About

Registered Number: 00867729
Date of Incorporation: 30/12/1965 (58 years and 4 months ago)
Company Status: Active
Registered Address: Church House Oxford Langford Locks, Kidlington, Oxford, Oxon, OX5 1GF

 

Having been setup in 1965, Diocesan Trustees (Oxford) Ltd has its registered office in Oxford, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Humphriss, Mark George Walter, Anderson, Gordon Scott, Bond, Andrew Thomas, The Revd, Crawford, Bruce Adam Augar, Downer, Simon David, Lillycrop, David Peter, St John Nicolle, Jason Paul, The Revd, Weiss, Edward Louis Samuel, Atkinson, Peter Geoffrey, Revd, Bell, Patrick, Berrett, Michael Vincent, Booth, David Lawry, Dr, Boughton, Paul Henry, The Revd, Brodie, Eric Sutherland, Cannon, George, Challenger, Peter Nelson, Rev, Cole, Guy Spenser, The Revd, Cooper, Paul Francis Boydell, Exham, David Kenah, Fiske, Paul Francis Brading, Rev Dr, Gay, John Dennis, Reverend, Hammond, George Martin, Hemsley, David Ridgeway, The Reverend, Jewiss, Owen Robert, Dr, Jones, Simon Matthew, The Revd Canon, Kent, Julia Durell, Kinchin Smith, Michael, Lord, Michael Thomas Austin, Brigadier, Lovegrove, Peter Alan, Mathews, Douglas Harry, Pix, Stephen James, Reverend, Robinson, Gillian Barbara, Sanders-rose, Peter Plunkett, Seaton, Evelyn Jean, Stubbings, Basil John Jerome, Taylor, Roy Partington, Uffindell, Harold David, The Revd, Williamson, Anthony William, The Revd Canon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Gordon Scott 14 March 2007 - 1
BOND, Andrew Thomas, The Revd 19 November 2018 - 1
CRAWFORD, Bruce Adam Augar 13 May 2019 - 1
DOWNER, Simon David 19 November 2018 - 1
LILLYCROP, David Peter 28 September 2018 - 1
ST JOHN NICOLLE, Jason Paul, The Revd 28 September 2018 - 1
WEISS, Edward Louis Samuel 15 February 2007 - 1
ATKINSON, Peter Geoffrey, Revd 26 March 2001 14 February 2003 1
BELL, Patrick N/A 15 November 1991 1
BERRETT, Michael Vincent 08 October 2001 16 October 2003 1
BOOTH, David Lawry, Dr 20 January 1992 12 January 2006 1
BOUGHTON, Paul Henry, The Revd 18 July 2016 31 January 2018 1
BRODIE, Eric Sutherland N/A 15 November 1991 1
CANNON, George 07 November 1994 09 November 1997 1
CHALLENGER, Peter Nelson, Rev N/A 07 November 1994 1
COLE, Guy Spenser, The Revd 26 May 2005 27 September 2012 1
COOPER, Paul Francis Boydell 30 November 1997 02 January 2004 1
EXHAM, David Kenah 10 January 2005 09 February 2009 1
FISKE, Paul Francis Brading, Rev Dr 11 January 1999 15 October 2001 1
GAY, John Dennis, Reverend 09 November 1998 14 March 2007 1
HAMMOND, George Martin N/A 26 March 1994 1
HEMSLEY, David Ridgeway, The Reverend N/A 15 November 1991 1
JEWISS, Owen Robert, Dr 20 January 1992 07 November 1994 1
JONES, Simon Matthew, The Revd Canon 08 February 2016 05 July 2018 1
KENT, Julia Durell 28 September 2012 12 March 2014 1
KINCHIN SMITH, Michael N/A 07 November 1994 1
LORD, Michael Thomas Austin, Brigadier 28 September 2012 28 October 2015 1
LOVEGROVE, Peter Alan 20 January 1992 07 November 1994 1
MATHEWS, Douglas Harry 11 June 2001 24 October 2006 1
PIX, Stephen James, Reverend 06 March 1995 25 November 2000 1
ROBINSON, Gillian Barbara N/A 15 November 1991 1
SANDERS-ROSE, Peter Plunkett 26 May 2005 12 October 2009 1
SEATON, Evelyn Jean N/A 07 November 1994 1
STUBBINGS, Basil John Jerome N/A 15 November 1991 1
TAYLOR, Roy Partington 20 January 1992 07 November 1994 1
UFFINDELL, Harold David, The Revd 13 May 2005 09 October 2006 1
WILLIAMSON, Anthony William, The Revd Canon 15 February 2007 12 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRISS, Mark George Walter 01 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 01 July 2020
MR01 - N/A 18 October 2019
AA - Annual Accounts 06 August 2019
TM02 - Termination of appointment of secretary 12 July 2019
AP03 - Appointment of secretary 12 July 2019
CS01 - N/A 14 June 2019
AP01 - Appointment of director 17 May 2019
MA - Memorandum and Articles 20 December 2018
MA - Memorandum and Articles 20 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
RESOLUTIONS - N/A 11 December 2018
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 31 October 2018
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 25 July 2018
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 19 June 2018
MR04 - N/A 26 April 2018
MR01 - N/A 21 April 2018
TM01 - Termination of appointment of director 08 February 2018
MR01 - N/A 05 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 07 June 2017
CH01 - Change of particulars for director 12 October 2016
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AD01 - Change of registered office address 14 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 30 November 2015
MR06 - N/A 26 November 2015
MR01 - N/A 24 November 2015
RESOLUTIONS - N/A 28 August 2015
MA - Memorandum and Articles 28 August 2015
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
MR01 - N/A 21 April 2015
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 16 July 2014
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 22 January 2014
TM01 - Termination of appointment of director 10 January 2014
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 17 July 2013
MR01 - N/A 12 July 2013
MR01 - N/A 29 June 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AP01 - Appointment of director 22 October 2012
AP01 - Appointment of director 22 October 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 06 January 2012
AP01 - Appointment of director 17 October 2011
AA - Annual Accounts 22 August 2011
TM01 - Termination of appointment of director 09 August 2011
AR01 - Annual Return 08 July 2011
CH03 - Change of particulars for secretary 07 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
AA - Annual Accounts 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
395 - Particulars of a mortgage or charge 26 February 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 18 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 January 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 17 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
395 - Particulars of a mortgage or charge 24 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
395 - Particulars of a mortgage or charge 16 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 19 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 29 June 2004
MEM/ARTS - N/A 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
395 - Particulars of a mortgage or charge 19 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
395 - Particulars of a mortgage or charge 19 August 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 14 July 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 27 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
AA - Annual Accounts 01 June 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
395 - Particulars of a mortgage or charge 20 February 2002
363s - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
AA - Annual Accounts 28 June 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 26 June 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 1999
363s - Annual Return 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
AA - Annual Accounts 08 July 1999
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 07 July 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288c - Notice of change of directors or secretaries or in their particulars 22 April 1998
288c - Notice of change of directors or secretaries or in their particulars 22 April 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 10 July 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
395 - Particulars of a mortgage or charge 01 November 1996
288 - N/A 13 August 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 19 July 1995
395 - Particulars of a mortgage or charge 08 April 1995
288 - N/A 21 March 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
395 - Particulars of a mortgage or charge 12 October 1994
363s - Annual Return 08 July 1994
AA - Annual Accounts 08 July 1994
288 - N/A 05 July 1994
288 - N/A 17 April 1994
AA - Annual Accounts 23 September 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
AA - Annual Accounts 12 July 1993
363s - Annual Return 12 July 1993
288 - N/A 11 December 1992
288 - N/A 11 December 1992
AA - Annual Accounts 04 September 1992
363s - Annual Return 21 July 1992
288 - N/A 21 July 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 27 July 1991
288 - N/A 05 July 1991
AA - Annual Accounts 05 July 1991
363a - Annual Return 05 July 1991
288 - N/A 16 April 1991
AUD - Auditor's letter of resignation 16 January 1991
288 - N/A 12 December 1990
288 - N/A 12 July 1990
288 - N/A 29 June 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
288 - N/A 08 June 1990
288 - N/A 01 February 1990
288 - N/A 02 January 1990
288 - N/A 25 October 1989
288 - N/A 19 October 1989
288 - N/A 03 October 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
288 - N/A 08 June 1989
288 - N/A 03 March 1989
288 - N/A 03 March 1989
288 - N/A 03 March 1989
288 - N/A 03 March 1989
288 - N/A 25 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
288 - N/A 31 October 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

