Oxfordshire Drama Wardrobe Collection WANTAGE


Founded in 2002, Oxfordshire Drama Wardrobe Collection, classified under reg no. 04610032 is an active company. Currently registered at 2 Gabriel House Newbury St Wantage Oxfordshire 2 Gabriel House OX12 8DJ, Wantage the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2009/05/07 Oxfordshire Drama Wardrobe Collection is no longer carrying the name Oxfordshire Drama Wardrobe.

The firm has 6 directors, namely Georgina L., Deirdre K. and Sarah C. and others. Of them, Stephen B., Lynda H., Carole J. have been with the company the longest, being appointed on 19 February 2015 and Georgina L. and Deirdre K. have been with the company for the least time - from 19 February 2018. 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.

Oxfordshire Drama Wardrobe Collection Address / Contact

Office Address 2 Gabriel House Newbury St Wantage Oxfordshire 2 Gabriel House
Office Address2 Newbury Street
Town Wantage
Post code OX12 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610032
Date of Incorporation Thu, 5th Dec 2002
Industry Support activities to performing arts
Industry Cultural education
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Georgina L.

Position: Director

Appointed: 19 February 2018

Deirdre K.

Position: Director

Appointed: 19 February 2018

Sarah C.

Position: Director

Appointed: 14 July 2016

Stephen B.

Position: Director

Appointed: 19 February 2015

Lynda H.

Position: Director

Appointed: 19 February 2015

Carole J.

Position: Director

Appointed: 19 February 2015

Anne B.

Position: Secretary

Appointed: 15 April 2015

Resigned: 01 September 2018

Emma O.

Position: Director

Appointed: 19 February 2015

Resigned: 19 February 2018

Anne B.

Position: Director

Appointed: 19 February 2015

Resigned: 01 September 2018

Carole J.

Position: Director

Appointed: 27 March 2009

Resigned: 01 June 2011

Christine B.

Position: Director

Appointed: 15 October 2007

Resigned: 12 July 2008

Heather W.

Position: Director

Appointed: 15 October 2007

Resigned: 27 March 2009

Elizabeth J.

Position: Secretary

Appointed: 30 July 2007

Resigned: 15 April 2015

Elizabeth J.

Position: Director

Appointed: 30 July 2007

Resigned: 18 February 2015

Catherine B.

Position: Director

Appointed: 10 October 2005

Resigned: 15 October 2007

Donna A.

Position: Secretary

Appointed: 01 April 2005

Resigned: 15 October 2007

Karen D.

Position: Director

Appointed: 05 December 2002

Resigned: 15 October 2007

Elizabeth J.

Position: Secretary

Appointed: 05 December 2002

Resigned: 12 September 2005

Jean S.

Position: Director

Appointed: 05 December 2002

Resigned: 03 March 2016

Susan H.

Position: Director

Appointed: 05 December 2002

Resigned: 29 May 2015

Roger J.

Position: Director

Appointed: 05 December 2002

Resigned: 27 July 2008

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As BizStats found, there is Stephen B. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Lynda H. This PSC has significiant influence or control over the company,. Then there is Carole J., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen B.

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

Lynda H.

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

Carole J.

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

Sarah C.

Notified on 14 July 2016
Nature of control: significiant influence or control

Anne B.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control

Emma O.

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

Company previous names

Oxfordshire Drama Wardrobe May 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets5 7876 406
Net Assets Liabilities5 7266 380
Other
Creditors6126
Net Current Assets Liabilities5 7266 380
Total Assets Less Current Liabilities5 7266 380

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 23rd, August 2023
Free Download (3 pages)

Company search