About

Registered Number: 02219889
Date of Incorporation: 10/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: University Offices, Wellington Square, Oxford, OX1 2JD

 

Oxford University Fixed Assets Ltd was registered on 10 February 1988 and are based in Oxford, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Pryor, Sophia, Hirsch, Lynne, Black, Lauchlan Glenn, Dr, Blowers, Alan John, Chubb, John Andrew, Hon, Fiennes, Nicholas John, Hackney, Jeffrey, Peach, John Vincent, Dr, Slack, Paul Alexander, Dr, Walker, Ralph Charles Sutherland, Dr, Watson, Helen Claire, The Chancellor Masters & Scholars Of The University Of Oxford at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRSCH, Lynne 30 May 2017 - 1
BLACK, Lauchlan Glenn, Dr 16 September 1996 20 September 1999 1
BLOWERS, Alan John 23 July 1999 28 September 2004 1
CHUBB, John Andrew, Hon N/A 31 March 2004 1
FIENNES, Nicholas John N/A 12 February 1999 1
HACKNEY, Jeffrey 01 September 1991 20 September 1993 1
PEACH, John Vincent, Dr 20 September 1993 30 September 1995 1
SLACK, Paul Alexander, Dr N/A 30 September 1996 1
WALKER, Ralph Charles Sutherland, Dr 01 October 1999 28 February 2001 1
WATSON, Helen Claire 19 October 2015 20 February 2017 1
THE CHANCELLOR MASTERS & SCHOLARS OF THE UNIVERSITY OF OXFORD 28 September 2004 19 October 2015 1
Secretary Name Appointed Resigned Total Appointments
PRYOR, Sophia 01 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 03 March 2020
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 06 February 2019
AP03 - Appointment of secretary 15 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 07 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 11 December 2015
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 07 March 2012
AP01 - Appointment of director 01 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
AA - Annual Accounts 17 January 2011
TM01 - Termination of appointment of director 10 August 2010
RESOLUTIONS - N/A 20 May 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH02 - Change of particulars for corporate director 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 12 March 2007
353 - Register of members 24 January 2007
AA - Annual Accounts 13 April 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
AA - Annual Accounts 13 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
363s - Annual Return 11 March 2004
AUD - Auditor's letter of resignation 03 December 2003
395 - Particulars of a mortgage or charge 28 July 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 07 March 2003
MISC - Miscellaneous document 19 July 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 29 May 2001
123 - Notice of increase in nominal capital 11 May 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 05 April 2001
363s - Annual Return 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
395 - Particulars of a mortgage or charge 04 January 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 10 March 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 17 March 1997
288a - Notice of appointment of directors or secretaries 07 October 1996
363s - Annual Return 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
AA - Annual Accounts 22 March 1996
288 - N/A 29 September 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 30 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 18 November 1994
288 - N/A 18 November 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 23 March 1994
288 - N/A 05 October 1993
288 - N/A 05 October 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 08 March 1993
AA - Annual Accounts 06 March 1992
363b - Annual Return 06 March 1992
288 - N/A 10 January 1992
288 - N/A 10 January 1992
288 - N/A 10 January 1992
288 - N/A 04 October 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 18 March 1991
363 - Annual Return 05 March 1990
AA - Annual Accounts 05 March 1990
288 - N/A 25 September 1989
288 - N/A 06 April 1989
288 - N/A 14 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1988
MEM/ARTS - N/A 16 June 1988
288 - N/A 27 May 1988
CERTNM - Change of name certificate 23 May 1988
PUC 2 - N/A 22 April 1988
PUC 5 - N/A 22 April 1988
288 - N/A 15 March 1988
288 - N/A 15 March 1988
287 - Change in situation or address of Registered Office 15 March 1988
MEM/ARTS - N/A 15 March 1988
RESOLUTIONS - N/A 10 March 1988
NEWINC - New incorporation documents 10 February 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2003 Fully Satisfied

N/A

Conveyance over land at cripley meadow,oxford 22 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.