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

OXFORD UNITED IN THE COMMUNITY

THE KASSAM STADIUM, GRENOBLE ROAD, OXFORD, OXFORDSHIRE, OX4 4XP,
Company Registration Number
06621199
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Oxford United In The Community
OXFORD UNITED IN THE COMMUNITY was founded on 2008-06-16 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford United In The Community 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 UNITED IN THE COMMUNITY
 
Legal Registered Office
THE KASSAM STADIUM
GRENOBLE ROAD
OXFORD
OXFORDSHIRE
OX4 4XP
Other companies in OX4
 
Previous Names
OXFORD UNITED FC YOUTH AND COMMUNITY SPORTS TRUST15/04/2019
Filing Information
Company Number 06621199
Company ID Number 06621199
Date formed 2008-06-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD UNITED IN THE COMMUNITY
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 OXFORD UNITED IN THE COMMUNITY

Current Directors
Officer Role Date Appointed
THE MGROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2012-04-30
GREIG ANTONY BOX-TURNBULL
Director 2016-10-25
STUART JAMES BRADNEY
Director 2016-10-25
CERI ELIZABETH BUTCHER
Director 2018-04-12
OWEN WILLIAM CLARK
Director 2018-01-11
DARRYL CHARLES EALES
Director 2014-12-19
HILARY FRANCES EMERY
Director 2016-10-25
JEREMY DAVID FAULKNER
Director 2018-02-05
IAN DONALD HUDSPETH
Director 2015-01-05
KATHLEEN PARKER
Director 2016-10-25
URSULA MAIREAD RICE
Director 2016-10-25
PAUL MICHAEL ROBERTS
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DARRYL CHARLES
Director 2015-01-05 2018-02-05
RENEE MARIA DE LOUW
Director 2016-10-25 2017-10-05
NICHOLAS ANTHONY BABINGTON
Director 2016-10-25 2017-06-19
NIALL CHARLES MCWILLIAMS
Director 2015-01-05 2017-06-19
ROB WILLIAM BRIGHOUSE
Director 2015-01-05 2016-10-25
CHARLES HARRY FINLAYSON METHVEN
Director 2011-04-26 2016-10-25
KEVIN SMITH
Director 2014-12-19 2016-10-25
MARK ANTHONY ASHTON
Director 2014-12-19 2015-12-18
MICHAEL ANTHONY BROWN
Director 2008-06-16 2015-03-13
GERALD KELLY
Director 2013-09-02 2014-09-05
WB COMPANY SECRETARIES LIMITED
Company Secretary 2008-06-16 2011-09-30
JEREMY JAMES HOCKLEY
Director 2008-11-01 2011-04-11
THOMAS MITCHELL
Director 2008-06-16 2009-09-14
OLIVER JAMES MCGOVERN
Director 2008-12-01 2009-09-10
PHILIP JAMES BEESLEY
Director 2008-06-16 2009-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE MGROUP SECRETARIAL SERVICES LIMITED STAVCO CONSTRUCTION LIMITED Company Secretary 2013-09-09 CURRENT 2001-12-11 Active
THE MGROUP SECRETARIAL SERVICES LIMITED CAREERSWITCH LTD. Company Secretary 2012-05-18 CURRENT 2007-01-25 Active
THE MGROUP SECRETARIAL SERVICES LIMITED WIN! CONSULTING LIMITED Company Secretary 2011-07-27 CURRENT 2004-09-29 Dissolved 2014-03-18
THE MGROUP SECRETARIAL SERVICES LIMITED SPRINGBRIDGE LIMITED Company Secretary 2010-09-30 CURRENT 2007-09-12 Active - Proposal to Strike off
THE MGROUP SECRETARIAL SERVICES LIMITED WYCHWOOD HOMES LIMITED Company Secretary 2010-09-01 CURRENT 2004-08-02 Active
THE MGROUP SECRETARIAL SERVICES LIMITED WYCHWOOD HOMES (CENTRAL) LTD Company Secretary 2010-09-01 CURRENT 2005-04-13 Active
THE MGROUP SECRETARIAL SERVICES LIMITED WYCHWOOD HOMES (WESTERN) LTD Company Secretary 2010-09-01 CURRENT 2005-10-25 Active
THE MGROUP SECRETARIAL SERVICES LIMITED MARK SMITH & CO. LIMITED Company Secretary 2010-08-31 CURRENT 1998-09-03 Active
THE MGROUP SECRETARIAL SERVICES LIMITED WYCHWOOD HOMES (OXFORD) LIMITED Company Secretary 2010-06-01 CURRENT 2009-05-14 Active
THE MGROUP SECRETARIAL SERVICES LIMITED THE GREEN CHAUFFEUR COMPANY LIMITED Company Secretary 2010-01-07 CURRENT 2010-01-07 Active - Proposal to Strike off
THE MGROUP SECRETARIAL SERVICES LIMITED JENNIFER TURNER LIMITED Company Secretary 2008-11-19 CURRENT 2003-03-28 Active
THE MGROUP SECRETARIAL SERVICES LIMITED DOMUSPHERE LTD Company Secretary 2008-05-20 CURRENT 2008-05-20 Active - Proposal to Strike off
