First Oxfordshire Radio Company Limited


First Oxfordshire Radio Company started in year 1988 as Private Limited Company with registration number 02247588. The First Oxfordshire Radio Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Leicester Square at 30 Leicester Square. Postal code: WC2H 7LA.

The company has 2 directors, namely Benedict P., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 30 September 2009 and Benedict P. has been with the company for the least time - from 1 July 2023. At present 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.

First Oxfordshire Radio Company Limited Address / Contact

Office Address 30 Leicester Square
Office Address2 London
Town Leicester Square
Post code WC2H 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02247588
Date of Incorporation Mon, 25th Apr 1988
Industry Radio broadcasting
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

Stephen M.

Position: Director

Appointed: 30 September 2009

Mike P.

Position: Secretary

Resigned: 28 February 1992

Jonathan B.

Position: Secretary

Appointed: 09 November 2015

Resigned: 31 December 2017

Darren S.

Position: Director

Appointed: 09 November 2015

Resigned: 01 July 2023

Charles A.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Clive P.

Position: Director

Appointed: 27 January 2009

Resigned: 30 September 2015

Clive P.

Position: Secretary

Appointed: 28 November 2008

Resigned: 30 September 2015

Richard P.

Position: Director

Appointed: 20 November 2008

Resigned: 01 July 2019

Donald T.

Position: Director

Appointed: 20 November 2008

Resigned: 30 September 2009

Michael C.

Position: Director

Appointed: 18 July 2008

Resigned: 14 August 2015

Charles A.

Position: Director

Appointed: 09 June 2008

Resigned: 20 November 2008

Ashley T.

Position: Director

Appointed: 09 June 2008

Resigned: 20 November 2008

Richard M.

Position: Director

Appointed: 21 April 2008

Resigned: 28 November 2008

Stephen O.

Position: Director

Appointed: 31 December 2005

Resigned: 21 April 2008

Wendy P.

Position: Director

Appointed: 09 May 2005

Resigned: 18 July 2008

Richard M.

Position: Secretary

Appointed: 09 May 2005

Resigned: 28 November 2008

Cliff F.

Position: Secretary

Appointed: 10 August 2004

Resigned: 09 May 2005

Andria V.

Position: Director

Appointed: 24 January 2003

Resigned: 08 August 2003

John O.

Position: Director

Appointed: 13 December 2002

Resigned: 22 April 2005

Hugh M.

Position: Director

Appointed: 13 December 2002

Resigned: 26 March 2007

Paul D.

Position: Director

Appointed: 03 September 2001

Resigned: 31 December 2005

Peter H.

Position: Director

Appointed: 02 April 2001

Resigned: 09 May 2005

Stuart D.

Position: Director

Appointed: 23 March 2001

Resigned: 13 December 2002

Lyn L.

Position: Director

Appointed: 06 October 2000

Resigned: 05 May 2005

Michael J.

Position: Director

Appointed: 17 September 1999

Resigned: 27 November 2002

Nathalie S.

Position: Secretary

Appointed: 01 February 1999

Resigned: 10 August 2004

Sally O.

Position: Director

Appointed: 07 November 1997

Resigned: 20 October 2000

Roy N.

Position: Director

Appointed: 28 June 1996

Resigned: 07 November 1997

Mark F.

Position: Director

Appointed: 12 June 1995

Resigned: 07 November 1997

Sally O.

Position: Director

Appointed: 01 June 1994

Resigned: 10 February 1995

Stephen H.

Position: Director

Appointed: 18 December 1992

Resigned: 30 August 1996

John T.

Position: Director

Appointed: 01 July 1992

Resigned: 26 April 1996

Nicholas C.

Position: Director

Appointed: 01 July 1992

Resigned: 03 July 1998

Henry A.

Position: Secretary

Appointed: 28 February 1992

Resigned: 01 February 1999

Mike P.

Position: Director

Appointed: 06 July 1991

Resigned: 30 May 1994

Jeremy L.

Position: Director

Appointed: 06 July 1991

Resigned: 07 December 2001

John H.

Position: Director

Appointed: 06 July 1991

Resigned: 18 December 1992

Helen T.

Position: Director

Appointed: 06 July 1991

Resigned: 30 May 1994

Thomas H.

Position: Director

Appointed: 06 July 1991

Resigned: 30 May 1994

Henry A.

Position: Director

Appointed: 06 July 1991

Resigned: 30 June 2006

Julian B.

Position: Director

Appointed: 06 July 1991

Resigned: 24 May 2000

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Global Radio Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Thamesquote Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Global Radio Limited

30 Leicester Square, London, WC2H 7LA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 0923454
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thamesquote Limited

30 Leicester Square, London, WC2H 7LA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02360672
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 2nd, January 2024
Free Download (17 pages)

Company search

Advertisements