About

Registered Number: 00628535
Date of Incorporation: 21/05/1959 (64 years and 11 months ago)
Company Status: Active
Registered Address: 1 Canterbury Rd, Oxford, OX2 6LU

 

The House of St.Gregory & St.Macrina Oxford Ltd was registered on 21 May 1959 with its registered office in the United Kingdom. There are 29 directors listed as Lingas, Alexander, Professor, O'mahony, Anthony Patrick, Taylor, David, Boxall, Ian Kieran, Brewin, Wilfred Michael, Revd, Brinton, Mary Clervaux, Brock, Helen Macgill Cherrington, Doll, Peter Michael, The Revd Dr, Donley, Michael James, Forbes, Duncan Alastair, Gallagher, Clarence, Rev, Honore, Deborah Mary, Jeffreys, Elizabeth Mary, Professor, Mann, Geoffrey Michael De Lacy, Marsh, Richard St John Jeremy, The Rev'd Canon, Miller, Ernest Charles, Revrend Doctor, Morrison Wells, John, Revd Canon, Nicholas, Hildergard, Reeves, Marjorie Ethel, Dr, Robinson, Wendy Pannell, Rose, Jessica Mary Elizabeth, Ross, Katherine Elizabeth Mary, Scott, Patricia Helen, Shukman, Ann Margaret, Revd Dr, Stewart, Jennifer, Sullivan, Desmond, Sykes, Donald Armstrong, Dr, Tompson, William James, Doctor, Zembillas, Savas Skevofylakos, Revd Deacon for this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINGAS, Alexander, Professor 09 February 2014 - 1
O'MAHONY, Anthony Patrick 06 February 2014 - 1
BOXALL, Ian Kieran 13 February 2003 18 June 2013 1
BREWIN, Wilfred Michael, Revd N/A 30 September 1993 1
BRINTON, Mary Clervaux N/A 14 June 1994 1
BROCK, Helen Macgill Cherrington N/A 11 October 1994 1
DOLL, Peter Michael, The Revd Dr 25 October 2001 30 June 2009 1
DONLEY, Michael James N/A 01 September 1992 1
FORBES, Duncan Alastair 13 December 1994 30 September 1999 1
GALLAGHER, Clarence, Rev 27 October 1998 27 October 2004 1
HONORE, Deborah Mary N/A 06 January 2017 1
JEFFREYS, Elizabeth Mary, Professor 28 October 1997 13 February 2020 1
MANN, Geoffrey Michael De Lacy N/A 11 September 2015 1
MARSH, Richard St John Jeremy, The Rev'D Canon 13 December 1994 24 May 2001 1
MILLER, Ernest Charles, Revrend Doctor N/A 30 September 1993 1
MORRISON WELLS, John, Revd Canon 19 October 1993 14 May 1996 1
NICHOLAS, Hildergard N/A 09 July 1995 1
REEVES, Marjorie Ethel, Dr N/A 13 February 1997 1
ROBINSON, Wendy Pannell N/A 11 October 1994 1
ROSE, Jessica Mary Elizabeth 29 October 1996 08 September 2004 1
ROSS, Katherine Elizabeth Mary N/A 26 October 2000 1
SCOTT, Patricia Helen 13 February 2003 12 February 2019 1
SHUKMAN, Ann Margaret, Revd Dr 13 February 1997 03 November 2005 1
STEWART, Jennifer 25 October 2001 31 October 2009 1
SULLIVAN, Desmond N/A 12 February 1998 1
SYKES, Donald Armstrong, Dr 01 January 1992 20 June 2006 1
TOMPSON, William James, Doctor 11 October 1994 07 February 2002 1
ZEMBILLAS, Savas Skevofylakos, Revd Deacon 01 January 1992 10 January 1994 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, David N/A 01 January 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 27 December 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 10 January 2018
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 15 August 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 22 January 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM01 - Termination of appointment of director 30 January 2010
TM01 - Termination of appointment of director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
TM01 - Termination of appointment of director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 09 December 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 08 January 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288b - Notice of resignation of directors or secretaries 28 July 2007
363s - Annual Return 21 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
AA - Annual Accounts 25 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 11 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 29 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
363s - Annual Return 18 January 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288c - Notice of change of directors or secretaries or in their particulars 12 October 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288c - Notice of change of directors or secretaries or in their particulars 12 January 2001
363s - Annual Return 12 January 2001
288c - Notice of change of directors or secretaries or in their particulars 30 November 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 21 November 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 03 December 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
363s - Annual Return 15 January 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
AA - Annual Accounts 06 November 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 21 January 1997
288c - Notice of change of directors or secretaries or in their particulars 09 December 1996
AA - Annual Accounts 15 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288 - N/A 07 August 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 08 November 1995
288 - N/A 14 August 1995
288 - N/A 28 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
363s - Annual Return 27 January 1995
288 - N/A 27 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
AA - Annual Accounts 15 December 1994
288 - N/A 07 March 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 10 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
AA - Annual Accounts 05 January 1992
363a - Annual Return 01 February 1991
AA - Annual Accounts 14 January 1991
AA - Annual Accounts 20 February 1990
288 - N/A 16 February 1990
363 - Annual Return 16 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
NEWINC - New incorporation documents 21 May 1959

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 March 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.