OXFAM
Overview
| Company Name | OXFAM |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00612172 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OXFAM?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is OXFAM located?
| Registered Office Address | 2600 John Smith Drive Oxford Business Park South OX4 2JY Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OXFAM?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OXFAM?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for OXFAM?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gemma Sophie Sherrington as a director on Mar 19, 2026 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ground Floor, John Smith Court John Smith Drive Oxford Business Park South Oxford OX4 2JY England to 2600 John Smith Drive Oxford Business Park South Oxford OX4 2JY on Feb 27, 2026 | 1 pages | AD01 | ||||||||||
Termination of appointment of Balwant Singh as a director on Jan 22, 2026 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 103 pages | AA | ||||||||||
Appointment of Mr Andrew David Tivey as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Gemma Sophie Sherrington as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Mark Gurassa as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mitesh Patel as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 02, 2025 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Oxfam House John Smith Drive Oxford OX4 2JY to Ground Floor, John Smith Court John Smith Drive Oxford Business Park South Oxford OX4 2JY on Jul 30, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Kerri-Ann O'neill as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Nicolas Manfred King as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 109 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Termination of appointment of Kenneth Mathieson Caldwell as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angela Cluff as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 170 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Balwant Singh on Nov 06, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Martha Beaton Mackenzie on Nov 06, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mitesh Patel on Nov 06, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of OXFAM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAUNDERS, Jonathan Stirling | Secretary | John Smith Drive Oxford Business Park South OX4 2JY Oxford 2600 England | British | 57782150003 | ||||||
| AFADZINU, Nana Asantewa | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford 2600 England | Ghana | Ghanaian | 267167990001 | |||||
| AKWII-WANGUSA, Hellen Grace | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford 2600 England | Kenya | Ugandan | 288141320001 | |||||
| CAMPBELL, Leslie Gordon | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford 2600 England | Scotland | British | 67927660001 | |||||
| HIND, Andrew Fleming | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford 2600 England | England | British | 27290060001 | |||||
| HUDSON, Anne Alexandra | Director | Oxfam House John Smith Drive OX4 2JY Oxford | England | British | 267148060001 | |||||
| KING, Stephen Nicholas Manfred | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford 2600 England | England | British | 118747470002 | |||||
| MACKENZIE, Martha Beaton | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford 2600 England | England | British | 302924470001 | |||||
| O'NEILL, Kerri-Ann | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford 2600 England | England | British | 296155530002 | |||||
| OLANREWAJU, Babatunde Taiwo | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford 2600 England | United Kingdom | British, | 173343440002 | |||||
| TIVEY, Andrew David | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford 2600 England | England | British | 343252270001 | |||||
| BELSHAW, Hugh Richard | Secretary | 14 Sandford Park Charlbury OX7 3TH Chipping Norton Oxfordshire | British | 10047920001 | ||||||
| NUSSBAUM, David Simon Matthew | Secretary | 4 Church Grove HP6 6SH Amersham Buckinghamshire | British | 26194970001 | ||||||
| NUSSBAUM, David Simon Matthew | Secretary | 4 Church Grove HP6 6SH Amersham Buckinghamshire | British | 26194970001 | ||||||
| ADRIANO, Dino Baia | Director | Wickney Holt Coles Lane RH5 5HU Capel Surrey | England | United Kingdom | 79317610001 | |||||
| ADRIANO, Dino Baia | Director | Wickney Holt Coles Lane RH5 5HU Capel Surrey | England | United Kingdom | 79317610001 | |||||
| BARNETT, Antony, Dr | Director | 23 Old Grove Court NR3 3NL Norwich Norfolk | British | 17453130001 | ||||||
| BEHR, Michael | Director | Wern Watkin Hillside Llangattock NP8 1LG Crickhowell Powys | British | 45470440001 | ||||||
| BEYANI, Chaloka, Dr | Director | 7 Croft Avenue Kidlington OX5 2HU Oxford Oxfordshire | Zambian | 46115810001 | ||||||
| BHATIA, Amirali Alibhai, Lord | Director | 22 Manor Gardens TW12 2TU Hampton Middlesex | United Kingdom | British | 79645490001 | |||||
| BLOXAM, Rosemary | Director | 27 Ambra Vale East Clifton Wood BS8 4RF Bristol Avon | British | 12211620001 | ||||||
| BOCOCK, Gillian Crowther | Director | 32 Wayside Avenue HG2 8NL Harrogate North Yorkshire | British | 31481950001 | ||||||
| BORTON, John Nicholas | Director | 12 Middle Road HP4 3EQ Berkhamsted Hertfordshire | British | 50114350001 | ||||||
| BOYLAN, Jeremiah Francis | Director | 60 Wynberg Park Blackrock County Dublin IRISH Republic Of Ireland | Irish | 20151570001 | ||||||
| BRENIG-JONES, Terence David | Director | 40 Tattersall Close RG11 2LP Wokingham Berkshire | British | 31481960001 | ||||||
| BRODIE, Morris | Director | Halldore Corner High Road Cookham Rise SL6 9EX Berkshire | British | 17453160001 | ||||||
| BROWN, Karen Veronica | Director | Oxfam House John Smith Drive OX4 2JY Oxford | England | British | 37243790001 | |||||
| CALDWELL, Kenneth Mathieson | Director | Oxfam House John Smith Drive OX4 2JY Oxford | England | British | 74637770002 | |||||
| CHEESEMAN, Nicholas Drew | Director | Oxfam House John Smith Drive OX4 2JY Oxford | England | British | 238847970001 | |||||
| CHERRY, Winifred Mary | Director | 8 Sollershott OX2 8JA Oxford Oxfordshire | British | 20151560001 | ||||||
| CLARK, Lesley Jean | Director | Brookfield Rectory Drive Staplegrove TA2 6AP Taunton Somerset | British | 44785630001 | ||||||
| CLARKE, Gillian Mary | Director | 173 Melton Road West Bridgford NG2 6JL Nottingham Nottinghamshire | British | 20151550001 | ||||||
| CLUFF, Angela | Director | Oxfam House John Smith Drive OX4 2JY Oxford | England | British | 238847680001 | |||||
| COLE, Kenneth | Director | Mill Bungalow Dunchideock EX2 9UJ Exeter Devon | British | 17453190001 | ||||||
| COLES, Bruce Q C | Director | 4 Brommfield Road Kew TW9 3AR Richmond Surrey | Australian | 17453200001 |
What are the latest statements on persons with significant control for OXFAM?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0