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

OXFORD VINEYARD CHURCH

OXFORD VINEYARD CHURCH, STOWFORD FARM BAYSWATER ROAD, HEADINGTON, OXFORD, OXFORDSHIRE, OX3 9RZ,
Company Registration Number
03318390
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Oxford Vineyard Church
OXFORD VINEYARD CHURCH was founded on 1997-02-14 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Vineyard Church 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 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
OXFORD VINEYARD CHURCH
 
Legal Registered Office
OXFORD VINEYARD CHURCH
STOWFORD FARM BAYSWATER ROAD
HEADINGTON
OXFORD
OXFORDSHIRE
OX3 9RZ
Other companies in OX3
 
Previous Names
VINEYARD CHRISTIAN FELLOWSHIP OF CHERWELL29/07/2002
Charity Registration
Charity Number 1064237
Charity Address PO BOX 453, OXFORD, OX3 0ZL
Charter THE ADVANCEMENT OF THE CHRISTIAN FAITH INCLUDING MISSIONARY ACTIVITIES IN THE UNITED KINGDOM AND OVERSEAS. THE RELIEF OF THE POOR, NEEDY,SICK AND ELDERLY.
Filing Information
Company Number 03318390
Company ID Number 03318390
Date formed 1997-02-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-01 17:15:58
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 OXFORD VINEYARD CHURCH
The following companies were found which have the same name as OXFORD VINEYARD CHURCH. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD VINEYARD 208 HEDGINGTON COURT - HAMILTON OH 45013 Active Company formed on the 2008-08-25
OXFORD VINEYARD CHURCH Active Company formed on the 2021-11-17

