THE OXFORDSHIRE GOLF CLUB LIMITED
Overview
| Company Name | THE OXFORDSHIRE GOLF CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04436726 |
| 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 THE OXFORDSHIRE GOLF CLUB LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is THE OXFORDSHIRE GOLF CLUB LIMITED located?
| Registered Office Address | Leaderboard House Sandford Springs RG26 5RT Wolverton Tadley Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE OXFORDSHIRE GOLF CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE OXFORDSHIRE GOLF CLUB LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for THE OXFORDSHIRE GOLF CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Leaderboard Golf Courses (Oxfordshire) Limited as a person with significant control on Apr 24, 2017 | 2 pages | PSC02 | ||
Cessation of Leaderboard Golf Holdings Limited as a person with significant control on Apr 24, 2017 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Termination of appointment of Jennifer Ann Gibbons as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Cessation of Jennifer Ann Gibbons as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Barry James Lewis as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Paul Gibbons as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of David Alan Douglas Colyer as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Leaderboard Golf Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Peter Joseph Gibbons as a person with significant control on Jan 09, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mr Barry James Lewis as a person with significant control on Mar 01, 2019 | 2 pages | PSC04 | ||
Change of details for Mr Peter Joseph Gibbons as a person with significant control on Mar 01, 2019 | 2 pages | PSC04 | ||
Who are the officers of THE OXFORDSHIRE GOLF CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Barry James | Secretary | Dale Hill Ticehurst TN5 7DQ Wadhurst Dale Hill Hotel East Sussex England | 185950670001 | |||||||
| COLYER, David Alan Douglas | Director | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | England | British | 155742000003 | |||||
| GIBBONS, Paul | Director | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | England | British | 8699020007 | |||||
| GIBBONS, Peter Joseph | Director | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | England | British | 222195150003 | |||||
| BROOKS, Caroline | Secretary | Meadowside Coxs Lane, Midgham RG7 5UP Berkshire | British | 77678090001 | ||||||
| CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||
| COX, Brian Ernest | Secretary | Leaderboard House Sandford Springs RG26 5RT Wolverton Tadley Hampshire | British | 110713320001 | ||||||
| FOLEY, Christopher Leonard Michael | Secretary | Panmaric Elm Lane Lower Earley RG6 2UQ Reading Berkshire | British | 61275060002 | ||||||
| REDDING, Diana Elizabeth | Nominee Secretary | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | British | 900004650001 | ||||||
| COX, Brian Ernest | Director | Leaderboard House Sandford Springs RG26 5RT Wolverton Tadley Hampshire | England | British | 110713320001 | |||||
| COX, Brian Ernest | Director | 49 Freemans Close SL2 4ER Stoke Poges Berkshire | England | British | 110713320001 | |||||
| GIBBONS, Jennifer Ann | Director | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | England | British | 62511290008 | |||||
| REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
| SMITH, Gary Paul | Director | Cwm Eithin Gorse Hill Road GU25 4AS Virginia Water Surrey | England | British | 6739940001 |
Who are the persons with significant control of THE OXFORDSHIRE GOLF CLUB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leaderboard Golf Courses (Oxfordshire) Limited | Apr 24, 2017 | Sandford Springs RG26 5RT Wolverton Tadley Leaderboard House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Joseph Gibbons | Jan 09, 2017 | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Leaderboard Golf Holdings Limited | Apr 06, 2016 | Sandford Springs RG26 5RT Wolverton Tadley Leaderboard House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Gibbons | Apr 06, 2016 | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jennifer Ann Gibbons | Apr 06, 2016 | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Barry James Lewis | Apr 06, 2016 | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Alan Douglas Colyer | Apr 06, 2016 | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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