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

THE OXFORD CONCERT PARTY LIMITED

WENN TOWNSEND, 30 ST GILES, OXFORD, OX1 3LE,
Company Registration Number
02923444
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Oxford Concert Party Ltd
THE OXFORD CONCERT PARTY LIMITED was founded on 1994-04-27 and has its registered office in Oxford. The organisation's status is listed as "Active". The Oxford Concert Party Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE OXFORD CONCERT PARTY LIMITED
 
Legal Registered Office
WENN TOWNSEND
30 ST GILES
OXFORD
OX1 3LE
Other companies in OX1
 
Charity Registration
Charity Number 1049340
Charity Address 10 ORCHARD ROAD, HOOK NORTON, BANBURY, OX15 5LX
Charter THROUGH COMMUNITY CONCERTS AND WORKSHOPS THE OXFORD CONCERT PARTY, WITH AN ORIGINAL AND KALEIDOSCOPIC REPERTOIRE, MAKES MUSIC ACCESSIBLE TO ALL. WITH PASSION AND ENERGY, HUMOUR AND SENSITIVITY, SKILL AND EXPERIENCE, THEY TAKE THEIR LISTENERS ON A JOURNEY WHICH TRANSFORMS, HEALS AND HUMANISES, ESPECIALLY THOSE IMPRISONED BY ISOLATION, DISABILITY, ILLNESS OR WALLS.
Filing Information
Company Number 02923444
Company ID Number 02923444
Date formed 1994-04-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OXFORD CONCERT PARTY LIMITED
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.

Company Officers of THE OXFORD CONCERT PARTY LIMITED

Current Directors
Officer Role Date Appointed
ISABEL ANNE KNOWLAND
Company Secretary 2002-11-29
STEPHEN NEIL BARRATT
Director 2009-10-06
JEREMY WYNN LEWIS
Director 2000-02-07
JUDITH ANNE PARKER
Director 2015-04-14
PHILIP RICHARDS
Director 2012-01-18
JEAN ROBERTS
Director 2012-05-08
PETER HUGH STRANGE
Director 2011-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ELLIS
Director 2006-01-25 2012-10-01
ANTHONY EFSTATHIOS KEDROS
Director 2007-01-31 2012-10-01
PAUL MEDLEY
Director 2004-01-21 2011-01-19
VINEETA GUPTA
Director 2004-01-21 2010-07-28
PETER JOHN HAXWORTH
Director 1999-07-01 2010-07-28
VIOLET MARGARET HUGHES
Director 2004-01-21 2007-07-04
PAUL MARTIN FRANK BEADMAN
Director 2004-01-21 2006-01-24
MJ GOLZ SECRETARIAL SERVICES LIMITED
Company Secretary 1995-02-20 2002-11-29
JOHN DEREK SEABURNE MAY
Director 1996-09-05 2000-01-31
STEPHEN PERRITT
Director 1995-02-20 1998-11-06
JEAN MARGARET JUDGE
Company Secretary 1994-04-27 1995-02-20
ISABEL ANNE KNOWLAND
Director 1994-04-27 1995-02-20
ARNE RICHARDS
Director 1994-04-27 1995-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN NEIL BARRATT JAMES COWPER TRUSTEES LIMITED Director 2017-05-01 CURRENT 2000-11-30 Active
STEPHEN NEIL BARRATT KRESTON JAMES COWPER LIMITED Director 2017-05-01 CURRENT 1987-02-03 Active - Proposal to Strike off
STEPHEN NEIL BARRATT JAMES COWPER SERVICES LIMITED Director 2017-05-01 CURRENT 2009-11-17 Active
STEPHEN NEIL BARRATT JC XP LTD Director 2017-05-01 CURRENT 2014-05-01 Active
JEAN ROBERTS ROYAL AGRICULTURAL UNIVERSITY Director 2014-12-12 CURRENT 1908-08-11 Active
JEAN ROBERTS POSITIVELY INSPIRED LIMITED Director 2005-10-05 CURRENT 2005-10-05 Active - Proposal to Strike off

