About

Registered Number: 09519056
Date of Incorporation: 31/03/2015 (9 years ago)
Company Status: Active
Registered Address: Jericho Building- Activate Learning -Oxford Campus, Oxpens Road, Oxford, OX1 1SA,

 

Oxfordshire Local Enterprise Partnership Ltd was registered on 31 March 2015, it's status at Companies House is "Active". The companies directors are listed as Davies, Lyn Sian, Brown, Susan Woolford, Canton, Jacqueline Margaret, Grant, Patrick Spencer, Professor, Hart, Wendy, Hudspeth, Ian Donald, Long, Jeremy Paul Warwick, Markham, Miranda Maria, Mills, James Francis, Norris, Jayne, Roberts, Sue Clare, Smith, Emily Jane, Southall, Phillip Richard, Tipple, Nigel, Varkey, Bindu Mary, Wood, Barry Victor, Barber, Matthew David, Batchelor, Diana Lindsey, Bradley, Robert David, Cox, Roger Edmund Neil, Harrison, Andrew, Dr, Murphy, Jane, Norton, Barry John, Price, Robert John, Service, William Candlish, Shadbolt, Philip David, Venables, Richard David, Walmsley, Ian Alexander, Prof in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Susan Woolford 01 April 2018 - 1
CANTON, Jacqueline Margaret 29 September 2020 - 1
GRANT, Patrick Spencer, Professor 01 October 2018 - 1
HART, Wendy 10 September 2019 - 1
HUDSPETH, Ian Donald 31 March 2015 - 1
LONG, Jeremy Paul Warwick 08 March 2016 - 1
MARKHAM, Miranda Maria 01 April 2018 - 1
MILLS, James Francis 10 June 2016 - 1
NORRIS, Jayne 10 September 2019 - 1
ROBERTS, Sue Clare 20 May 2019 - 1
SMITH, Emily Jane 20 May 2019 - 1
SOUTHALL, Phillip Richard 05 September 2016 - 1
TIPPLE, Nigel 31 March 2015 - 1
VARKEY, Bindu Mary 10 September 2019 - 1
WOOD, Barry Victor 12 May 2015 - 1
BARBER, Matthew David 31 March 2015 22 May 2018 1
BATCHELOR, Diana Lindsey 01 April 2018 29 September 2020 1
BRADLEY, Robert David 12 May 2015 31 March 2018 1
COX, Roger Edmund Neil 16 May 2018 02 May 2019 1
HARRISON, Andrew, Dr 12 May 2015 31 March 2018 1
MURPHY, Jane 19 April 2018 21 September 2018 1
NORTON, Barry John 31 March 2015 31 May 2016 1
PRICE, Robert John 31 March 2015 30 March 2018 1
SERVICE, William Candlish 21 September 2018 02 May 2019 1
SHADBOLT, Philip David 31 March 2015 10 September 2019 1
VENABLES, Richard David 31 March 2015 31 March 2018 1
WALMSLEY, Ian Alexander, Prof 12 May 2015 01 September 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Lyn Sian 31 March 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 24 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 17 April 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP03 - Appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 13 October 2017
CH01 - Change of particulars for director 25 August 2017
CH01 - Change of particulars for director 25 August 2017
CH01 - Change of particulars for director 25 August 2017
CH01 - Change of particulars for director 25 August 2017
CH01 - Change of particulars for director 25 August 2017
CH01 - Change of particulars for director 25 August 2017
CH01 - Change of particulars for director 25 August 2017
CH01 - Change of particulars for director 25 August 2017
CH01 - Change of particulars for director 25 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 02 November 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AD01 - Change of registered office address 22 August 2016
AP01 - Appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AD01 - Change of registered office address 22 July 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 19 May 2015
NEWINC - New incorporation documents 31 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.