Oxford Golf Club Limited OXFORD


Founded in 1922, Oxford Golf Club, classified under reg no. 00180398 is an active company. Currently registered at Oxford Golf Club OX4 1PF, Oxford the company has been in the business for one hundred and two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 30th November 2011 Oxford Golf Club Limited is no longer carrying the name Southfield Golf Club.

The company has 8 directors, namely Stephen J., Janice E. and Gary G. and others. Of them, Alan D. has been with the company the longest, being appointed on 31 July 2018 and Stephen J. and Janice E. have been with the company for the least time - from 10 November 2022. 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 Golf Club Limited Address / Contact

Office Address Oxford Golf Club
Office Address2 Hill Top Road
Town Oxford
Post code OX4 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00180398
Date of Incorporation Fri, 17th Mar 1922
Industry Activities of sport clubs
End of financial Year 31st March
Company age 102 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Stephen J.

Position: Director

Appointed: 10 November 2022

Janice E.

Position: Director

Appointed: 10 November 2022

Gary G.

Position: Director

Appointed: 01 September 2022

David A.

Position: Director

Appointed: 30 November 2020

Carol W.

Position: Director

Appointed: 30 November 2020

Columb H.

Position: Director

Appointed: 30 November 2020

Keith H.

Position: Director

Appointed: 16 November 2018

Alan D.

Position: Director

Appointed: 31 July 2018

George M.

Position: Director

Resigned: 01 July 2017

Martin H.

Position: Director

Appointed: 29 November 2021

Resigned: 19 May 2022

Michael R.

Position: Director

Appointed: 01 December 2020

Resigned: 01 December 2020

Paul D.

Position: Director

Appointed: 30 November 2020

Resigned: 29 November 2021

Deborah R.

Position: Director

Appointed: 30 September 2019

Resigned: 30 November 2020

Colin W.

Position: Director

Appointed: 21 August 2018

Resigned: 10 November 2022

Ruth S.

Position: Director

Appointed: 31 July 2018

Resigned: 10 November 2022

Kim P.

Position: Director

Appointed: 15 January 2018

Resigned: 30 September 2019

Tracy R.

Position: Director

Appointed: 28 March 2017

Resigned: 31 July 2018

Philip P.

Position: Director

Appointed: 28 March 2017

Resigned: 18 March 2019

Carlo S.

Position: Director

Appointed: 28 March 2017

Resigned: 16 March 2020

Graham B.

Position: Director

Appointed: 29 March 2016

Resigned: 31 July 2018

Michael R.

Position: Director

Appointed: 01 April 2015

Resigned: 16 November 2018

Raymond D.

Position: Director

Appointed: 01 April 2013

Resigned: 18 March 2016

Marguerite E.

Position: Director

Appointed: 01 April 2013

Resigned: 24 March 2017

Geoff B.

Position: Director

Appointed: 01 April 2011

Resigned: 31 March 2015

Alan D.

Position: Director

Appointed: 01 April 2011

Resigned: 21 January 2018

Gillian C.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2013

David J.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2011

Margaret H.

Position: Director

Appointed: 01 April 2008

Resigned: 28 March 2019

Roger C.

Position: Director

Appointed: 01 April 2008

Resigned: 31 December 2010

Colin W.

Position: Director

Appointed: 01 May 2007

Resigned: 01 October 2009

Elizabeth B.

Position: Director

Appointed: 22 February 2007

Resigned: 31 March 2008

Charles M.

Position: Director

Appointed: 08 June 2004

Resigned: 31 March 2008

Clive B.

Position: Director

Appointed: 28 March 2003

Resigned: 30 April 2007

Graham H.

Position: Director

Appointed: 28 March 2003

Resigned: 24 March 2017

Betty P.

Position: Director

Appointed: 28 March 2003

Resigned: 22 February 2007

Michael B.

Position: Director

Appointed: 22 March 2002

Resigned: 29 June 2004

David D.

Position: Director

Appointed: 30 March 2001

Resigned: 31 March 2013

Clive B.

Position: Director

Appointed: 30 March 2001

Resigned: 28 March 2003

Clare A.

Position: Director

Appointed: 14 July 2000

Resigned: 28 March 2003

Muriel W.

Position: Director

Appointed: 03 June 1999

Resigned: 01 October 2009

Anna S.

Position: Director

Appointed: 03 June 1999

Resigned: 28 March 2003

David H.

Position: Director

Appointed: 20 November 1998

Resigned: 31 March 2006

Graham H.

Position: Secretary

Appointed: 21 September 1998

Resigned: 31 December 2010

Graham H.

Position: Director

Appointed: 27 March 1998

Resigned: 30 March 2001

Terence S.

