Oxford Brookes (services) Limited OXFORD FORTHE ATTENTION OF THE DIRECTOR OF FINANCE


Oxford Brookes (services) started in year 1996 as Private Limited Company with registration number 03208864. The Oxford Brookes (services) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Oxford Forthe Attention Of The Director Of Finance at Oxford Brookes University Gipsy Lane. Postal code: OX3 0BP.

Currently there are 3 directors in the the company, namely Peter V., Catherine B. and Alistair F.. In addition one secretary - Catherine B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oxford Brookes (services) Limited Address / Contact

Office Address Oxford Brookes University Gipsy Lane
Office Address2 Headington
Town Oxford Forthe Attention Of The Director Of Finance
Post code OX3 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03208864
Date of Incorporation Thu, 6th Jun 1996
Industry Non-trading company
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (16 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Peter V.

Position: Director

Appointed: 22 February 2021

Catherine B.

Position: Secretary

Appointed: 25 September 2015

Catherine B.

Position: Director

Appointed: 25 September 2015

Alistair F.

Position: Director

Appointed: 01 February 2015

Roger D.

Position: Director

Appointed: 08 September 2022

Resigned: 01 February 2023

Anne K.

Position: Director

Appointed: 10 August 2018

Resigned: 31 July 2022

Leslie M.

Position: Director

Appointed: 13 October 2016

Resigned: 31 July 2020

Julie M.

Position: Director

Appointed: 01 October 2014

Resigned: 14 June 2018

Geoffrey D.

Position: Director

Appointed: 19 October 2012

Resigned: 13 October 2016

Joanne J.

Position: Director

Appointed: 15 February 2012

Resigned: 30 October 2012

Joanne J.

Position: Secretary

Appointed: 15 February 2012

Resigned: 04 May 2015

Tim B.

Position: Secretary

Appointed: 26 November 2009

Resigned: 15 February 2012

Tim B.

Position: Director

Appointed: 26 November 2009

Resigned: 15 February 2012

Joanna S.

Position: Director

Appointed: 01 August 2008

Resigned: 30 October 2012

Janet B.

Position: Director

Appointed: 01 September 2007

Resigned: 31 January 2015

Rex K.

Position: Secretary

Appointed: 04 May 2005

Resigned: 11 September 2009

Martin W.

Position: Director

Appointed: 22 October 1999

Resigned: 04 April 2005

Elizabeth W.

Position: Secretary

Appointed: 09 September 1999

Resigned: 04 May 2005

Ann B.

Position: Director

Appointed: 21 November 1998

Resigned: 02 April 2005

Angela C.

Position: Director

Appointed: 24 October 1998

Resigned: 04 May 2005

Richard B.

Position: Director

Appointed: 01 August 1998

Resigned: 19 June 2000

Neil A.

Position: Director

Appointed: 29 May 1998

Resigned: 04 May 2005

Graham U.

Position: Director

Appointed: 01 September 1997

Resigned: 31 August 2007

Danby B.

Position: Director

Appointed: 25 July 1996

Resigned: 04 May 2005

Clive B.

Position: Director

Appointed: 25 July 1996

Resigned: 31 March 1997

Stephen D.

Position: Director

Appointed: 25 July 1996

Resigned: 30 June 1999

Brian S.

Position: Secretary

Appointed: 25 July 1996

Resigned: 08 September 1999

Jonathon A.

Position: Director

Appointed: 25 July 1996

Resigned: 20 November 1998

Peter B.

Position: Director

Appointed: 25 July 1996

Resigned: 22 October 1998

Sylvia D.

Position: Director

Appointed: 25 July 1996

Resigned: 04 May 2005

Joanna F.

Position: Director

Appointed: 25 July 1996

Resigned: 04 May 2005

Paul K.

Position: Director

Appointed: 25 July 1996

Resigned: 30 November 1997

David L.

Position: Director

Appointed: 25 July 1996

Resigned: 04 May 2005

George M.

Position: Director

Appointed: 25 July 1996

Resigned: 31 July 1998

L.

Position: Director

Appointed: 25 July 1996

Resigned: 30 June 1999

Janet T.

Position: Director

Appointed: 25 July 1996

Resigned: 04 April 2005

Barbara W.

Position: Director

Appointed: 25 July 1996

Resigned: 08 April 2005

Cole And Cole (nominees) Limited

Position: Nominee Secretary

Appointed: 06 June 1996

Resigned: 25 July 1996

Cole And Cole Limited

Position: Nominee Director

Appointed: 06 June 1996

Resigned: 25 July 1996

People with significant control

The register of PSCs who own or have control over the company includes 9 names. As we established, there is John Z. This PSC. The second entity in the persons with significant control register is Peter V. This PSC . The third one is Norman W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

John Z.

Notified on 25 November 2020
Nature of control: right to appoint and remove directors

Peter V.

Notified on 1 August 2020
Nature of control: right to appoint and remove directors

Norman W.

Notified on 1 August 2017
Ceased on 24 July 2023
Nature of control: right to appoint and remove directors

Robert K.

Notified on 16 April 2016
Ceased on 26 January 2021
Nature of control: right to appoint and remove directors

Leslie M.

Notified on 16 April 2016
Ceased on 31 July 2020
Nature of control: right to appoint and remove directors

Katherine R.

Notified on 16 April 2016
Ceased on 31 July 2020
Nature of control: right to appoint and remove directors

Martin H.

Notified on 16 April 2016
Ceased on 31 July 2019
Nature of control: right to appoint and remove directors

Alyson C.

Notified on 16 April 2016
Ceased on 31 July 2017
Nature of control: right to appoint and remove directors

John G.

Notified on 16 April 2016
Ceased on 31 July 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2222      
Balance Sheet
Cash Bank On Hand   2222222
Net Assets Liabilities   2222222
Cash Bank In Hand2222      
Current Assets22        
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Called Up Share Capital22        
Shareholder Funds2222      
Other
Number Shares Allotted2222222222
Par Value Share1111111111
Net Current Assets Liabilities22        
Share Capital Allotted Called Up Paid2222      
Total Assets Less Current Liabilities22        

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 21st, April 2023
Free Download (2 pages)

Company search