Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OXFORD PLAYHOUSE TRUST
Company Information for

THE OXFORD PLAYHOUSE TRUST

OXFORD PLAYHOUSE,, 11-12, BEAUMONT ST.,, OXFORD, OX1 2LW,
Company Registration Number
02397373
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Oxford Playhouse Trust
THE OXFORD PLAYHOUSE TRUST was founded on 1989-06-21 and has its registered office in Oxford. The organisation's status is listed as "Active". The Oxford Playhouse Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE OXFORD PLAYHOUSE TRUST
 
Legal Registered Office
OXFORD PLAYHOUSE,
11-12, BEAUMONT ST.,
OXFORD
OX1 2LW
Other companies in OX1
 
Charity Registration
Charity Number 900039
Charity Address THE OXFORD PLAYHOUSE THEATRE, 11-12 BEAUMONT STREET, OXFORD, OX1 2LW
Charter OXFORD PLAYHOUSE IS A 600 SEAT PRESENTING AND PRODUCING THEATRE. THE HIGH QUALITY PROGRAMME INCLUDES DRAMA, NEW WRITING, CHILDREN'S THEATRE, COMEDY, MUSIC, LOCAL STUDENT AND AMATEUR WORK, LECTURES, POETRY AND TALKS. THE PLAYHOUSE MANAGES THE 50 SEAT BURTON TAYLOR STUDIO FEATURING STUDENT AND PROFESSIONAL SHOWS. THE THEATRE RUNS AN EXTENSIVE LEARNING PROGRAMME IN THE LOCAL COMMUNITY.
Filing Information
Company Number 02397373
Company ID Number 02397373
Date formed 1989-06-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 21:54:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE OXFORD PLAYHOUSE TRUST
The following companies were found which have the same name as THE OXFORD PLAYHOUSE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE OXFORD PLAYHOUSE LIMITED 11-12 BEAUMONT STREET OXFORD OX1 2LW Active Company formed on the 1991-05-20