THE MGROUP SECRETARIAL SERVICES LIMITED THE CLARKSON ALLIANCE LTD Company Secretary 2008-03-14 CURRENT 2003-02-17 Active
THE MGROUP SECRETARIAL SERVICES LIMITED WIKIWORLDBOOK LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Active - Proposal to Strike off
THE MGROUP SECRETARIAL SERVICES LIMITED SWANTHORPE HOLDINGS LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2013-09-17
THE MGROUP SECRETARIAL SERVICES LIMITED RESOURCE EDGE LTD Company Secretary 2007-06-25 CURRENT 2007-06-25 Dissolved 2015-05-12
THE MGROUP SECRETARIAL SERVICES LIMITED 51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2005-05-10 Active
DARRYL CHARLES EALES ALYCIDON TECHNOLOGIES LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
DARRYL CHARLES EALES MANOR HOLDCO LIMITED Director 2013-04-15 CURRENT 2009-10-28 Dissolved 2015-12-15
DARRYL CHARLES EALES E2EXCHANGE LTD Director 2013-02-28 CURRENT 2010-02-02 Active
DARRYL CHARLES EALES DEBRETT'S LIMITED Director 2012-11-05 CURRENT 2004-09-10 Active
DARRYL CHARLES EALES ENSCO 908 LIMITED Director 2012-02-24 CURRENT 2012-01-16 Active
DARRYL CHARLES EALES RUSH SPORTS MARKETING LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
HILARY FRANCES EMERY EYNSHAM PARTNERSHIP ACADEMY Director 2017-01-01 CURRENT 2012-02-07 Active
JEREMY DAVID FAULKNER NETA TRAINING TRUST Director 2015-06-24 CURRENT 1976-08-17 Active
JEREMY DAVID FAULKNER S.K. CHILLED FOODS LIMITED Director 2007-09-17 CURRENT 1986-09-04 Active
IAN DONALD HUDSPETH OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
KATHLEEN PARKER WELLERS CONTRACTORS LTD Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
KATHLEEN PARKER WELLERS AIR LTD Director 2013-09-11 CURRENT 2009-10-28 Active - Proposal to Strike off
KATHLEEN PARKER WELLERS VINCENT SQUARE LIMITED Director 2013-07-24 CURRENT 2011-07-25 Active
KATHLEEN PARKER FTA FINANCIAL LTD Director 2013-06-29 CURRENT 2004-06-30 Dissolved 2016-07-26
KATHLEEN PARKER WELLERS TRUSTEES LIMITED Director 2008-09-23 CURRENT 2008-09-17 Active
KATHLEEN PARKER WELLER MESSENGER TRUSTEES LIMITED Director 1999-11-22 CURRENT 1986-08-13 Active
KATHLEEN PARKER OXFORD COMPANY SERVICES LIMITED Director 1999-11-22 CURRENT 1982-02-16 Active - Proposal to Strike off
URSULA MAIREAD RICE FAMILY FIRST SOLICITORS LIMITED Director 2013-01-02 CURRENT 2013-01-02 Active
PAUL MICHAEL ROBERTS MAKE SPACE OXFORD C.I.C. Director 2017-11-24 CURRENT 2015-06-12 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
2023-10-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ZAKI MOHAMMED NUSEIBEH
2023-07-26DIRECTOR APPOINTED MR NIALL CHARLES MCWILLIAMS
2023-07-26CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-06-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-07-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-07-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CERI ELIZABETH BUTCHER
2019-07-12AP01DIRECTOR APPOINTED MR ZAKI MOHAMMED NUSEIBEH
2019-07-12AP01DIRECTOR APPOINTED MR ZAKI MOHAMMED NUSEIBEH
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-13AP01DIRECTOR APPOINTED MR MATHEW DAVID EVERETT
2019-05-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15RES15CHANGE OF COMPANY NAME 18/01/23
2019-04-15MISCForm NE01 filed
2019-03-25RES15CHANGE OF COMPANY NAME 18/01/23
2019-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-21RES15CHANGE OF COMPANY NAME 18/01/23
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR URSULA MAIREAD RICE
2018-08-20PSC08Notification of a person with significant control statement
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-04-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18AP01DIRECTOR APPOINTED MRS CERI ELIZABETH BUTCHER
2018-04-18AP01DIRECTOR APPOINTED MR JEREMY DAVID FAULKNER
2018-04-18AP01DIRECTOR APPOINTED MR OWEN WILLIAM CLARK
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DARRYL CHARLES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RENEE DE LOUW
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RENEE DE LOUW
