About

Registered Number: 10670170
Date of Incorporation: 14/03/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: The Office Stones Court, St. Clements Street, Oxford, OX4 1AP,

 

Based in Oxford, The City of Oxford Charity Ltd was registered on 14 March 2017, 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 company. There are 22 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTAF-KHAN, Mohammed 22 June 2018 - 1
AZAD, Jamila 22 June 2018 - 1
BUTCHARD, Sharon 24 April 2020 - 1
CRONAN, William Stanley, Doctor 24 April 2020 - 1
CURRAN, Stephen John 14 March 2017 - 1
GAY, Judith Garry Mary 14 March 2017 - 1
GOULD, John Vincent 14 March 2017 - 1
HOLLINGSWORTH, Alexander John 12 June 2019 - 1
JONES, Graham Roderick 14 March 2017 - 1
KENNEDY, Patricia Lindsey 22 September 2017 - 1
MACTAGGART, Jane Lindsay 22 September 2017 - 1
SIMM, Christine Mary 22 August 2018 - 1
SMITH, Roger John, Prof 14 March 2017 - 1
TOMES, Jason Hunter, Dr 14 March 2017 - 1
FOOKS, Jean Lesley 14 March 2017 22 June 2018 1
GILMAN, Thomas Edward 22 September 2017 24 April 2020 1
LANCASHIRE, Michael Trevor 14 March 2017 31 March 2017 1
LLOYD-SHOGBESAN, Ben 14 March 2017 31 March 2017 1
O'SHEA, Kathleen Patricia 14 March 2017 31 March 2017 1
PEGG, Jennifer Eaton 14 March 2017 27 November 2017 1
SANDERS, Gillian Ann 14 March 2017 22 June 2018 1
Secretary Name Appointed Resigned Total Appointments
EVE, Richard Manser 16 March 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 August 2020
RESOLUTIONS - N/A 13 August 2020
MA - Memorandum and Articles 13 August 2020
AA - Annual Accounts 04 August 2020
AP01 - Appointment of director 13 May 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
CS01 - N/A 05 May 2020
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 18 July 2019
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
AA - Annual Accounts 16 April 2019
MR01 - N/A 14 December 2018
MR01 - N/A 14 December 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
AA01 - Change of accounting reference date 30 April 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 19 April 2018
AA01 - Change of accounting reference date 17 April 2018
AP03 - Appointment of secretary 21 March 2018
AP03 - Appointment of secretary 21 March 2018
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
NEWINC - New incorporation documents 14 March 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2018 Outstanding

N/A

A registered charge 13 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.