Oxford Union Ltd OXFORD


Founded in 2015, Oxford Union, classified under reg no. 09876758 is an active company. Currently registered at Frewin Court OX1 3JB, Oxford the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Hannah E., appointed on 11 July 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 21 ex directors - Disha H., Matthew D. and others listed below. There were no ex secretaries.

Oxford Union Ltd Address / Contact

Office Address Frewin Court
Office Address2 St Michael's Street
Town Oxford
Post code OX1 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09876758
Date of Incorporation Tue, 17th Nov 2015
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Hannah E.

Position: Director

Appointed: 11 July 2023

Disha H.

Position: Director

Appointed: 13 March 2023

Resigned: 02 December 2023

Matthew D.

Position: Director

Appointed: 13 March 2023

Resigned: 11 July 2023

Charlie M.

Position: Director

Appointed: 01 July 2022

Resigned: 13 March 2023

Ahmad N.

Position: Director

Appointed: 12 March 2022

Resigned: 17 November 2022

Michael A.

Position: Director

Appointed: 05 December 2021

Resigned: 23 June 2022

Molly M.

Position: Director

Appointed: 20 June 2021

Resigned: 12 March 2022

Chengkai X.

Position: Director

Appointed: 15 March 2021

Resigned: 04 December 2021

Ahmed R.

Position: Director

Appointed: 14 December 2020

Resigned: 25 June 2021

James P.

Position: Director

Appointed: 01 August 2020

Resigned: 15 March 2021

Beatrice B.

Position: Director

Appointed: 16 March 2020

Resigned: 26 January 2021

Mahi J.

Position: Director

Appointed: 16 March 2020

Resigned: 01 August 2020

Brendan M.

Position: Director

Appointed: 22 March 2019

Resigned: 16 March 2020

Genevieve A.

Position: Director

Appointed: 03 December 2018

Resigned: 16 March 2020

Daniel W.

Position: Director

Appointed: 30 November 2018

Resigned: 22 March 2019

Stephen H.

Position: Director

Appointed: 30 June 2018

Resigned: 03 December 2018

Laalithya V.

Position: Director

Appointed: 19 February 2018

Resigned: 30 June 2018

Michael L.

Position: Director

Appointed: 12 December 2016

Resigned: 30 November 2018

Noah L.

Position: Director

Appointed: 06 March 2016

Resigned: 19 February 2018

Stuart W.

Position: Director

Appointed: 29 December 2015

Resigned: 13 March 2016

Robert H.

Position: Director

Appointed: 29 December 2015

Resigned: 12 December 2016

Charles V.

Position: Director

Appointed: 17 November 2015

Resigned: 30 December 2015

People with significant control

The list of PSCs who own or control the company consists of 17 names. As we researched, there is Ebrahim O. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Louis W. This PSC has significiant influence or control over the company,. Moving on, there is Hannah E., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ebrahim O.

Notified on 10 March 2024
Nature of control: significiant influence or control

Louis W.

Notified on 10 March 2024
Nature of control: significiant influence or control

Hannah E.

Notified on 2 December 2023
Ceased on 10 March 2024
Nature of control: significiant influence or control

Disha H.

Notified on 11 July 2023
Ceased on 2 December 2023
Nature of control: significiant influence or control

Matthew D.

Notified on 13 March 2023
Ceased on 11 July 2023
Nature of control: significiant influence or control

Michael-Akolade A.

Notified on 12 March 2022
Ceased on 15 November 2022
Nature of control: significiant influence or control

Chengkai X.

Notified on 15 March 2021
Ceased on 4 December 2021
Nature of control: 25-50% voting rights

Ahmed R.

Notified on 14 December 2020
Ceased on 25 June 2021
Nature of control: 25-50% voting rights

James P.

Notified on 11 November 2020
Ceased on 15 March 2021
Nature of control: 25-50% voting rights

Beatrice B.

Notified on 16 March 2020
Ceased on 14 December 2020
Nature of control: 25-50% voting rights

Mahi J.

Notified on 16 March 2020
Ceased on 11 November 2020
Nature of control: 25-50% voting rights

Brendan M.

Notified on 22 March 2019
Ceased on 16 March 2020
Nature of control: 25-50% voting rights

Genevieve A.

Notified on 3 December 2018
Ceased on 16 March 2020
Nature of control: 25-50% voting rights

Daniel W.

Notified on 30 November 2018
Ceased on 22 March 2019
Nature of control: 25-50% voting rights

Michael L.

Notified on 27 November 2017
Ceased on 30 November 2018
Nature of control: significiant influence or control

Noah L.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: significiant influence or control

Robert H.

Notified on 6 April 2016
Ceased on 12 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand62 810115 50545 534189 172
Current Assets156 153205 523115 109196 404
Debtors93 34390 01869 5757 232
Net Assets Liabilities-87 889-52 395  
Other Debtors41 26325 2184 7757 232
Other
Amounts Owed To Group Undertakings 217 677192 157284 759
Average Number Employees During Period  2 0222 023
Called Up Share Capital Not Paid Not Expressed As Current Asset100100  
Cost Sales109 80181 200  
Creditors244 142258 018238 232306 543
Finance Lease Liabilities Present Value Total217 677217 677  
Gross Profit Loss-2 65235 494  
Net Current Assets Liabilities-87 989-52 495-123 123-110 139
Operating Profit Loss-2 65235 494  
Other Creditors26 39534 8432 6502 780
Other Taxation Social Security Payable 5 498892 016
Profit Loss 35 494-70 62812 984
Profit Loss On Ordinary Activities After Tax-2 65235 494  
Profit Loss On Ordinary Activities Before Tax-2 65235 494  
Taxation Social Security Payable 5 498  
Total Assets Less Current Liabilities-87 889-52 395  
Trade Creditors Trade Payables70 43 33616 988
Trade Debtors Trade Receivables52 08064 80064 800 
Turnover Revenue107 149116 694  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to June 30, 2023
filed on: 1st, February 2024
Free Download (9 pages)

Company search

Advertisements