Company Officers of THE OXFORD PLAYHOUSE TRUST

Current Directors
Officer Role Date Appointed
GARY STEVEN BAKER
Company Secretary 2017-06-30
SAPHIE ASHTIANY
Director 2011-09-24
DEBORAH JANE DANCE
Director 2015-09-24
LIESL ANN ELDER
Director 2016-09-22
SOS ANN ELTIS
Director 1999-10-16
ALAN GRAFEN
Director 2010-09-25
WARWICK EDWARD DARNLEY HAMPDEN-WOODFALL
Director 2017-09-21
ELEANOR ROSE LLOYD
Director 2015-06-25
COLIN MAYER
Director 2015-11-19
PAUL DAVID MOORE
Director 2015-09-24
ELIZABETH MARY CLARE PARIS
Director 2017-09-21
ANDREW JOHN PARKER
Director 2017-09-21
SUSAN ROSEMARY STAUNTON
Director 2014-11-20
MAURICE SIMON WHITLUM-COOPER
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES DANBY BLOCH
Director 2009-04-25 2017-11-17
JO BLUNDELL
Director 2013-09-27 2017-09-22
ROLAND ERIC FUGGLE
Company Secretary 2001-06-02 2017-06-30
DAVID FRANCIS KERR FINLAY
Director 2001-04-07 2010-11-27
TIMOTHY DAVID GARDAM
Director 2006-02-11 2010-09-25
ANTHONY JAMES BAILEY
Director 2005-04-16 2010-05-15
PETER BENNETT-JONES
Director 1999-12-11 2007-02-03
HELEN CARASSO
Director 2001-12-08 2005-11-19
MAUREEN LENA CHRISTIAN
Director 1996-09-14 2005-09-17
JOHN STANTON FLEMMING
Director 1997-02-15 2003-08-05
ANNA GHISLAINE COOPER
Director 2000-12-02 2001-09-01
CLIVE GRAEME BRAMLEY
Company Secretary 2000-12-02 2001-06-02
RICHARD JAMES FLINT
Director 1997-11-15 2000-12-04
EDGAR TOM COKER
Company Secretary 1995-09-23 2000-12-02
MARTIN BOASE
Director 1991-06-21 1997-03-01
RICHARD EGERTON MORRIS ADAMS
Company Secretary 1995-06-21 1995-09-23
PETER COLLEY
Director 1994-10-12 1995-06-24
DENNIS JOHN ILES
Company Secretary 1991-07-13 1995-05-20
ANTHONY JOHN BOYCE
Director 1991-06-21 1994-09-24
STEPHEN JOHN CURRAN
Director 1993-06-12 1994-04-29
DAVID SURATGAR
Company Secretary 1991-06-21 1991-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAPHIE ASHTIANY CAF NOMINEES LIMITED Director 2009-07-16 CURRENT 1975-08-08 Active
SAPHIE ASHTIANY THE EQUAL RIGHTS TRUST Director 2008-04-05 CURRENT 2005-09-09 Active
DEBORAH JANE DANCE THE HISTORIC CHAPELS TRUST Director 2014-06-09 CURRENT 1993-01-08 Active
DEBORAH JANE DANCE EXPERIENCE OXFORDSHIRE CHARITABLE TRUST Director 2014-01-13 CURRENT 2002-11-12 Active
DEBORAH JANE DANCE EXPERIENCE OXFORDSHIRE LIMITED Director 2014-01-13 CURRENT 2011-02-23 Active
DEBORAH JANE DANCE THE OXFORD CASTLE TRUST Director 2005-04-05 CURRENT 2005-04-05 Dissolved 2015-07-14
DEBORAH JANE DANCE C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED Director 1995-07-31 CURRENT 1971-11-16 Active
LIESL ANN ELDER OXFORD PLAYHOUSE PRODUCTIONS LIMITED Director 2017-06-22 CURRENT 2000-02-09 Active
LIESL ANN ELDER TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE) LTD Director 2015-09-24 CURRENT 2011-01-13 Active
SOS ANN ELTIS OXFORD PLAYHOUSE PRODUCTIONS LIMITED Director 2017-06-22 CURRENT 2000-02-09 Active
ALAN GRAFEN OXFORD PLAYHOUSE PRODUCTIONS LIMITED Director 2017-06-22 CURRENT 2000-02-09 Active
WARWICK EDWARD DARNLEY HAMPDEN-WOODFALL WOODFALL LTD Director 2015-11-26 CURRENT 2015-11-26 Active
ELEANOR ROSE LLOYD OXFORD PLAYHOUSE PRODUCTIONS LIMITED Director 2017-07-16 CURRENT 2000-02-09 Active
COLIN MAYER OXFORD PLAYHOUSE PRODUCTIONS LIMITED Director 2017-08-14 CURRENT 2000-02-09 Active
PAUL DAVID MOORE OXFORD PLAYHOUSE PRODUCTIONS LIMITED Director 2017-06-22 CURRENT 2000-02-09 Active
PAUL DAVID MOORE MIDLANDS OFFSTAGE SKILLS CONSORTIUM (GROUP TRAINING) LIMITED Director 2009-03-05 CURRENT 2009-01-07 Dissolved 2015-01-13
ANDREW JOHN PARKER SOMERVILLE COLLEGE DEVELOPMENTS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
ANDREW JOHN PARKER THE COTSWOLD SCHOOL ACADEMY TRUST Director 2015-11-30 CURRENT 2010-08-06 Active
ANDREW JOHN PARKER MOUNTVIEW PRODUCTIONS LTD Director 2015-04-13 CURRENT 2014-10-24 Active
ANDREW JOHN PARKER MOUNTVIEW ARTS CENTRE LIMITED Director 2014-05-29 CURRENT 1966-12-30 Active - Proposal to Strike off
ANDREW JOHN PARKER MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED Director 2014-01-06 CURRENT 1971-08-04 Active
ANDREW JOHN PARKER SOMERVILLE COLLEGE TRADING LIMITED Director 2013-01-08 CURRENT 2010-11-16 Active
SUSAN ROSEMARY STAUNTON OXFORD PLAYHOUSE PRODUCTIONS LIMITED Director 2016-12-05 CURRENT 2000-02-09 Active
SUSAN ROSEMARY STAUNTON THE OXFORD PLAYHOUSE LIMITED Director 2016-12-05 CURRENT 1991-05-20 Active
SUSAN ROSEMARY STAUNTON OXAC LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active - Proposal to Strike off
