director's particulars changed
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/07/2007
Annual return made up to 08/03/07
dot icon02/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon21/08/2006
Memorandum and Articles of Association
dot icon21/08/2006
Resolutions
dot icon17/03/2006
Annual return made up to 08/03/06
dot icon17/03/2006
New director appointed
dot icon23/12/2005
Memorandum and Articles of Association
dot icon23/12/2005
Resolutions
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/07/2005
New secretary appointed
dot icon08/03/2005
Annual return made up to 05/12/04
dot icon17/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/09/2004
Registered office changed on 17/09/04 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
dot icon08/01/2004
Annual return made up to 05/12/03
dot icon05/12/2002
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
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.38K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Lynda
Director
19/02/2015 - Present
2
Briggs, Stephen
Director
19/02/2015 - 01/01/2025
-
Carter, Sarah
Director
14/07/2016 - Present
2
Johnson, Carole Marie
Director
19/02/2015 - 09/02/2026
-
Kincaid, Deirdre Lindsay
Director
19/02/2018 - 23/02/2026
-

Persons with Significant Control

10
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 OXFORDSHIRE DRAMA WARDROBE COLLECTION

OXFORDSHIRE DRAMA WARDROBE COLLECTION is an(a) Active company incorporated on 05/12/2002 with the registered office located at Rebellion Studios, Milton Road, Didcot OX11 7HH. There are currently 3 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 OXFORDSHIRE DRAMA WARDROBE COLLECTION?

toggle

OXFORDSHIRE DRAMA WARDROBE COLLECTION is currently Active. It was registered on 05/12/2002 .

Where is OXFORDSHIRE DRAMA WARDROBE COLLECTION located?

toggle

OXFORDSHIRE DRAMA WARDROBE COLLECTION is registered at Rebellion Studios, Milton Road, Didcot OX11 7HH.

What does OXFORDSHIRE DRAMA WARDROBE COLLECTION do?

toggle

OXFORDSHIRE DRAMA WARDROBE COLLECTION operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for OXFORDSHIRE DRAMA WARDROBE COLLECTION?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-28 with no updates.