VENTUREFEST OXFORD LIMITED

VENTUREFEST OXFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVENTUREFEST OXFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04134398
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VENTUREFEST OXFORD LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is VENTUREFEST OXFORD LIMITED located?

    Registered Office Address
    30 Upper High Street
    OX9 3EZ Thame
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENTUREFEST OXFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What are the latest filings for VENTUREFEST OXFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel Tipple on Feb 01, 2022

    2 pagesCH01

    Termination of appointment of Elizabeth Ann Kirby as a director on Dec 20, 2022

    1 pagesTM01

    Termination of appointment of Stuart Martin Wilkinson as a director on Dec 14, 2022

    1 pagesTM01

    Termination of appointment of Nicola Jane Mcconville as a director on Jan 02, 2023

    1 pagesTM01

    Termination of appointment of Sarah Margaret Haywood as a director on Dec 13, 2022

    1 pagesTM01

    Termination of appointment of Martin Charles Townsend as a director on Dec 13, 2022

    1 pagesTM01

    Termination of appointment of Eileen Modral as a director on Dec 14, 2022

    1 pagesTM01

    Termination of appointment of Jens Jorgen Tholstrup as a director on Jan 02, 2023

    1 pagesTM01

    Termination of appointment of Alistair David Fitt as a director on Dec 20, 2022

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2022

    6 pagesAA

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    6 pagesAA

    Termination of appointment of Maria Nikolou as a director on Dec 07, 2020

    1 pagesTM01

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    6 pagesAA

    Director's details changed for Dr Maria Nikolou on Jul 01, 2020

    2 pagesCH01

    Director's details changed for Mr Stephen Rhys Burgess on Jul 01, 2020

    2 pagesCH01

    Appointment of Mrs Sarah Haywood as a director on Feb 03, 2020

    2 pagesAP01

    Director's details changed for Mr Martin Charles Townsend on Jan 22, 2020

    2 pagesCH01

    Director's details changed for Mr Martin Charles Townsend on Jan 22, 2020

    2 pagesCH01

    Termination of appointment of Michael Alan Foster as a director on Sep 30, 2019

    1 pagesTM01

    Who are the officers of VENTUREFEST OXFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Stephen Rhys
    New Road
    OX1 1BY Oxford
    Oxford Centre For Innovation
    Oxfordshire
    England
    Director
    New Road
    OX1 1BY Oxford
    Oxford Centre For Innovation
    Oxfordshire
    England
    United KingdomBritishCeo, The Oxford Trust201601470001
    TIPPLE, Nigel
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandBritishDirector183943680002
    HENRY, Margaret
    64 The Phelps
    OX5 1SU Kidlington
    Oxfordshire
    Secretary
    64 The Phelps
    OX5 1SU Kidlington
    Oxfordshire
    British75256530001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    ALEXANDER, Colin Douglas
    Park Cottage Broadplat
    Rotherfield Greys
    RG9 4PA Henley On Thames
    Oxfordshire
    Director
    Park Cottage Broadplat
    Rotherfield Greys
    RG9 4PA Henley On Thames
    Oxfordshire
    BritishBusiness Development Manager44641310001
    BAGHURST, David Richard, Doctor
    48 Norreys Road
    Cumnor
    OX2 9PT Oxford
    Oxfordshire
    Director
    48 Norreys Road
    Cumnor
    OX2 9PT Oxford
    Oxfordshire
    BritishBusiness Consultant58133890001
    BARCLAY, Joseph Gurney
    Great White End
    Latimer
    HP5 1UJ Chesham
    Buckinghamshire
    Director
    Great White End
    Latimer
    HP5 1UJ Chesham
    Buckinghamshire
    United KingdomBritishRegional Liaison Director29550220002
    BENOIT, Martine Marcelle
    6 School Lane
    Milton
    OX14 4EH Abingdon
    The Old School House
    Oxfordshire
    Director
    6 School Lane
    Milton
    OX14 4EH Abingdon
    The Old School House
    Oxfordshire
    EnglandFrench,BritishCo Dir Md4887610002
    BESTWICK, Timothy, Dr
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandBritishDirector184772940001
    BRADSTOCK, Paul Alfred
    8 Lycroft Close
    Goring On Thames
    RG8 0AT Reading
    Berkshire
    Director
    8 Lycroft Close
    Goring On Thames
    RG8 0AT Reading
    Berkshire
    EnglandBritishDirector11884410001
    BRANKIN, Paul Robert, Dr
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandBritishDirector43668790001
    CARY, John Lucius Arthur
    Huntswood House
    Harpsden
    RG9 4HY Henley On Thames
    Oxfordshire
    Director
    Huntswood House
    Harpsden
    RG9 4HY Henley On Thames
    Oxfordshire
    United KingdomBritishEntrepreneur7505990001
    CLARE, Philip Michael, Dr
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandBritishDirector129438980001
    COOK, Timothy, Dr