SUSAN ROSEMARY STAUNTON J C CORPORATE (STAUNTON) LTD Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-10-13
SUSAN ROSEMARY STAUNTON JAMES COWPER TRUSTEES LIMITED Director 2012-03-29 CURRENT 2000-11-30 Active
SUSAN ROSEMARY STAUNTON JAMES COWPER SERVICES LIMITED Director 2009-12-15 CURRENT 2009-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22DIRECTOR APPOINTED MISS ELEANOR CLAUGHTON
2024-05-22DIRECTOR APPOINTED MR ALBERT EDWARD RAY
2024-05-22DIRECTOR APPOINTED MRS GILL AITKEN
2024-05-22DIRECTOR APPOINTED MS MICAELA TUCKWELL
2024-05-22DIRECTOR APPOINTED DR JASKIRAN KAUR BHOGAL
2024-05-22DIRECTOR APPOINTED MRS DEBORAH JANE BAKER
2024-05-22DIRECTOR APPOINTED MR ADAM KNIGHT
2023-12-05APPOINTMENT TERMINATED, DIRECTOR CHILINA THURLBY-BROOKS
2023-10-13APPOINTMENT TERMINATED, DIRECTOR RORY EDWARDS COLLINS
2023-10-13DIRECTOR APPOINTED GILLIAN CATHRYN ROSE
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR SUSAN ROSEMARY STAUNTON
2023-03-27APPOINTMENT TERMINATED, DIRECTOR LUCY PAULINE MARCUS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR LUCY PAULINE MARCUS
2023-03-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-02-12APPOINTMENT TERMINATED, DIRECTOR REBECCA SURENDER
2023-02-12APPOINTMENT TERMINATED, DIRECTOR SANDIP POPAT
2023-02-12DIRECTOR APPOINTED DR ALESSANDRA BUONFINO
2023-02-12DIRECTOR APPOINTED MR JOSEPH CHARLES PILLMAN
2022-11-18DIRECTOR APPOINTED MRS KATHERINE ANNE WILKES
2022-11-18AP01DIRECTOR APPOINTED MRS KATHERINE ANNE WILKES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MAURICE SIMON WHITLUM-COOPER
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MAURICE SIMON WHITLUM-COOPER
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SIMON WHITLUM-COOPER
2022-10-03APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE WILKES
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE WILKES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ANNABEL REED
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN PRICE
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL REED
2022-08-22DIRECTOR APPOINTED MRS LUCY PAULINE MARCUS
2022-08-22AP01DIRECTOR APPOINTED MRS LUCY PAULINE MARCUS
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR ROSE LLOYD
2021-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LIESL ANN ELDER
2021-06-10AP01DIRECTOR APPOINTED MR ROBERT JOHN PRICE
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-24AP01DIRECTOR APPOINTED MRS KATHERINE ANNE WILKES
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PARKER
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SAPHIE ASHTIANY
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED MS ANNABEL REED
2019-05-16AP01DIRECTOR APPOINTED MS CHILINA THURLBY-BROOKS
2019-03-15AP01DIRECTOR APPOINTED MR SANDIP POPAT
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-08AP01DIRECTOR APPOINTED PROFESSOR SIR RORY EDWARDS COLLINS
2018-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAFEN
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES DANBY BLOCH
2017-11-10AUDAUDITOR'S RESIGNATION
2017-11-07AUDAUDITOR'S RESIGNATION
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JO BLUNDELL
2017-10-02AP01DIRECTOR APPOINTED MR MAURICE SIMON WHITLUM-COOPER
2017-10-02AP01DIRECTOR APPOINTED MRS ELIZABETH MARY CLARE PARIS
2017-10-02AP01DIRECTOR APPOINTED MR ANDREW PARKER
2017-10-01AP01DIRECTOR APPOINTED MR WARWICK EDWARD DARNLEY HAMPDEN-WOODFALL
2017-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY STEPHEN BAKER on 2017-07-16
2017-07-12PSC08Notification of a person with significant control statement
2017-06-30AP03Appointment of Mr Gary Stephen Baker as company secretary on 2017-06-30
2017-06-30TM02Termination of appointment of Roland Eric Fuggle on 2017-06-30
2017-06-27CH01Director's details changed for Dr Sos Ann Eltis on 2017-06-27
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05Annotation
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR CLAIRE ALEXANDRA SIMPSON
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN JILL JUDSON
2016-09-26AP01DIRECTOR APPOINTED MS LIESL ANN ELDER
2016-06-22AR0121/06/16 NO MEMBER LIST
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HARRIS
2016-01-05AP01DIRECTOR APPOINTED PROF COLIN MAYER
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES DANBY BLOCH / 01/09/2015
2015-11-03AP01DIRECTOR APPOINTED MR PAUL DAVID MOORE
