OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03850571

Incorporation date

29/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bicester Leisure Centre, Queens Avenue, Bicester, Oxfordshire OX26 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1999)
dot icon21/03/2026
Appointment of Ms Hannah Williams as a director on 2026-03-05
dot icon19/03/2026
Termination of appointment of Joanne Harper as a director on 2026-03-17
dot icon05/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon04/12/2025
Termination of appointment of Eddie Odihambo as a director on 2025-11-20
dot icon04/12/2025
Termination of appointment of Lucy Roberts-Hartley as a director on 2025-11-20
dot icon19/11/2025
Director's details changed for Mr Eddie Odihambo on 2025-11-01
dot icon19/11/2025
Director's details changed for Mr David Tutton on 2025-11-01
dot icon07/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/03/2025
Director's details changed for Mr Olufemi Dada on 2025-02-28
dot icon28/02/2025
Director's details changed for Mr Eddie Odihambo on 2025-02-28
dot icon28/02/2025
Director's details changed for Ms Christine Kane on 2025-02-28
dot icon28/02/2025
Director's details changed for Mr Andrew Thomas on 2025-02-28
dot icon28/02/2025
Director's details changed for Mrs Lucy Roberts-Hartley on 2025-02-28
dot icon28/02/2025
Registered office address changed from Bodicote House, Bodicote, Oxfordshire Bodicote House Bodicote Oxfordshire OX15 4AA England to Bicester Leisure Centre Queens Avenue Bicester Oxfordshire OX26 2NR on 2025-02-28
dot icon28/02/2025
Director's details changed for Mr David Tutton on 2025-02-28
dot icon28/02/2025
Director's details changed for Ms Joanne Harper on 2025-02-28
dot icon28/02/2025
Director's details changed for Mr Jonathan Craig Duckworth on 2025-02-28
dot icon09/01/2025
Termination of appointment of Alan Spence as a director on 2024-12-18
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon19/11/2024
Director's details changed for Ms Joanne Harper on 2024-11-19
dot icon17/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/09/2024
Appointment of Ms Joanne Harper as a director on 2024-08-27
dot icon30/08/2024
Director's details changed for Ms Christine Kane on 2024-08-30
dot icon10/07/2024
Appointment of Mr Eddie Odihambo as a director on 2024-06-27
dot icon10/07/2024
Director's details changed for Mrs Lucy Roberts-Hartley on 2024-07-01
dot icon10/07/2024
Director's details changed for Mr Alan Spence on 2024-07-01
dot icon10/07/2024
Director's details changed for Mr David Tutton on 2024-07-01
dot icon12/06/2024
Termination of appointment of Brian King as a director on 2024-06-10
dot icon22/12/2023
Registered office address changed from 39 Wittas House Avenue Four Witney OX28 4BN England to Bodicote House, Bodicote, Oxfordshire Bodicote House Bodicote Oxfordshire OX15 4AA on 2023-12-22
dot icon15/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon27/11/2023
Director's details changed for Mrs Lucy Roberts-Hartley on 2023-11-20
dot icon27/11/2023
Director's details changed for Mr Alan Spence on 2023-11-20
dot icon27/11/2023
Director's details changed for Mr David Tutton on 2023-11-20
dot icon26/07/2023
Termination of appointment of Ian John Mason as a director on 2023-07-14
dot icon25/07/2023
Termination of appointment of Ian John Mason as a secretary on 2023-07-14
dot icon04/05/2023
Termination of appointment of Ian Feaver as a director on 2023-05-03
dot icon12/01/2023
Registered office address changed from 4 Witan Park Avenue 2 Station Lane Witney Oxfordshire OX28 4FH to 39 Wittas House Avenue Four Witney OX28 4BN on 2023-01-13
dot icon11/01/2023
Termination of appointment of Harriet Rose Leach as a director on 2023-01-09
dot icon15/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/11/2022
Appointment of Mrs Christine Kane as a director on 2022-10-20
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon01/09/2022
Termination of appointment of Edward Todd as a director on 2022-08-31
dot icon25/08/2022
Appointment of Mr Alan Spence as a director on 2022-08-18
dot icon25/08/2022
Appointment of Mr David Tutton as a director on 2022-08-18
dot icon19/07/2022
Appointment of Mr Edward Todd as a director on 2022-07-01
dot icon10/06/2022
Termination of appointment of Terence Ronald Williams as a director on 2022-06-10
dot icon10/06/2022
Termination of appointment of Thomas Albert Edwards as a director on 2022-06-10
dot icon22/03/2022
Director's details changed for Mr Ian Feaver on 2022-03-22
dot icon15/03/2022
Appointment of Mr Ian Feaver as a director on 2022-03-14
dot icon15/03/2022
Appointment of Mrs Lucy Roberts-Hartley as a director on 2022-03-14
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/09/2021
Appointment of Miss Harriet Rose Leach as a director on 2021-08-09
dot icon24/08/2021
Resolutions
dot icon16/08/2021
Memorandum and Articles of Association
dot icon06/07/2021
Memorandum and Articles of Association
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon30/11/2020
Appointment of Mr Andrew Thomas as a director on 2020-07-02
dot icon13/11/2020
Secretary's details changed for Mr Ian John Mason on 2020-01-13
dot icon29/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon13/09/2019
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon22/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Appointment of Mr Brian King as a director on 2018-07-04
dot icon03/06/2019
Appointment of Mr Olufemi Dada as a director on 2018-05-25
dot icon03/06/2019
Appointment of Mr Jonathan Craig Duckworth as a director on 2018-05-25
dot icon28/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon03/09/2018
Memorandum and Articles of Association
dot icon03/09/2018
Resolutions
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Termination of appointment of David Tutton as a director on 2018-07-01
dot icon17/01/2018
Termination of appointment of Alan Spence as a director on 2018-01-16
dot icon12/01/2018
Resolutions
dot icon06/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Termination of appointment of Stephen James Simmonds as a director on 2017-04-24
dot icon02/05/2017
Termination of appointment of Peter James Begley as a director on 2017-04-24
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon28/11/2016
Director's details changed for Mr Alan Spence on 2016-11-17
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-11-25 no member list
dot icon14/12/2015
Director's details changed for Mr Terence Ronald Williams on 2015-09-16
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-11-25 no member list
dot icon29/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-25 no member list
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Registered office address changed from Unit 3 Witan Park Avenue 2 Station Lane Witney Oxfordshire OX28 4FH on 2013-03-22
dot icon26/11/2012
Annual return made up to 2012-11-25 no member list
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-25 no member list
dot icon02/12/2011
Appointment of Mr Thomas Albert Edwards as a director
dot icon29/11/2011
Appointment of Mr David Tutton as a director
dot icon29/11/2011
Director's details changed for Mr Peter James Begley on 2011-10-31
dot icon29/11/2011
Termination of appointment of Anthony Matthews as a director
dot icon29/11/2011
Termination of appointment of David Hovard as a director
dot icon23/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2010-11-25 no member list
dot icon26/11/2010
Director's details changed for Mr David John Hovard on 2009-11-25
dot icon26/11/2010
Director's details changed for Mr Stephen James Simmonds on 2009-11-25
dot icon26/11/2010
Director's details changed for Mr Anthony Brian Matthews on 2009-11-25
dot icon26/11/2010
Secretary's details changed for Mr Ian John Mason on 2009-11-25
dot icon26/11/2010
Director's details changed for Mr Terrence Ronald Williams on 2009-11-25
dot icon26/11/2010
Director's details changed for Mr Alan Spence on 2009-11-25
dot icon26/11/2010
Director's details changed for Mr Peter James Begley on 2009-11-25
dot icon26/11/2010
Director's details changed for Mr Ian John Mason on 2009-11-25
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/11/2009
Annual return made up to 2009-11-25 no member list
dot icon27/11/2009
Director's details changed for Terrence Ronald Williams on 2009-11-26
dot icon27/11/2009
Director's details changed for Alan Spence on 2009-11-26
dot icon27/11/2009
Director's details changed for Stephen James Simmonds on 2009-11-26
dot icon27/11/2009
Director's details changed for Anthony Brian Matthews on 2009-11-26
dot icon27/11/2009
Director's details changed for Mr Ian John Mason on 2009-11-26
dot icon27/11/2009
Director's details changed for David John Hovard on 2009-11-26
dot icon27/11/2009
Director's details changed for Peter James Begley on 2009-11-26
dot icon27/11/2009
Secretary's details changed for Ian John Mason on 2009-11-26
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2008
Annual return made up to 25/11/08
dot icon22/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/10/2007
Annual return made up to 29/09/07
dot icon21/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2006
Annual return made up to 29/09/06
dot icon25/10/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon31/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Director's particulars changed
dot icon19/01/2006
Registered office changed on 19/01/06 from: suite c regal court 112 london road, headington oxford oxfordshire OX3 9AW
dot icon14/10/2005
Annual return made up to 29/09/05
dot icon14/10/2005
Director resigned
dot icon26/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/10/2004
Annual return made up to 29/09/04
dot icon27/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2003
Annual return made up to 29/09/03
dot icon18/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/10/2002
Annual return made up to 29/09/02
dot icon27/08/2002
Memorandum and Articles of Association
dot icon20/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon22/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/12/2001
New director appointed
dot icon24/12/2001
Director resigned
dot icon16/10/2001
Annual return made up to 29/09/01
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon24/05/2001
Accounts for a small company made up to 2001-03-31
dot icon27/10/2000
Annual return made up to 29/09/00
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New secretary appointed;new director appointed
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon27/10/2000
Director resigned
dot icon27/10/2000
Secretary resigned;director resigned
dot icon15/06/2000
Director resigned
dot icon06/06/2000
Accounts for a small company made up to 2000-03-31
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Director resigned
dot icon02/12/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon08/10/1999
Director resigned
dot icon08/10/1999
Director resigned
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New secretary appointed;new director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon29/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-29.18 % *

