About

Registered Number: 03835574
Date of Incorporation: 03/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 14 Market Place, Faringdon, Oxfordshire, SN7 7HP,

 

Founded in 1999, Oxford Visual Arts Festival Ltd has its registered office in Faringdon, Oxfordshire. We don't currently know the number of employees at this business. There are 31 directors listed as Dillon, Anna, Harben, Caroline, Hipkiss, Kate, Newhofer, Wendy, Side, Sue, Strother, Jane, Wilson, Robin, Dr, Attwooll, David John, Bassett, Clare Hilarie, Bell, Betsy Tyler, Brooribb, Catroni Lucy, Darkins, Marie Joy, David, Karen May, Graham, Peggotty, Hind, Rebecca, Hoole, Lindsey Gladstone, Kyle, Melita, Mayhew, Sarah, Medley, Susan, Moser, Mary, Lady, Moxley, Susie, Muddiman, Lois Knight, Naumann, Anuk, Newton, Hannah, Nightingale, Catherine Gillian, Paladina, Caryn Elizabeth, Poulter, Alan Graham, Reika-wright, Claire, Robinson, James, Thorn, Nicholas John, Ward, Christopher Margrave for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLON, Anna 21 October 2016 - 1
HARBEN, Caroline 26 September 2018 - 1
HIPKISS, Kate 25 September 2019 - 1
NEWHOFER, Wendy 21 September 2016 - 1
SIDE, Sue 25 September 2019 - 1
STROTHER, Jane 25 September 2019 - 1
WILSON, Robin, Dr 27 September 2012 - 1
ATTWOOLL, David John 22 May 2004 01 October 2009 1
BASSETT, Clare Hilarie 09 June 2005 31 July 2011 1
BELL, Betsy Tyler 13 January 2000 07 September 2001 1
BROORIBB, Catroni Lucy 25 November 1999 07 September 2001 1
DARKINS, Marie Joy 21 February 2000 01 October 2009 1
DAVID, Karen May 22 June 2004 01 October 2009 1
GRAHAM, Peggotty 07 June 2007 30 June 2008 1
HIND, Rebecca 25 November 1999 22 May 2004 1
HOOLE, Lindsey Gladstone 09 June 2005 01 October 2009 1
KYLE, Melita 29 September 2011 18 September 2014 1
MAYHEW, Sarah 27 September 2012 08 June 2015 1
MEDLEY, Susan 25 November 1999 22 May 2004 1
MOSER, Mary, Lady 03 September 1999 01 October 2009 1
MOXLEY, Susie 07 April 2003 31 July 2012 1
MUDDIMAN, Lois Knight 25 November 1999 02 April 2003 1
NAUMANN, Anuk 25 September 2008 27 September 2012 1
NEWTON, Hannah 30 March 2010 20 June 2020 1
NIGHTINGALE, Catherine Gillian 01 October 2009 14 September 2015 1
PALADINA, Caryn Elizabeth 08 June 2006 30 June 2010 1
POULTER, Alan Graham 21 February 2000 01 October 2009 1
REIKA-WRIGHT, Claire 01 October 2009 27 August 2014 1
ROBINSON, James 18 September 2014 26 September 2018 1
THORN, Nicholas John 25 September 2008 25 March 2014 1
WARD, Christopher Margrave 25 September 2008 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
AA - Annual Accounts 16 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 18 September 2017
CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 12 March 2017
AP01 - Appointment of director 12 March 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 09 December 2015
AD01 - Change of registered office address 08 October 2015
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AD01 - Change of registered office address 17 December 2014
AA - Annual Accounts 28 November 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 01 October 2012
TM01 - Termination of appointment of director 30 September 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 06 October 2011
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
TM02 - Termination of appointment of secretary 04 March 2011
RESOLUTIONS - N/A 17 November 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 04 November 2010
AP01 - Appointment of director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AD01 - Change of registered office address 04 November 2010
AA - Annual Accounts 20 April 2010
AD01 - Change of registered office address 18 December 2009
AP01 - Appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
AR01 - Annual Return 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 31 May 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
363s - Annual Return 20 September 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 14 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 13 April 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
363s - Annual Return 29 September 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
225 - Change of Accounting Reference Date 23 September 1999
NEWINC - New incorporation documents 03 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.