You are here: bizstats.co.uk > a-z index > O list > OX list

Ox4 Fm Community Interest Company OXFORD


Founded in 2009, Ox4 Fm Community Interest Company, classified under reg no. 06821817 is an active company. Currently registered at 70a Hollow Way OX4 2NH, Oxford the company has been in the business for fifteen years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The firm has 2 directors, namely Kevin V., Jonathan C.. Of them, Jonathan C. has been with the company the longest, being appointed on 24 February 2014 and Kevin V. has been with the company for the least time - from 18 November 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ox4 Fm Community Interest Company Address / Contact

Office Address 70a Hollow Way
Office Address2 Cowley
Town Oxford
Post code OX4 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06821817
Date of Incorporation Tue, 17th Feb 2009
Industry Radio broadcasting
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Kevin V.

Position: Director

Appointed: 18 November 2014

Jonathan C.

Position: Director

Appointed: 24 February 2014

Kaneng B.

Position: Director

Appointed: 18 November 2014

Resigned: 26 February 2021

David N.

Position: Director

Appointed: 24 February 2014

Resigned: 10 October 2014

Ajay K.

Position: Director

Appointed: 08 May 2013

Resigned: 06 March 2014

Abdul S.

Position: Director

Appointed: 08 May 2013

Resigned: 06 March 2014

Marsha J.

Position: Director

Appointed: 25 March 2013

Resigned: 07 May 2013

Sally J.

Position: Secretary

Appointed: 28 March 2012

Resigned: 17 December 2013

Rebecca T.

Position: Secretary

Appointed: 01 January 2011

Resigned: 01 November 2011

Adebumi A.

Position: Director

Appointed: 13 July 2009

Resigned: 25 April 2010

Mark O.

Position: Director

Appointed: 01 July 2009

Resigned: 25 April 2010

Alexander B.

Position: Secretary

Appointed: 01 June 2009

Resigned: 06 December 2010

Marsha J.

Position: Director

Appointed: 17 February 2009

Resigned: 25 April 2010

Daniel M.

Position: Director

Appointed: 17 February 2009

Resigned: 01 April 2009

Natasha M.

Position: Director

Appointed: 17 February 2009

Resigned: 04 June 2009

David N.

Position: Director

Appointed: 17 February 2009

Resigned: 07 May 2013

Alexander B.

Position: Director

Appointed: 17 February 2009

Resigned: 06 December 2010

Gemma M.

Position: Secretary

Appointed: 17 February 2009

Resigned: 01 April 2009

Parnell H.

Position: Director

Appointed: 17 February 2009

Resigned: 17 December 2013

Rebecca T.

Position: Director

Appointed: 17 February 2009

Resigned: 03 October 2011

Dylan D.

Position: Director

Appointed: 17 February 2009

Resigned: 17 April 2010

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Jonathan C. This PSC.

Jonathan C.

Notified on 26 February 2021
Ceased on 26 February 2024
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Net Assets Liabilities-10 567-16 039
Other
Creditors3 72216 039
Net Current Assets Liabilities-3 722 
Other Creditors3 72216 039
Total Assets Less Current Liabilities-3 722 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements