OXFORD FILM AND VIDEO MAKERS LIMITED
Status | ACTIVE |
Company No. | 02022892 |
Category | |
Incorporated | 27 May 1986 |
Age | 38 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD FILM AND VIDEO MAKERS LIMITED is an active with number 02022892. It was incorporated 38 years, 19 days ago, on 27 May 1986. The company address is Film Oxford Film Oxford, Oxford, OX4 3AH.
Company Fillings
Appoint person secretary company with name date
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-04-25
Officer name: Mr Philip John Barber
Documents
Termination secretary company with name termination date
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geron Matthew Swann
Termination date: 2024-04-25
Documents
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-14
Officer name: Damian Paul Thomas
Documents
Accounts with accounts type full
Date: 08 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shakeel Saied Marham
Appointment date: 2023-11-09
Documents
Accounts with accounts type full
Date: 31 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 21 Dec 2022
Action Date: 18 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-18
Officer name: Lucinda Jane Whiteley
Documents
Appoint person director company with name date
Date: 05 Dec 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-22
Officer name: Mr Damian Paul Thomas
Documents
Termination director company with name termination date
Date: 05 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Lindsay-Gale
Termination date: 2022-12-02
Documents
Accounts with accounts type full
Date: 25 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 23 Dec 2021
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Lothar Gunther
Change date: 2020-11-09
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-02
Officer name: Mrs Lorraine Lindsay-Gale
Documents
Appoint person director company with name date
Date: 17 Dec 2021
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-29
Officer name: Mr John James Hunt
Documents
Appoint person director company with name date
Date: 27 Jul 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-02
Officer name: Ms Lucinda Jane Margaret Whiteley
Documents
Termination director company with name termination date
Date: 27 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucinda Jane Margaret Whiteley
Termination date: 2021-07-26
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lucinda Jane Margaret Whiteley
Appointment date: 2021-07-26
Documents
Accounts with accounts type full
Date: 08 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-22
Officer name: Nicholas John O'dwyer
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Keith Martin
Documents
Appoint person director company with name date
Date: 30 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-20
Officer name: Ms Alison Clare Smith
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Felicity Mills
Appointment date: 2019-02-04
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-04
Officer name: Ms Patricia Frances Cashen
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-08
Officer name: Deaglan Michael Brennan
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-10
Officer name: Mr Keith Martin
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Twycross
Termination date: 2018-04-18
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Twycross
Termination date: 2018-04-18
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michail Schiastney
Termination date: 2018-04-18
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Candida Lucy March
Termination date: 2018-04-18
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-18
Officer name: Kate Longworth
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-19
Officer name: Mr Mark Lothar Gunter
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-19
Officer name: Mr Nicholas John O'dwyer
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mrs Kate Longworth
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-02
Officer name: Candida Lucy March
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Derek Cashin
Termination date: 2016-08-31
Documents
Accounts with accounts type full
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-11
Officer name: Mrs Kate Longworth
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michail Schiastney
Appointment date: 2015-11-12
Documents
Annual return company with made up date no member list
Date: 21 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Jane Merry
Termination date: 2015-02-11
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-05
Officer name: Rosanna Marie Whiter
Documents
Appoint person director company with name date
Date: 30 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-23
Officer name: Mr Deaglan Michael Brennan
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhian Cadvan-Jones
Termination date: 2015-01-20
Documents
Annual return company with made up date no member list
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michail Schiastney
Termination date: 2014-11-12
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Derek Cashin
Appointment date: 2014-11-12
Documents
Appoint person director company with name date
Date: 04 Sep 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Lothar Gunter
Appointment date: 2014-04-30
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Twycross
Documents
Appoint person director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michail Schiastney
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosanna Marie Whiter
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eloise Coyle
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Warwick
Documents
Annual return company with made up date no member list
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-08
Old address: Ofvm Film Oxford 54 Catherine Street Oxford Oxfordshire OX4 3AH
Documents
Termination director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Perkins
Documents
Termination director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fenella Trevillion
Documents
Accounts with accounts type full
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Ralph-Bowman
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicola Kay Perkins
Change date: 2013-01-17
Documents
Annual return company with made up date no member list
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Kay Perkins
Documents
Termination director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Crowfoot
Documents
Termination director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Wright
Documents
Appoint person director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rhian Cadvan-Jones
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marie Louise Wright
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eloise Coyle
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laura Jane Merry
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Candida Lucy March
Documents
Annual return company with made up date no member list
Date: 10 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lemkin
Documents
Accounts with accounts type full
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Clarkson
Documents
Termination director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Woolley
Documents
Annual return company with made up date no member list
Date: 31 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ian Crowfoot
Change date: 2010-11-01
Documents
Accounts with accounts type full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Thomas Fitzgibbon Lemkin
Documents
Appoint person director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zoe Warwick
Documents
Annual return company with made up date no member list
Date: 19 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemunu De Silva
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Richards
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Patrick Woolley
Change date: 2009-12-01
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Hynes
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glenn Barry Clarkson
Change date: 2009-12-01
Documents
Accounts with accounts type full
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fenella Mary Herries Trevillion
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/08
Documents
Some Companies
1 ASHTON STREET,LEEDS,LS8 5BY
Number: | 11519338 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURST HOUSE,RIPLEY,GU23 6AY
Number: | OC355805 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PAUL MAWER BUILDING SERVICES LIMITED
1 TOOTHILL GARDENS,GRIMSBY,DN34 4EP
Number: | 07183406 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, THE REGENT HINE HALL,NOTTINGHAM,NG3 5PD
Number: | 11709300 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MARKET SQUARE BUILDINGS,STONEHAVEN,AB39 2BY
Number: | SC569315 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
76 PARKER STREET,WALSALL,WS3 2LF
Number: | 09922802 |
Status: | ACTIVE |
Category: | Private Limited Company |