Position: Secretary

Appointed: 18 June 1996

Resigned: 20 September 1998

Michael M.

Position: Director

Appointed: 29 March 1996

Resigned: 30 September 1997

Michael T.

Position: Director

Appointed: 31 March 1995

Resigned: 28 March 2003

John A.

Position: Director

Appointed: 02 April 1993

Resigned: 29 March 1996

Martin M.

Position: Director

Appointed: 25 March 1992

Resigned: 13 July 2000

Stephen C.

Position: Director

Appointed: 05 April 1991

Resigned: 06 February 2001

Robert C.

Position: Director

Appointed: 06 December 1990

Resigned: 05 April 1991

Patrick O.

Position: Director

Appointed: 06 December 1990

Resigned: 30 March 2002

Christopher P.

Position: Director

Appointed: 06 December 1990

Resigned: 29 November 1991

Stephen P.

Position: Director

Appointed: 06 December 1990

Resigned: 17 January 1995

Grahame H.

Position: Director

Appointed: 06 December 1990

Resigned: 02 April 1993

Leslie F.

Position: Director

Appointed: 06 December 1990

Resigned: 01 August 1992

Peter D.

Position: Director

Appointed: 06 December 1990

Resigned: 30 September 1997

Anthony H.

Position: Secretary

Appointed: 01 January 1990

Resigned: 29 March 1996

Company previous names

Southfield Golf Club November 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth598 721581 153       
Balance Sheet
Cash Bank On Hand 25 06442 04962 71861 50239 36473 60090 402129 302
Current Assets295 646231 368469 420413 910954 710812 787505 652524 421401 861
Debtors43 42228 287211 88176 590115 526113 42598 570142 50088 832
Net Assets Liabilities 711 071788 237768 366996 198989 706970 4651 028 6261 027 272
Other Debtors 158 391187 54252 12557 64166 30182 46733 08350 259
Property Plant Equipment 756 742718 714724 832385 665413 855862 103977 5531 079 038
Total Inventories 26 28220 32618 69225 13727 19421 59312 118 
Cash Bank In Hand28 76725 064       
Stocks Inventory30 82326 282       
Tangible Fixed Assets809 656756 742       
Reserves/Capital
Profit Loss Account Reserve227 471209 903       
Shareholder Funds598 721581 153       
Other
Accumulated Depreciation Impairment Property Plant Equipment 819 278875 756920 970973 5421 028 707559 340595 108675 606
Amounts Owed By Related Parties  22 5945 50113 96711 040 92 63922 473
Amounts Owed To Group Undertakings      16 015  
Average Number Employees During Period    1015141515
Bank Borrowings Overdrafts 52 56532 18813 861  47 22535 00025 000
Comprehensive Income Expense    -143 418    
Creditors 69 50537 66313 861344 277237 03647 22535 00025 000
Current Asset Investments192 634151 735195 164255 910752 545632 804311 889279 401165 009
Fixed Assets 756 742718 814724 932385 765413 955862 203977 6531 079 138
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 094 2941 015 307936 320857 333778 346 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    -371 250    
Increase From Depreciation Charge For Year Property Plant Equipment  56 47846 87252 57255 97266 05360 79783 520
Investments Fixed Assets  100100100100100100100
Investments In Group Undertakings Participating Interests       100100
Net Current Assets Liabilities-104 045-106 084107 08657 295610 433575 751155 48785 973-26 866
Other Creditors 16 9405 475266 520278 041215 462299 446336 470359 357
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 658 807535 42025 0293 022
Other Disposals Property Plant Equipment   1 658375 000985602 04030 4293 240
Other Investments Other Than Loans   255 910752 545632 804311 889279 401165 009
Other Taxation Social Security Payable 8 9948 0915 9275 7454 9514 4016 3016 884
Profit Loss -17 56877 166-19 871227 832-6 492-19 241  
Property Plant Equipment Gross Cost 1 576 0201 594 4701 645 8011 359 2071 442 5621 421 4431 572 6611 754 644
Total Additions Including From Business Combinations Property Plant Equipment  18 45052 99088 40684 340580 921181 647185 223
Total Assets Less Current Liabilities705 611650 658825 900782 227996 198989 7061 017 6901 063 6261 052 272
Trade Creditors Trade Payables 39 93358 77764 76460 49116 62327 52885 67752 486
Trade Debtors Trade Receivables -1861 74518 96443 91836 08416 10316 77816 100
Transfers To From Retained Earnings Increase Decrease In Equity    371 250    
Creditors Due After One Year106 89069 505       
Creditors Due Within One Year399 691337 452       
Net Assets Liability Excluding Pension Asset Liability598 721581 153       
Revaluation Reserve371 250371 250       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, November 2023
Free Download (10 pages)

Company search

Advertisements