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-15AP01DIRECTOR APPOINTED MRS DEBORAH JANE DANCE
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTHERLAND
2015-07-06AP01DIRECTOR APPOINTED MISS ELEANOR ROSE LLOYD
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HART
2015-06-23AR0121/06/15 NO MEMBER LIST
2015-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC
2015-06-23AD02SAIL ADDRESS CREATED
2014-11-27AP01DIRECTOR APPOINTED MS SUSAN ROSEMARY STAUNTON
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MALLYON
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LAING
2014-07-07AR0121/06/14 NO MEMBER LIST
2013-10-21AP01DIRECTOR APPOINTED MS JO BLUNDELL
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19AR0121/06/13 NO MEMBER LIST
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH HART / 18/07/2013
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0121/06/12 NO MEMBER LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-05AP01DIRECTOR APPOINTED MISS ELEANOR CLAIRE ALEXANDRA SIMPSON
2011-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JORDAN
2011-09-24AP01DIRECTOR APPOINTED MS SAPHIE ASHTIANY
2011-08-16AR0121/06/11 NO MEMBER LIST
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FINLAY
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AP01DIRECTOR APPOINTED PROFESSOR ALAN GRAFEN
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAILEY
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAILEY
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARDAM
2010-07-07AR0121/06/10 NO MEMBER LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HARRIS / 21/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JILL JUDSON / 21/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SOS ANN ELTIS / 21/06/2010
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAILEY
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17363aANNUAL RETURN MADE UP TO 21/06/09
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM UPTON
2009-05-11288aDIRECTOR APPOINTED ANDREW CHARLES DANBY BLOCH
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR BRIDGET HAYWARD
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM UPTON / 17/07/2008
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN SUTHERLAND / 10/07/2008
2008-07-09288aDIRECTOR APPOINTED RICHARD JAMES JORDAN
2008-07-09288aDIRECTOR APPOINTED CATHERINE MALLYON
2008-07-09363aANNUAL RETURN MADE UP TO 21/06/08
2008-02-12288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-15363sANNUAL RETURN MADE UP TO 21/06/07
2007-02-17288bDIRECTOR RESIGNED
2007-02-08288bDIRECTOR RESIGNED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-02288aNEW DIRECTOR APPOINTED
2006-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-22363sANNUAL RETURN MADE UP TO 21/06/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2005-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-30288bDIRECTOR RESIGNED
2005-09-28288bDIRECTOR RESIGNED
2005-07-27363sANNUAL RETURN MADE UP TO 21/06/05
2005-06-06288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-10-08288bDIRECTOR RESIGNED
2004-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to THE OXFORD PLAYHOUSE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE OXFORD PLAYHOUSE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OXFORD PLAYHOUSE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Intangible Assets
Patents
We have not found any records of THE OXFORD PLAYHOUSE TRUST registering or being granted any patents
Domain Names

THE OXFORD PLAYHOUSE TRUST owns 3 domain names.

oxfordplayhouse.co.uk   ticketsoxford.co.uk   burtontaylor.co.uk  

Trademarks
We have not found any records of THE OXFORD PLAYHOUSE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE OXFORD PLAYHOUSE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-08-28 GBP £984 Services
Dacorum Borough Council 2013-09-03 GBP £500
Oxfordshire County Council 2011-08-01 GBP £6,844 Rent & Rates
Oxfordshire County Council 2011-08-01 GBP £6,442 Rent & Rates
Oxfordshire County Council 2011-04-26 GBP £20,000 Grants and Subscriptions
Oxfordshire County Council 2011-01-19 GBP £1,000 Services
Oxfordshire County Council 2011-01-04 GBP £1,500 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE OXFORD PLAYHOUSE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE OXFORD PLAYHOUSE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE OXFORD PLAYHOUSE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.