About

Registered Number: 05003647
Date of Incorporation: 24/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: The Lodge, Court Place Gardens, Iffley, Oxford, OX4 4EW

 

Based in Oxford, Our Right to Read was established in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of Our Right to Read are Carter, Geraldine Catherine Frances, Carter, Geraldine Catherine Frances, Nevola, Fiona, Van Es, Hendrik, Weare, Anita Joan, Dilnot, Andrew William, Hazeel, Francis, Lansdowne, Polly, Marchioness, Mcguinness, Joyce Diane, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Geraldine Catherine Frances 10 January 2007 - 1
NEVOLA, Fiona 15 January 2009 - 1
VAN ES, Hendrik 10 March 2013 - 1
WEARE, Anita Joan 04 December 2006 - 1
DILNOT, Andrew William 21 April 2004 08 May 2006 1
HAZEEL, Francis 18 October 2004 15 August 2006 1
LANSDOWNE, Polly, Marchioness 31 March 2006 04 December 2006 1
MCGUINNESS, Joyce Diane, Dr 06 November 2006 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Geraldine Catherine Frances 01 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 13 September 2018
CH01 - Change of particulars for director 13 June 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 24 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 11 March 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 09 March 2013
TM02 - Termination of appointment of secretary 09 March 2013
AP03 - Appointment of secretary 09 March 2013
AD01 - Change of registered office address 09 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 09 March 2011
AD01 - Change of registered office address 09 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 06 July 2010
CH03 - Change of particulars for secretary 05 April 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 26 December 2009
CH01 - Change of particulars for director 26 December 2009
CH01 - Change of particulars for director 26 December 2009
CH01 - Change of particulars for director 26 December 2009
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 01 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 07 April 2005
RESOLUTIONS - N/A 04 February 2005
363s - Annual Return 20 January 2005
287 - Change in situation or address of Registered Office 14 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
353 - Register of members 10 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
NEWINC - New incorporation documents 24 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.