About

Registered Number: 04339438
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP,

 

The Oxford Literary Festival was registered on 13 December 2001 and has its registered office in Oxford in Oxfordshire. Allan, Carole Ann, Benson, John Graham, Farquhar-thomson, Kate, Simons, Paul Thomas Richard, Warren, George John, Battigelli, Danielle Maria, Dunsmore, Sally Jane, Eastment, Mark, Hardy, Brian, Harris, John Graham, Mclaren, David John, Paladina, Nicholas, Patten, Matthew Richard, Prichard, Mari Christina, Prysor-jones, Angela, Richardton, Mary, Dame, Thew, Bruce John are the current directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Carole Ann 19 February 2020 - 1
BENSON, John Graham 22 January 2007 - 1
FARQUHAR-THOMSON, Kate 19 February 2020 - 1
SIMONS, Paul Thomas Richard 19 February 2020 - 1
WARREN, George John 19 February 2020 - 1
BATTIGELLI, Danielle Maria 13 December 2001 16 September 2006 1
DUNSMORE, Sally Jane 13 December 2001 04 February 2009 1
EASTMENT, Mark 09 February 2002 04 February 2009 1
HARDY, Brian 04 February 2009 22 May 2013 1
HARRIS, John Graham 08 March 2007 14 June 2020 1
MCLAREN, David John 22 January 2007 29 June 2011 1
PALADINA, Nicholas 09 February 2002 16 September 2008 1
PATTEN, Matthew Richard 22 January 2007 29 June 2011 1
PRICHARD, Mari Christina 22 September 2005 24 December 2006 1
PRYSOR-JONES, Angela 13 December 2001 04 February 2009 1
RICHARDTON, Mary, Dame 29 October 2009 29 June 2011 1
THEW, Bruce John 28 September 2010 19 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 09 June 2020
AP01 - Appointment of director 09 June 2020
AP01 - Appointment of director 08 June 2020
AP01 - Appointment of director 08 June 2020
CH03 - Change of particulars for secretary 10 March 2020
CH01 - Change of particulars for director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 14 February 2020
CH01 - Change of particulars for director 14 February 2020
DISS40 - Notice of striking-off action discontinued 15 June 2019
AA - Annual Accounts 13 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 19 February 2019
PSC04 - N/A 19 February 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 02 March 2018
AD01 - Change of registered office address 21 July 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 September 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 01 November 2012
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 28 May 2012
AR01 - Annual Return 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
CH01 - Change of particulars for director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AA - Annual Accounts 11 August 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 07 March 2011
AA - Annual Accounts 12 March 2010
AA01 - Change of accounting reference date 09 March 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 05 February 2010
AP01 - Appointment of director 05 February 2010
288a - Notice of appointment of directors or secretaries 20 July 2009
287 - Change in situation or address of Registered Office 21 March 2009
RESOLUTIONS - N/A 12 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
363s - Annual Return 23 January 2007
225 - Change of Accounting Reference Date 21 November 2006
AA - Annual Accounts 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 23 February 2006
363s - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 31 January 2003
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
225 - Change of Accounting Reference Date 26 March 2002
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.