    University Offices
    Wellington Square
    OX1 2JD Oxford
    Director
    University Offices
    Wellington Square
    OX1 2JD Oxford
    United KingdomBritishManager21127570002
    CRICHTON-MILLER, David James Laurens
    43 Chalton Street
    NW1 1JD London
    Sqw
    England
    Director
    43 Chalton Street
    NW1 1JD London
    Sqw
    England
    EnglandBritishCompany Director/Chief Executive Officer79872220001
    FITT, Alistair David, Professor
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    United KingdomBritishUniversity Professor180524250001
    FOSTER, Michael Alan
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandBritishSenior Manager65252060001
    FRANCIS, John Howard
    9 Percy Street
    OX4 3AA Oxford
    Oxfordshire
    Director
    9 Percy Street
    OX4 3AA Oxford
    Oxfordshire
    EnglandBritishBusiness Devpt Director114478340001
    GRIFFIN, Ian Paul, Dr
    Ramsden Wood Road
    OL14 7UD Walsden
    Willow Bank
    West Yorkshire
    Director
    Ramsden Wood Road
    OL14 7UD Walsden
    Willow Bank
    West Yorkshire
    EnglandBritishChief Executive133990650001
    HALL, James Larry
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandAmericanExecutive Director184562590001
    HAYWOOD, Sarah Margaret
    Oxford Centre For Innovation
    New Road
    OX1 1BY Oxford
    Advanced Oxford
    Oxfordshire
    England
    Director
    Oxford Centre For Innovation
    New Road
    OX1 1BY Oxford
    Advanced Oxford
    Oxfordshire
    England
    EnglandBritishCompany Director193841270001
    HITCH, Susan Jennifer Magdalen
    13 Bartlemas Road
    OX4 1XU Oxford
    Oxfordshire
    Director
    13 Bartlemas Road
    OX4 1XU Oxford
    Oxfordshire
    BritishCollege Fellow And Consultant73635350002
    KIRBY, Elizabeth Ann, Dr
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    United KingdomBritishDirector201577980001
    LASKOW-POOLEY, David
    9 Kelham Hall Drive
    OX33 1SL Wheatley
    Oxfordshire
    Director
    9 Kelham Hall Drive
    OX33 1SL Wheatley
    Oxfordshire
    UkBritishCompany Director124978640001
    MACFARLANE, Christine Ann
    Danda
    Simons Walk
    TW20 9SQ Englefield Green
    Surrey
    Director
    Danda
    Simons Walk
    TW20 9SQ Englefield Green
    Surrey
    BritishDir Of Research Services84910930001
    MATTICK, Paul Antony David, Dr
    New Hinksey
    OX1 4RU Oxford
    2 Summerfield
    Oxfordshire
    England
    Director
    New Hinksey
    OX1 4RU Oxford
    2 Summerfield
    Oxfordshire
    England
    EnglandBritishVenture Capital Manager140103920002
    MCCONVILLE, Nicola Jane
    Middletown
    OX29 9UB Hailey
    The Forge
    Oxfordshire
    England
    Director
    Middletown
    OX29 9UB Hailey
    The Forge
    Oxfordshire
    England
    EnglandBritishSolicitor161665140001
    MCLAVERTY, Donald Alberga
    Conduit Road
    OX14 1DB Abingdon
    8
    Oxfordshire
    England
    Director
    Conduit Road
    OX14 1DB Abingdon
    8
    Oxfordshire
    England
    EnglandBritishDirector123074800001
    MCMANNERS, Peter John
    12 Horseshoe Road
    Pangbourne
    RG8 7JQ Reading
    Berkshire
    Director
    12 Horseshoe Road
    Pangbourne
    RG8 7JQ Reading
    Berkshire
    BritainBritishChief Operating Officer73635370001
    MODRAL, Eileen
    New Road
    OX1 1BY Oxford
    Ocfl
    Oxfordshire
    England
    Director
    New Road
    OX1 1BY Oxford
    Ocfl
    Oxfordshire
    England
    EnglandBritishBusiness Consultant203035250001
    MOTT, David
    201 Cumnor Hill
    Cumnor
    OX2 9PJ Oxford
    Oxford Capital Partners
    Oxfordshire
    Director
    201 Cumnor Hill
    Cumnor
    OX2 9PJ Oxford
    Oxford Capital Partners
    Oxfordshire
    EnglandBritishDirector149537700001
    MUMBY CROFT, Roger Kenneth Herbert, Professor
    12 Lark Hill
    OX2 7DR Oxford
    Oxfordshire
    Director
    12 Lark Hill
    OX2 7DR Oxford
    Oxfordshire
    BritishLecturer115623760001
    NIKOLOU, Maria, Dr
    New Road
    OX1 1BY Oxford
    Oxford Centre For Innovation
    Oxfordshire
    England
    Director
    New Road
    OX1 1BY Oxford
    Oxford Centre For Innovation
    Oxfordshire
    England
    EnglandGreekSenior Programme Manager200265670001
    PEARSON, Gillian
    Pinewood Cottage
    Faringdon Road Southmoor
    OX13 5AF Oxford
    Oxfordshire
    Director
    Pinewood Cottage
    Faringdon Road Southmoor
    OX13 5AF Oxford
    Oxfordshire
    BritishChief Exeutive The Oxford Tru90964400001
    REID, Fiona Caroline, Dr
    99 Holywell Street
    OX1 3SE Oxford
    Oxfordshire
    Director
    99 Holywell Street
    OX1 3SE Oxford
    Oxfordshire
    BritishManager106472070001

    What are the latest statements on persons with significant control for VENTUREFEST OXFORD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 02, 2017The 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