Oxford Lieder OXFORDSHIRE


Founded in 2005, Oxford Lieder, classified under reg no. 05485276 is an active company. Currently registered at 37 Fairacres Road OX4 1TH, Oxfordshire the company has been in the business for 19 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 8 directors in the the company, namely Hamish F., John K. and Charles A. and others. In addition one secretary - Peter B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Hilary F. who worked with the the company until 13 November 2005.

Oxford Lieder Address / Contact

Office Address 37 Fairacres Road
Office Address2 Oxford
Town Oxfordshire
Post code OX4 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05485276
Date of Incorporation Mon, 20th Jun 2005
Industry Performing arts
Industry Artistic creation
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Hamish F.

Position: Director

Appointed: 16 May 2022

John K.

Position: Director

Appointed: 12 July 2019

Charles A.

Position: Director

Appointed: 13 July 2018

Sarah T.

Position: Director

Appointed: 04 July 2017

Charles N.

Position: Director

Appointed: 11 July 2016

Nicola C.

Position: Director

Appointed: 02 December 2014

Julian H.

Position: Director

Appointed: 10 February 2011

Peter B.

Position: Secretary

Appointed: 13 November 2005

Nigel H.

Position: Director

Appointed: 20 June 2005

Sarah V.

Position: Director

Appointed: 07 December 2010

Resigned: 11 July 2016

Geraldine T.

Position: Director

Appointed: 24 June 2009

Resigned: 03 July 2015

Hilary F.

Position: Director

Appointed: 20 June 2005

Resigned: 03 July 2015

Hilary F.

Position: Secretary

Appointed: 20 June 2005

Resigned: 13 November 2005

Christopher Y.

Position: Director

Appointed: 20 June 2005

Resigned: 03 August 2010

Christopher W.

Position: Director

Appointed: 20 June 2005

Resigned: 02 December 2014

Elizabeth H.

Position: Director

Appointed: 20 June 2005

Resigned: 27 June 2008

Paul C.

Position: Director

Appointed: 20 June 2005

Resigned: 24 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Net Worth4 6026 119
Balance Sheet
Cash Bank In Hand8 2729 160
Current Assets73 20887 716
Debtors64 93678 556
Net Assets Liabilities Including Pension Asset Liability4 6026 119
Reserves/Capital
Profit Loss Account Reserve4 6026 119
Shareholder Funds4 6026 119
Other
Creditors Due Within One Year68 60681 597
Net Current Assets Liabilities4 6026 119
Total Assets Less Current Liabilities4 6026 119

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 12th, April 2023
Free Download (25 pages)

Company search

Advertisements