2018-01-24AA01Previous accounting period shortened from 30/09/17 TO 30/06/17
2017-08-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NIALL MCWILLIAMS
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BABINGTON
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES METHVEN
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2017-02-27AP01DIRECTOR APPOINTED MR STUART JAMES BRADNEY
2017-02-27AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY BABINGTON
2017-02-27AP01DIRECTOR APPOINTED MS RENEE MARIA DE LOUW
2017-02-27AP01DIRECTOR APPOINTED MS URSULA MAIREAD RICE
2017-02-27AP01DIRECTOR APPOINTED MRS HILARY FRANCES EMERY
2017-02-27AP01DIRECTOR APPOINTED MR GREIG ANTONY BOX-TURNBULL
2017-02-27AP01DIRECTOR APPOINTED MR PAUL MICHAEL ROBERTS
2017-02-27AP01DIRECTOR APPOINTED MS KATHLEEN PARKER
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROB BRIGHOUSE
2016-08-09AR0116/06/16 NO MEMBER LIST
2016-08-01AA01CURREXT FROM 30/06/2016 TO 30/09/2016
2016-04-19AA30/06/15 TOTAL EXEMPTION FULL
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHTON
2015-07-16AR0116/06/15 NO MEMBER LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2015-04-16AA30/06/14 TOTAL EXEMPTION FULL
2015-01-07AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BRIGHOUSE
2015-01-07AP01DIRECTOR APPOINTED CLLR IAN DONALD HUDSPETH
2015-01-07AP01DIRECTOR APPOINTED MR PAUL DARRYL CHARLES
2015-01-07AP01DIRECTOR APPOINTED MR NIALL CHARLES MCWILLIAMS
2014-12-22AP01DIRECTOR APPOINTED MR KEVIN SMITH
2014-12-22AP01DIRECTOR APPOINTED MR DARRYL CHARLES EALES
2014-12-22AP01DIRECTOR APPOINTED MR MARK ANTHONY ASHTON
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GERALD KELLY
2014-06-26AR0116/06/14 NO MEMBER LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION FULL
2013-09-25AP01DIRECTOR APPOINTED MR GERALD KELLY
2013-06-19AR0116/06/13 NO MEMBER LIST
2013-05-08AA30/06/12 TOTAL EXEMPTION FULL
2012-07-18AP04CORPORATE SECRETARY APPOINTED THE MGROUP SECRETARIAL SERVICES LIMITED
2012-07-17AR0116/06/12 NO MEMBER LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARRY FINLAYSON METHVEN / 01/04/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BROWN / 01/04/2012
2012-04-03AA30/06/11 TOTAL EXEMPTION FULL
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED
2011-07-13AR0116/06/11 NO MEMBER LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARRY FINLAYSON METHVEN / 12/06/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BROWN / 13/06/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARRY FINLAYSON METHVEN / 13/06/2011
2011-05-18AA30/06/10 TOTAL EXEMPTION FULL
2011-05-05AP01DIRECTOR APPOINTED CHARLES HARRY FINLAYSON METHVEN
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HOCKLEY
2010-07-14AR0116/06/10 NO MEMBER LIST
2010-04-08AA30/06/09 TOTAL EXEMPTION FULL
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MCGOVERN
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MITCHELL
2010-03-12AR0116/06/09 NO MEMBER LIST
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BEESLEY
2009-01-16288aDIRECTOR APPOINTED OLIVER JAMES MCGOVERN
2008-12-08288aDIRECTOR APPOINTED JEREMY JAMES HOCKLEY
2008-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Intangible Assets
Patents
We have not found any records of OXFORD UNITED IN THE COMMUNITY registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD UNITED IN THE COMMUNITY
Trademarks
We have not found any records of OXFORD UNITED IN THE COMMUNITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD UNITED IN THE COMMUNITY. 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 (93120 - Activities of sport clubs) as OXFORD UNITED IN THE COMMUNITY are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD UNITED IN THE COMMUNITY 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 UNITED IN THE COMMUNITY 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 UNITED IN THE COMMUNITY 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.