* during past year

Cash in Bank

£351,014.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
609.79K
-
0.00
517.01K
-
2022
8
481.46K
-
0.00
495.67K
-
2023
8
428.76K
-
0.00
351.01K
-
2023
8
428.76K
-
0.00
351.01K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

428.76K £Descended-10.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

351.01K £Descended-29.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tutton, David
Director
18/08/2022 - Present
-
Spence, Alan
Director
18/08/2022 - 18/12/2024
-
Feaver, Ian
Director
14/03/2022 - 03/05/2023
3
Dr Olufemi Dada
Director
25/05/2018 - Present
7
Kane, Christine
Director
20/10/2022 - Present
4

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

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 FOOTBALL ASSOCIATION LIMITED

OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED is an(a) Active company incorporated on 29/09/1999 with the registered office located at Bicester Leisure Centre, Queens Avenue, Bicester, Oxfordshire OX26 2NR. There are currently 7 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED?

toggle

OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED is currently Active. It was registered on 29/09/1999 .

Where is OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED located?

toggle

OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED is registered at Bicester Leisure Centre, Queens Avenue, Bicester, Oxfordshire OX26 2NR.

What does OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED do?

toggle

OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED have?

toggle

OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED had 8 employees in 2023.

What is the latest filing for OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED?

toggle

The latest filing was on 21/03/2026: Appointment of Ms Hannah Williams as a director on 2026-03-05.