About

Registered Number: 00631694
Date of Incorporation: 02/07/1959 (65 years ago)
Company Status: Active
Registered Address: Brian Lewis House, 80 Saint Clements Street, Oxford, Oxfordshire, OX4 1AW

 

Established in 1959, The Abbeyfield Oxford Society Ltd have registered office in Oxford in Oxfordshire. We don't know the number of employees at the business. There are 33 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURNESS, Chris 19 November 2014 - 1
HARVEY, Anna Margaret 24 April 2013 - 1
LAMBERTSTOCK, Timothy Geoffrey 18 September 2019 - 1
PARKER, Elizabeth Dorothy 18 September 2019 - 1
SKINNER, Andrew John 13 January 2009 - 1
ALEXANDER, Laidon Ferguson 22 September 2008 20 March 2011 1
ATKINS, David 25 March 1996 19 April 2005 1
DIGHT, Alison Jill, Dr 19 May 2010 21 May 2014 1
EDMONDS, Muriel Dorothy 14 January 1998 26 September 1998 1
GRANUM LEWIS, Sherry Lee 30 September 2002 27 April 2006 1
GREENSHIELDS, Jean Campbell 24 May 1994 25 March 1996 1
GRIFFITHS, Clifford Brinley 17 September 1990 31 March 1995 1
HAND, Hester Caroline 27 April 2006 24 April 2016 1
HOLME, Anthea 16 August 1993 18 November 1998 1
KURTZ, Zoe Evelyn Cicely 19 June 1991 18 March 2008 1
MACQUARRIE, Jenny Fallon N/A 24 April 2007 1
MALONE, Michael Charles Doyle 14 January 1998 08 February 1999 1
MARTIN, Christine Barbara N/A 06 April 2010 1
NORMAN, Constance N/A 28 July 1994 1
PRICE, Ann 25 March 1996 07 April 1999 1
QUINN, Doris Shaw 10 July 1991 01 November 1995 1
SEWARD, Elizabeth N/A 28 March 1994 1
SHERBROOKE, Hugh Philip 27 April 2006 19 January 2010 1
SWEET, Catherine N/A 10 January 1992 1
TIPPETT, Robert Thomas 27 May 2006 24 April 2007 1
TOWN, Leslie Arthur N/A 25 March 1996 1
WADE, James Steven 27 April 2006 21 April 2009 1
WELLS, Alison Gertrud 01 October 1991 28 March 1994 1
WOOD-ROBINSON, David Michael 07 April 1999 14 January 2009 1
WOOD-ROBINSON, Jane Robinett 07 April 1999 14 January 2009 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Jo Margaret 17 March 2010 22 May 2012 1
MOIR, Jean Watterson Scott 20 March 2000 19 June 2009 1
PONTIN, Jean 13 September 1991 07 April 1999 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 17 June 2020
CH01 - Change of particulars for director 17 March 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
TM01 - Termination of appointment of director 23 October 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 06 June 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 15 June 2014
TM01 - Termination of appointment of director 15 June 2014
TM01 - Termination of appointment of director 15 June 2014
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AP01 - Appointment of director 26 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 05 July 2012
TM02 - Termination of appointment of secretary 13 June 2012
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 15 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AP01 - Appointment of director 09 July 2010
AP03 - Appointment of secretary 05 July 2010
TM01 - Termination of appointment of director 03 July 2010
TM01 - Termination of appointment of director 03 July 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 19 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
RESOLUTIONS - N/A 22 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363s - Annual Return 29 July 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 22 July 2004
RESOLUTIONS - N/A 08 July 2004
MEM/ARTS - N/A 08 July 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 12 July 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 21 May 2001
288a - Notice of appointment of directors or secretaries 23 August 2000
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
AA - Annual Accounts 14 June 2000
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 29 June 1999
287 - Change in situation or address of Registered Office 13 April 1999
363s - Annual Return 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 20 July 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
AA - Annual Accounts 06 August 1996
287 - Change in situation or address of Registered Office 31 May 1996
363s - Annual Return 11 August 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
AA - Annual Accounts 16 June 1992
AA - Annual Accounts 09 October 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
363b - Annual Return 18 September 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 09 August 1990
363 - Annual Return 07 June 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 29 July 1988
AA - Annual Accounts 29 July 1988
287 - Change in situation or address of Registered Office 03 December 1987
288 - N/A 28 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987
395 - Particulars of a mortgage or charge 03 April 1987
395 - Particulars of a mortgage or charge 26 March 1987
395 - Particulars of a mortgage or charge 26 March 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
MISC - Miscellaneous document 02 July 1959

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 March 1987 Outstanding

N/A

Legal charge 05 March 1987 Outstanding

N/A

Legal charge 05 March 1987 Fully Satisfied

N/A

Further charge 22 August 1980 Outstanding

N/A

Mortgage 30 June 1980 Fully Satisfied

N/A

Legal charge 20 June 1980 Fully Satisfied

N/A

Further charge 11 April 1980 Outstanding

N/A

Legal charge 07 December 1979 Outstanding

N/A

Legal charge 28 February 1975 Outstanding

N/A

Legal charge 10 January 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.