Company Officers of OXFORD VINEYARD CHURCH

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM GILLCHRIST MYATT
Company Secretary 1997-02-14
JULIA BATHGATE
Director 2011-06-12
JONATHAN CURTIS
Director 2018-07-10
JOANNA DURBER
Director 2018-07-10
ANDREW WILLIAM GILLCHRIST MYATT
Director 1997-02-14
CHRISTOPHER PRAHACS
Director 2016-06-13
ROB WARD
Director 2014-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN HOTHAM CADBURY
Director 2015-03-15 2018-07-10
YOLANDE MC LOUD
Director 2013-10-20 2016-03-07
STEPHANIE ANNE FINCH
Director 2013-07-05 2015-03-15
LAURA LEWIS
Director 2007-05-27 2013-10-20
JOHN PILLAR
Director 2012-10-05 2013-07-05
JAMES EDWARD SPOLANDER
Director 2012-04-23 2012-08-31
GIAN FRANCESCO SARTOR
Director 2008-09-15 2012-06-26
MARTINA CLAIRE RIDER
Director 2011-03-21 2012-05-28
PAUL HELSTROM
Director 2008-03-07 2011-09-19
JOANNE GRACE SAUNDERS
Director 2009-04-23 2011-06-07
RICHARD ANDREW STAMP
Director 2004-11-01 2008-12-08
JOHN MARTIN HARVEY
Director 2005-11-25 2008-02-05
ROBERT TIMOTHY PARTRIDGE
Director 2006-11-21 2007-10-16
CLAIRE NELSON
Director 2005-11-25 2006-11-21
ALASDAIR CHRISTOPHER GILLIES
Director 2002-02-10 2005-12-15
DELPHINE DAUBE
Director 2004-11-14 2005-11-20
STEPHEN JOHN MCNEE
Director 2000-09-24 2005-09-25
DAVID PORTWAY
Director 2002-11-03 2005-01-31
JAMES SIMON RICHARD FULFORD
Director 2001-05-17 2002-07-28
GILLIAN PATRICIA KELLY
Director 2000-09-24 2000-11-10
PETER ALEXANDER CHEW
Director 1999-03-15 2000-09-24
DAVID TAYLOR
Director 1997-07-02 2000-05-15
PETER JONES
Director 1997-10-12 2000-01-07
TOM CURTIS
Director 1997-02-14 1998-08-10
DAVID SHERBORN DURRANT HOARE
Director 1997-02-14 1997-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA BATHGATE NEIL BATHGATE LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
ANDREW WILLIAM GILLCHRIST MYATT MYATT HOLDINGS LTD Director 2017-07-31 CURRENT 2017-07-31 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
2021-05-13AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-06-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AP01DIRECTOR APPOINTED MR SIMON MORRIS
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-05-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROB WARD
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BATHGATE
2018-09-19CH01Director's details changed for Mrs Joanna Durber on 2018-09-19
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-07-19AP01DIRECTOR APPOINTED MRS JOANNA DURBER
2018-07-18AP01DIRECTOR APPOINTED MR JONATHAN CURTIS
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN HOTHAM CADBURY
2018-06-14CH01Director's details changed for Mr Christopher Prahacs on 2018-06-05
2018-04-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-04-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER PRAHACS
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR YOLANDE MC LOUD
2016-05-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-13AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-07AP01DIRECTOR APPOINTED MR ROB WARD
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANNE FINCH
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27AP01DIRECTOR APPOINTED MR MARK JOHN HOTHAM CADBURY
2015-02-18AP01DIRECTOR APPOINTED MR ROB WARD
2014-10-10AR0128/08/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17AP01DIRECTOR APPOINTED MRS STEPHANIE ANNE FINCH
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PILLAR
2014-01-15AP01DIRECTOR APPOINTED MISS YOLANDE MC LOUD
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LEWIS
2013-10-11AR0128/08/13 NO MEMBER LIST
2013-06-19AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA LEWIS / 28/01/2013
2013-01-07AA31/03/12 TOTAL EXEMPTION FULL
2012-11-30AR0128/08/12 NO MEMBER LIST
2012-11-29AP01DIRECTOR APPOINTED MR JOHN PILLAR
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPOLANDER
2012-11-20AP01DIRECTOR APPOINTED MR JOHN PILLAR
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPOLANDER
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GIAN SARTOR
2012-06-26AP01DIRECTOR APPOINTED MR JAMES EDWARD SPOLANDER
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA RIDER
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-11-15AR0128/08/11 NO MEMBER LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM OXFORD VINEYARD CHURCH 1 ABBEY STREET EYNSHAM WITNEY OXON OX29 4TB ENGLAND
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HELSTROM
2011-07-04AP01DIRECTOR APPOINTED MRS JULIA BATHGATE
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SAUNDERS
2011-04-04AP01DIRECTOR APPOINTED MS MARTINA CLAIRE RIDER
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM THE HANGAR, UNIT 3, HORTON ROAD STANTON ST JOHN OXFORD OXFORDSHIRE OX33 1AG
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-09-15AR0128/08/10 NO MEMBER LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN FRANCESCO SARTOR / 28/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM GILLCHRIST MYATT / 28/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA LEWIS / 28/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HELSTROM / 28/08/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
2009-08-28363aANNUAL RETURN MADE UP TO 28/08/09
2009-08-28288aDIRECTOR APPOINTED MRS JOANNE GRACE SAUNDERS
2009-04-23363aANNUAL RETURN MADE UP TO 06/02/09
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / GIAN SARTOR / 17/02/2009
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD STAMP
2008-11-10288aDIRECTOR APPOINTED MR GIAN FRANCISCO SARTOR
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / LAURA DEAKIN / 05/07/2008
2008-07-04363aANNUAL RETURN MADE UP TO 06/02/08
2008-07-04190LOCATION OF DEBENTURE REGISTER
2008-05-22288aDIRECTOR APPOINTED MR PAUL HELSTROM
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARVEY
2008-05-22288aDIRECTOR APPOINTED MISS LAURA DEAKIN
2008-02-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-10-31353LOCATION OF REGISTER OF MEMBERS
2007-10-19288bDIRECTOR RESIGNED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: HARCOURT HOUSE, MARSTON ROAD OXFORD OXFORDSHIRE OX3 0EJ
2007-02-12363aANNUAL RETURN MADE UP TO 06/02/07
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-03-09363aANNUAL RETURN MADE UP TO 06/02/06
2006-03-09353LOCATION OF REGISTER OF MEMBERS
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to OXFORD VINEYARD CHURCH 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 OXFORD VINEYARD CHURCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD VINEYARD CHURCH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXFORD VINEYARD CHURCH

Intangible Assets
Patents
We have not found any records of OXFORD VINEYARD CHURCH registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD VINEYARD CHURCH
Trademarks
We have not found any records of OXFORD VINEYARD CHURCH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD VINEYARD CHURCH. 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 (94910 - Activities of religious organizations) as OXFORD VINEYARD CHURCH are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD VINEYARD CHURCH 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 OXFORD VINEYARD CHURCH 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 OXFORD VINEYARD CHURCH 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.