A registered charge 11 April 2018 Outstanding

N/A

A registered charge 28 July 2017 Outstanding

N/A

A registered charge 17 November 2015 Outstanding

N/A

A registered charge 07 April 2015 Fully Satisfied

N/A

A registered charge 26 June 2013 Outstanding

N/A

A registered charge 26 June 2013 Outstanding

N/A

Legal charge 17 May 2011 Outstanding

N/A

Rent security deposit deed 29 January 2010 Outstanding

N/A

Rent deposit deed 25 February 2008 Outstanding

N/A

Legal mortgage 17 March 2006 Outstanding

N/A

Legal charge 13 March 2006 Outstanding

N/A

Deed of covenant and charge 06 February 2006 Outstanding

N/A

Mortgage 13 October 2003 Outstanding

N/A

Legal charge 08 August 2003 Outstanding

N/A

Legal mortgage 31 May 2002 Outstanding

N/A

Mortgage deed 08 February 2002 Outstanding

N/A

First legal charge 17 January 2000 Fully Satisfied

N/A

Legal charge 11 October 1996 Outstanding

N/A

Mortgage 06 April 1995 Outstanding

N/A

Legal charge 07 October 1994 Fully Satisfied

N/A

Legal mortgage 02 March 1984 Outstanding

N/A

Legal charge 05 March 1979 Outstanding

N/A

Charge 08 August 1977 Outstanding

N/A

Legal charge 05 September 1968 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.