FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED

A Block East Oxford Community Centre A Block East Oxford Community Centre, Oxford, OX4 1DD, Oxon
StatusACTIVE
Company No.02089425
Category
Incorporated14 Jan 1987
Age37 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED is an active with number 02089425. It was incorporated 37 years, 4 months, 1 day ago, on 14 January 1987. The company address is A Block East Oxford Community Centre A Block East Oxford Community Centre, Oxford, OX4 1DD, Oxon.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Andrew Mckenzie

Termination date: 2023-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-13

Officer name: Kate Eveleigh

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-06

Officer name: Kate Alice Blessington

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Beverley Clack

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-29

Officer name: Peter Mcquitty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Ms Nobuhle Regina Tafadzwa Ndhlovu

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Alice Blessington

Appointment date: 2020-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Ms Lisia Ofa Newmark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Elizabeth Amy Shelmerdine

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beverly Clack

Change date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Amy Shelmerdine

Appointment date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Lizzy Mcbain

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Andrew Mckenzie

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Kate Eveleigh

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-14

Officer name: Peter Mcquitty

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-14

Officer name: Mrs Sally Mckone

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-06

Officer name: Mr Kieran Christopher Cox

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-06

Officer name: Holly Fay Lombardo

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-05

Officer name: Ambereene Hitchcox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-19

Officer name: Sharon Kay Woodward

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverly Clack

Appointment date: 2016-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-11

Officer name: Sam Henry

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-11

Officer name: Shamim Michael Gammage

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Ruth Hannah Cervenka

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Sharon Kay Woodward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Junie Joyce James

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Judith Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Martin Campbell

Termination date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-07

Officer name: Sharon Kay Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: Don Henderson

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-07

Officer name: Lizzy Mcbain

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lizzy Mcbain

Appointment date: 2015-09-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-01

Officer name: Tara Stewart

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Holly Fay Lombardo

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Mclellan

Appointment date: 2014-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pippa Martin

Termination date: 2013-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Edith Butler

Termination date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Don Henderson

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Jane Edith Butler

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pippa Martin

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Henry

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shamim Gammage

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hole

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Hammond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Martin Campbell

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Charles

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Hammond

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Hammond

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Mrs Ambereene Hitchcox

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Ms Janine Charles

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Ms Junie Joyce James

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Ruth Hannah Cervenka

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john hole / 08/09/2009

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mrs ambereene hitchcox

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/08

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / janine charles / 01/09/2008

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 24/09/2008 from east oxford community centre princes street oxford OX4 1HU

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / junie james / 01/10/2007

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john hole / 01/09/2008

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director linda smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/09/07

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/09/06

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/09/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF


Some Companies

AAA LAW LTD

2 ARUNDEL GARDENS, ILFORD,ILFORD,IG3 9SX

Number:11888063
Status:ACTIVE
Category:Private Limited Company

DISCOVER DEVELOP RETAIN LEARNING LTD

84 MAYFIELD DRIVE,READING,RG4 5JT

Number:10777260
Status:ACTIVE
Category:Private Limited Company

HARRISON AUTO ELECTRICAL LIMITED

HOME FARM,ASHBOURNE,DE6 3DL

Number:06034802
Status:ACTIVE
Category:Private Limited Company

JE & TU LIMITED

21 EAST STREET,BROMLEY,BR1 1QE

Number:07811693
Status:ACTIVE
Category:Private Limited Company

KONJODA LIMITED

34 CROSS STREET,NOTTINGHAM,NG10 1HD

Number:01307869
Status:ACTIVE
Category:Private Limited Company

MANCETTER SQUARE (PETERBOROUGH) LIMITED

4 OFFICE VILLAGE,PETERBOROUGH,PE7 8GX

Number:08566860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source