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
2024-05-03APPOINTMENT TERMINATED, DIRECTOR JEREMY WYNN LEWIS
2024-05-03CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-05-15CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-03-16Director's details changed for Mr Stephen Neil Barratt on 2023-02-20
2023-03-16DIRECTOR APPOINTED CHRISTOPHER FLETCHER-CAMPBELL
2023-03-16DIRECTOR APPOINTED MRS JANE ELIZABETH CARR
2023-03-16DIRECTOR APPOINTED MICHAEL JAMES BARDSLEY
2022-11-04AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MS ISABEL ANNE KNOWLAND on 2022-04-29
2022-05-09CH01Director's details changed for Mr Philip Richards on 2022-04-15
2021-09-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-09-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUGH STRANGE
2020-05-11CH01Director's details changed for Jeremy Wynn Lewis on 2020-04-30
2020-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MS ISABEL ANNE KNOWLAND on 2020-04-30
2019-09-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-11-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE PARKER
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-10-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-11-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-06AR0127/04/16 ANNUAL RETURN FULL LIST
2015-12-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-03AR0127/04/15 ANNUAL RETURN FULL LIST
2015-06-02AP01DIRECTOR APPOINTED JUDITH ANNE PARKER
2014-11-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-12AR0127/04/14 ANNUAL RETURN FULL LIST
2013-10-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AR0127/04/13 ANNUAL RETURN FULL LIST
2012-10-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-09AP01DIRECTOR APPOINTED MR PHILIP RICHARDS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ELLIS
2012-10-09AP01DIRECTOR APPOINTED JEAN ROBERTS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEDROS
2012-06-11AR0127/04/12 ANNUAL RETURN FULL LIST
2011-10-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-16AR0127/04/11 ANNUAL RETURN FULL LIST
2011-06-16AP01DIRECTOR APPOINTED MR PETER HUGH STRANGE
2011-06-16AP01DIRECTOR APPOINTED MR STEPHEN NEIL BARRATT
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEDLEY
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAXWORTH
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR VINEETA GUPTA
2010-09-23AA30/04/10 TOTAL EXEMPTION FULL
2010-05-28AR0127/04/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MEDLEY / 27/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WYNN LEWIS / 27/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EFSTATHIOS KEDROS / 27/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HAXWORTH / 27/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VINEETA GUPTA / 27/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ELLIS / 27/04/2010
2009-10-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-18363aANNUAL RETURN MADE UP TO 27/04/09
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / ISABEL KNOWLAND / 22/10/2008
2008-10-27AA30/04/08 TOTAL EXEMPTION FULL
2008-05-12363aANNUAL RETURN MADE UP TO 27/04/08
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-07-12363sANNUAL RETURN MADE UP TO 27/04/07
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288cSECRETARY'S PARTICULARS CHANGED
2006-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-15363sANNUAL RETURN MADE UP TO 30/04/06
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288bDIRECTOR RESIGNED
2006-03-24288aNEW DIRECTOR APPOINTED
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-31363sANNUAL RETURN MADE UP TO 27/04/05
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-05-21363sANNUAL RETURN MADE UP TO 27/04/04
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-05363(288)SECRETARY RESIGNED
2003-06-05363sANNUAL RETURN MADE UP TO 27/04/03
2003-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: ODEON HOUSE 146 COLLEGE ROAD HARROW HA1 1BH
2002-12-30288aNEW SECRETARY APPOINTED
2002-12-30288bSECRETARY RESIGNED
2002-06-10363sANNUAL RETURN MADE UP TO 27/04/02
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-14363sANNUAL RETURN MADE UP TO 27/04/01
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-28363sANNUAL RETURN MADE UP TO 27/04/00
2000-06-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to THE OXFORD CONCERT PARTY LIMITED 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 CONCERT PARTY LIMITED
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 CONCERT PARTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Intangible Assets
Patents
We have not found any records of THE OXFORD CONCERT PARTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OXFORD CONCERT PARTY LIMITED
Trademarks
We have not found any records of THE OXFORD CONCERT PARTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OXFORD CONCERT PARTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as THE OXFORD CONCERT PARTY LIMITED are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where THE OXFORD CONCERT PARTY LIMITED 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 CONCERT PARTY LIMITED 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 CONCERT PARTY LIMITED 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.