Oxfam Activities Limited OXFORD


Oxfam Activities started in year 1964 as Private Limited Company with registration number 00830341. The Oxfam Activities company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Oxford at Oxfam House. Postal code: OX4 2JY.

Currently there are 5 directors in the the company, namely Helen W., John G. and Lorna F. and others. In addition one secretary - Kathryn W. - 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.

This company operates within the WF17 6RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0196140 . It is located at Mill Forest Way, Batley with a total of 28 cars. It has two locations in the UK.

Oxfam Activities Limited Address / Contact

Office Address Oxfam House
Office Address2 John Smith Drive
Town Oxford
Post code OX4 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00830341
Date of Incorporation Tue, 8th Dec 1964
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Kathryn W.

Position: Secretary

Appointed: 09 January 2024

Helen W.

Position: Director

Appointed: 13 March 2023

John G.

Position: Director

Appointed: 02 November 2022

Lorna F.

Position: Director

Appointed: 31 May 2021

Peter H.

Position: Director

Appointed: 31 May 2021

Leslie C.

Position: Director

Appointed: 04 December 2019

Joel J.

Position: Director

Resigned: 08 March 1999

Louise W.

Position: Secretary

Appointed: 18 October 2021

Resigned: 03 November 2022

Jane C.

Position: Director

Appointed: 15 December 2020

Resigned: 25 November 2022

Judeth N.

Position: Secretary

Appointed: 05 August 2017

Resigned: 15 October 2021

Alexandra L.

Position: Director

Appointed: 02 February 2017

Resigned: 13 February 2020

Harminder J.

Position: Secretary

Appointed: 23 June 2016

Resigned: 05 August 2017

Alison H.

Position: Director

Appointed: 27 January 2016

Resigned: 30 June 2020

Paul M.

Position: Director

Appointed: 27 January 2015

Resigned: 14 July 2021

Nigel T.

Position: Secretary

Appointed: 15 August 2014

Resigned: 23 June 2016

Claire M.

Position: Secretary

Appointed: 17 January 2013

Resigned: 15 August 2014

Gavin S.

Position: Director

Appointed: 17 January 2013

Resigned: 03 October 2019

Robert H.

Position: Director

Appointed: 04 July 2012

Resigned: 31 December 2015

Chris A.

Position: Director

Appointed: 04 July 2012

Resigned: 22 September 2016

Sioned J.

Position: Director

Appointed: 04 July 2012

Resigned: 12 June 2014

Andrew H.

Position: Director

Appointed: 31 October 2011

Resigned: 27 August 2020

Christopher B.

Position: Director

Appointed: 08 August 2011

Resigned: 04 July 2012

Anne W.

Position: Director

Appointed: 14 October 2010

Resigned: 31 March 2021

Robert S.

Position: Director

Appointed: 14 October 2010

Resigned: 04 July 2012

Matthew G.

Position: Director

Appointed: 14 October 2010

Resigned: 31 May 2013

Sarah F.

Position: Director

Appointed: 05 December 2008

Resigned: 30 September 2013

Sarah F.

Position: Secretary

Appointed: 05 December 2008

Resigned: 13 November 2009

Andrew F.

Position: Director

Appointed: 25 January 2007

Resigned: 17 January 2013

David M.

Position: Director

Appointed: 12 July 2006

Resigned: 30 September 2011

Antony T.

Position: Director

Appointed: 27 January 2005

Resigned: 24 July 2007

Barnaby T.

Position: Director

Appointed: 22 July 2003

Resigned: 04 July 2012

Jacqueline G.

Position: Director

Appointed: 04 February 2003

Resigned: 05 December 2008

Dino A.

Position: Director

Appointed: 04 February 2003

Resigned: 12 July 2006

Hugo S.

Position: Director

Appointed: 05 December 2000

Resigned: 04 February 2003

Christopher C.

Position: Director

Appointed: 05 December 2000

Resigned: 12 July 2006

Lesley C.

Position: Director

Appointed: 20 January 2000

Resigned: 11 June 2001

Brian D.

Position: Director

Appointed: 08 March 1999

Resigned: 30 April 2000

Amirali B.

Position: Director

Appointed: 08 March 1999

Resigned: 04 February 2003

Anthony L.

Position: Director

Appointed: 08 March 1999

Resigned: 04 February 2003

Michael V.

Position: Director

Appointed: 08 March 1999

Resigned: 05 December 2000

Alan S.

Position: Director

Appointed: 08 March 1999

Resigned: 10 July 2001

Charles W.

Position: Director

Appointed: 08 March 1999

Resigned: 04 February 2003

Jonathan S.

Position: Secretary

Appointed: 08 March 1999

Resigned: 17 January 2013

David N.

Position: Secretary

Appointed: 16 October 1997

Resigned: 30 September 1999

Winifred C.

Position: Director

Appointed: 10 October 1992

Resigned: 23 September 1995

Hugh B.

Position: Secretary

Appointed: 10 October 1992

Resigned: 16 October 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Oxfam from Oxford, England. This PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Oxfam

Oxfam House John Smith Drive, Oxford Business Park South, Oxford, OX4 2JY, England

Legal authority England And Wales
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 612172
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Mill Forest Way
City Batley
Post code WF17 6RA
Vehicles 14
Units 1 To 4
Address Willow Lane , Ringway Trading Estate
City Huddersfield
Post code HD1 6EB
Vehicles 14

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 10th, January 2024
Free Download (24 pages)

Company search

Advertisements