THE ART ROOM (OXFORD)

Register to unlock more data on OkredoRegister

THE ART ROOM (OXFORD)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04268723

Incorporation date

10/08/2001

Size

Small

Contacts

Registered address

Registered address

175 St. John Street, London EC1V 4LWCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2001)
dot icon28/01/2020
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2020
Accounts for a small company made up to 2019-06-04
dot icon07/12/2019
Voluntary strike-off action has been suspended
dot icon12/11/2019
First Gazette notice for voluntary strike-off
dot icon05/11/2019
Registered office address changed from Oxford Spires Academy Glanville Road Oxford OX4 2AU to 175 st. John Street London EC1V 4LW on 2019-11-05
dot icon01/11/2019
Application to strike the company off the register
dot icon30/09/2019
Previous accounting period extended from 2019-03-31 to 2019-06-04
dot icon21/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-03-31
dot icon21/01/2019
Previous accounting period shortened from 2018-08-31 to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon05/02/2018
Accounts for a small company made up to 2017-08-31
dot icon09/01/2018
Appointment of Professor Eric Andrew Taylor as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Samantha Bamert as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Gareth Ian Binns as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Bettina Ilse Friederike Von Hase as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Jonathan Lloyd Jones as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Mark Miller as a director on 2018-01-01
dot icon02/01/2018
Appointment of Mrs Elizabeth Greetham as a director on 2018-01-01
dot icon02/01/2018
Appointment of Professor Stephen Scott as a director on 2018-01-01
dot icon07/12/2017
Resolutions
dot icon23/10/2017
Termination of appointment of Robert Nelson Wilson as a director on 2017-10-03
dot icon14/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon25/07/2017
Current accounting period extended from 2017-07-31 to 2017-08-31
dot icon13/07/2017
Appointment of Mr Joseph Arthur Francis Spence as a director on 2017-05-09
dot icon08/02/2017
Full accounts made up to 2016-07-31
dot icon01/02/2017
Appointment of Mr Gareth Ian Binns as a director on 2016-11-22
dot icon01/02/2017
Termination of appointment of David Albert Robertson as a director on 2016-11-22
dot icon01/02/2017
Termination of appointment of Emmanuel Akwasi Safoh Botwe as a director on 2016-11-22
dot icon06/10/2016
Confirmation statement made on 2016-08-10 with updates
dot icon22/01/2016
Full accounts made up to 2015-07-31
dot icon07/12/2015
Termination of appointment of Hector Sants as a director on 2015-12-01
dot icon07/12/2015
Termination of appointment of Jeremy Palmer as a director on 2015-12-01
dot icon07/12/2015
Termination of appointment of Maxine Sloss as a director on 2015-12-01
dot icon11/09/2015
Annual return made up to 2015-08-10 no member list
dot icon10/09/2015
Appointment of Mr Mark Miller as a director on 2014-12-02
dot icon10/09/2015
Termination of appointment of Barbara Joan Coyne as a director on 2014-12-02
dot icon09/09/2015
Termination of appointment of Barbara Joan Coyne as a director on 2014-12-02
dot icon05/12/2014
Full accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-08-10 no member list
dot icon14/08/2014
Appointment of Ms Stella Murrell as a director on 2014-05-20
dot icon14/08/2014
Appointment of Ms Samantha Bamert as a director on 2014-05-20
dot icon05/06/2014
Statement of company's objects
dot icon05/06/2014
Resolutions
dot icon05/03/2014
Termination of appointment of Susanna Lee as a director
dot icon18/02/2014
Appointment of Mr Jeremy Palmer as a director
dot icon18/02/2014
Appointment of Sir Hector Sants as a director
dot icon29/01/2014
Appointment of Ms Bettina Von Hase as a director
dot icon29/01/2014
Appointment of Mrs Maxine Sloss as a director
dot icon29/01/2014
Appointment of Mr Robert Wilson as a director
dot icon29/01/2014
Termination of appointment of Patricia Norman as a director
dot icon29/01/2014
Termination of appointment of Annette Mayer as a director
dot icon13/01/2014
Termination of appointment of Patricia Norman as a secretary
dot icon14/11/2013
Full accounts made up to 2013-07-31
dot icon17/09/2013
Annual return made up to 2013-08-10 no member list
dot icon17/09/2013
Termination of appointment of Veronica Reinhardt as a director
dot icon04/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon26/09/2012
Termination of appointment of Grant Phillips as a director
dot icon24/08/2012
Annual return made up to 2012-08-10 no member list
dot icon24/08/2012
Director's details changed for Mr Jonathan Lloyd Jones on 2012-08-01
dot icon21/06/2012
Registered office address changed from Rose Hill Primary School the Oval Rose Hill Oxford Oxfordshire OX4 4SF Uk on 2012-06-21
dot icon18/05/2012
Appointment of Ms Susanna Lee as a director
dot icon27/04/2012
Termination of appointment of Elizabeth Martineau as a director
dot icon27/04/2012
Termination of appointment of Diana Hiddleston as a director
dot icon30/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon12/09/2011
Annual return made up to 2011-08-10 no member list
dot icon14/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon06/10/2010
Appointment of Mr Grant Phillips as a director
dot icon08/09/2010
Annual return made up to 2010-08-10 no member list
dot icon08/09/2010
Director's details changed for Mr David Robertson on 2010-08-01
dot icon08/09/2010
Director's details changed for Mrs Diana Patricia Hiddleston on 2010-08-01
dot icon08/09/2010
Director's details changed for Elizabeth Jane Martineau on 2010-08-01
dot icon08/09/2010
Director's details changed for Patricia Norman on 2010-08-01
dot icon08/09/2010
Director's details changed for Ms Barbara Joan Coyne on 2010-08-01
dot icon08/09/2010
Director's details changed for Emmanuel Akwasi Safoh Botwe on 2010-08-01
dot icon06/09/2010
Appointment of Mr David Robertson as a director
dot icon06/09/2010
Termination of appointment of Martin Wilkinson as a director
dot icon06/09/2010
Termination of appointment of Elizabeth Minton as a director
dot icon06/09/2010
Termination of appointment of Andrew Lole as a director
dot icon26/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon09/11/2009
Annual return made up to 2009-08-10 no member list
dot icon19/10/2009
Director's details changed for Veronica Keinhardt on 2009-10-17
dot icon21/05/2009
Director appointed diana patricia hiddleston
dot icon20/05/2009
Registered office changed on 20/05/2009 from the art room (oxford) oxford school glanville road OX4 2AU oxon OX4 2AU uk
dot icon17/12/2008
Director appointed emmanuel akwasi safoh botwe
dot icon17/12/2008
Appointment terminated director richard organ
dot icon17/12/2008
Director appointed veronica reinhardt
dot icon11/12/2008
Registered office changed on 11/12/2008 from the art room oxford community school glanville road oxford oxfordshire OX4 2AU
dot icon21/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon02/10/2008
Annual return made up to 10/08/08
dot icon01/10/2008
Director appointed ms barbara joan coyne
dot icon28/11/2007
Full accounts made up to 2007-07-31
dot icon26/11/2007
Secretary resigned;director resigned
dot icon26/11/2007
New secretary appointed
dot icon21/09/2007
Annual return made up to 10/08/07
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Registered office changed on 01/03/07 from: the art room charity oxford community school glanville road oxford OX4 2AU
dot icon05/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon12/09/2006
Annual return made up to 10/08/06
dot icon07/12/2005
New director appointed
dot icon01/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon13/09/2005
Annual return made up to 10/08/05
dot icon29/12/2004
New director appointed
dot icon17/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon14/12/2004
Director resigned
dot icon17/08/2004
Annual return made up to 10/08/04
dot icon28/05/2004
New director appointed
dot icon29/11/2003
Full accounts made up to 2003-07-31
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon02/09/2003
Annual return made up to 10/08/03
dot icon13/04/2003
Full accounts made up to 2002-07-31
dot icon04/08/2002
Annual return made up to 10/08/02
dot icon19/07/2002
Accounting reference date shortened from 31/08/02 to 31/07/02
dot icon13/09/2001
New director appointed
dot icon10/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/06/2019
dot iconLast change occurred
04/06/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
04/06/2019
dot iconNext account date
04/06/2020
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hiddleston, Diana Patricia
Director
18/03/2009 - 28/02/2011
3
Scott, Stephen, Professor
Director
01/01/2018 - Present
2
Lloyd Jones, Jonathan
Director
04/12/2006 - 01/01/2018
4
Palmer, Jeremy
Director
19/11/2013 - 01/12/2015
-
Reinhardt, Veronica
Director
03/12/2008 - 18/07/2013
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ART ROOM (OXFORD)

THE ART ROOM (OXFORD) is an(a) Dissolved company incorporated on 10/08/2001 with the registered office located at 175 St. John Street, London EC1V 4LW. There are currently 5 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 THE ART ROOM (OXFORD)?

toggle

THE ART ROOM (OXFORD) is currently Dissolved. It was registered on 10/08/2001 and dissolved on 28/01/2020.

Where is THE ART ROOM (OXFORD) located?

toggle

THE ART ROOM (OXFORD) is registered at 175 St. John Street, London EC1V 4LW.

What does THE ART ROOM (OXFORD) do?

toggle

THE ART ROOM (OXFORD) operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for THE ART ROOM (OXFORD)?

toggle

The latest filing was on 28/01/2020: Final Gazette dissolved via voluntary strike-off.