OXFORD PRIDE GROUP LTD
Overview
| Company Name | OXFORD PRIDE GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04662488 |
| 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 OXFORD PRIDE GROUP LTD?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is OXFORD PRIDE GROUP LTD located?
| Registered Office Address | Oxford Pride, C/O The Wheelhouse Angel Court 81 St. Clements Street OX4 1AW Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OXFORD PRIDE GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for OXFORD PRIDE GROUP LTD?
| Last Confirmation Statement Made Up To | Feb 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2025 |
| Overdue | No |
What are the latest filings for OXFORD PRIDE GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michele Oliver as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Miss Michele Oliver as a director on Dec 02, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 20 Paradise Street Oxford Oxfordshire OX1 1LD England to Oxford Pride, C/O the Wheelhouse Angel Court 81 st. Clements Street Oxford OX4 1AW on Oct 08, 2025 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Appointment of Mr Jonathon James Barnes as a secretary on Sep 15, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Daryl Richard Smith as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathon James Barnes as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Stephen Chadd on Sep 08, 2025 | 2 pages | CH01 | ||||||||||
Cessation of Robert William Jordan as a person with significant control on Aug 30, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Robert William Jordan as a director on Aug 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rowena Holland-Berry as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Blandford as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas James Clarke as a director on Jun 08, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 6 pages | AA | ||||||||||
Appointment of Mr Thomas Luke Brady as a director on Jan 14, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas James Clarke as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew John Standage as a director on Oct 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Timothy Somerville Mcginn as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Paul Timothy Somerville Mcginn as a person with significant control on Sep 05, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Stephen Chadd as a person with significant control on Sep 05, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Ms Rowena Holland-Berry as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rowena Holland-Berry as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of OXFORD PRIDE GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Jonathon James | Secretary | Angel Court 81 St. Clements Street OX4 1AW Oxford Oxford Pride, C/O The Wheelhouse England | 340375770001 | |||||||
| BARNES, Jonathon James | Director | Angel Court 81 St. Clements Street OX4 1AW Oxford Oxford Pride, C/O The Wheelhouse England | England | British | 340033990001 | |||||
| BRADY, Thomas Luke | Director | Angel Court 81 St. Clements Street OX4 1AW Oxford Oxford Pride, C/O The Wheelhouse England | England | British,Irish | 332490580001 | |||||
| CHADD, Stephen | Director | Paradise Street OX1 1LD Oxford 20 Oxfordshire England | England | British | 92161680001 | |||||
| SMITH, Daryl Richard | Director | Angel Court 81 St. Clements Street OX4 1AW Oxford Oxford Pride, C/O The Wheelhouse England | England | Irish | 340034500001 | |||||
| STANDAGE, Matthew John | Director | Angel Court 81 St. Clements Street OX4 1AW Oxford Oxford Pride, C/O The Wheelhouse England | England | British | 320525660001 | |||||
| CAMERON, Matthew | Secretary | c/o C/O Hermitage Road OX14 5RW Abingdon 41 Oxfordshire | 206916370001 | |||||||
| FUDGE, Thomas | Secretary | Laurel Drive Southmoor OX13 5DJ Abingdon 37 England | 234907290001 | |||||||
| GIBSON, Gary | Secretary | Phipps Road OX4 3HJ Oxford 57a United Kingdom | 166068840001 | |||||||
| HARFORD, Kate Elizabeth Rowley, Reverend | Secretary | Osler Road Headington OX3 9BJ Oxford 8 England | 279457020001 | |||||||
| HILL, David John | Secretary | 20 Anne Greenwood Close OX4 4DN Oxford Oxfordshire | British | 99891390001 | ||||||
| IMAGE, Mazz | Secretary | Pitts Road Headington OX3 8BA Oxford 29 England | 292103490001 | |||||||
| IMAGE, Mazz | Secretary | Springwell Close Bletchingdon OX5 3ES Kidlington 6 Oxfordshire England | 247613820001 | |||||||
| RIPPINGTON, John Charles | Secretary | 8 The Old Bakery St Thomas Street OX1 1JP Oxford Oxfordshire | British | 108525290001 | ||||||
| STEWART, Paul | Secretary | Kembrey Street SN2 8AZ Swindon 19 Wiltshire Uk | British | 132635610001 | ||||||
| STEWART, Paul | Secretary | Kembrey Street SN2 8AZ Swindon 19 Wiltshire Uk | British | 132635610001 | ||||||
| COSEC LIMITED | Nominee Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003850001 | |||||||
| ANDREWS, Karl | Director | 9 Wayfaring Close OX4 7WF Oxford Oxfordshire | United Kingdom | British | 123516030001 | |||||
| ANDREWS, Karl Stephen | Director | 23 Swallowfield Gardens RG7 5AD Theale Berkshire | British | 95947150002 | ||||||
| ATHERTON, Stephanie Jade | Director | West Way OX2 9JY Oxford 87a England | England | British | 262816320002 | |||||
| BLANDFORD, Nicholas | Director | Paradise Street OX1 1LD Oxford 20 Oxfordshire England | England | British | 302719500001 | |||||
| BRIGGS, Cheryl Karen | Director | Drove Acre Road OX4 3DF Oxford 12 United Kingdom | United Kingdom | British | 166069120001 | |||||
| BRIXEY, Deborah Jane | Director | Pitts Road Headington OX3 8BA Oxford 29 England | England | Welsh | 247612900001 | |||||
| BRIXEY, Deborah Jane | Director | Springwell Close Bletchingdon OX5 3ES Kidlington 6 Oxfordshire England | England | Welsh | 247612900001 | |||||
| CAMERON, Matthew John | Director | c/o C/O Ctsu Old Road Headington OX3 7LF Oxford Richard Doll Building England | England | British | 190464410001 | |||||
| CLARKE, Thomas James | Director | Paradise Street OX1 1LD Oxford 20 Oxfordshire England | England | British | 332490320001 | |||||
| FUDGE, Thomas | Director | Laurel Drive Southmoor OX13 5DJ Abingdon 37 England | United Kingdom | British | 234924500001 | |||||
| GEARING, Anthony Ian | Director | Phipps Road OX4 3HJ Oxford 57a United Kingdom | England | British | 180814600001 | |||||
| GIBSON, Gary | Director | Phipps Road OX4 3HJ Oxford 57a United Kingdom | United Kingdom | British | 172072200001 | |||||
| HOLLAND-BERRY, Rowena | Director | Paradise Street OX1 1LD Oxford 20 Oxfordshire England | England | British | 313192350001 | |||||
| HOLLAND-BERRY, Rowena | Director | Paradise Street OX1 1LD Oxford 20 Oxfordshire England | England | British | 313283800001 | |||||
| IMAGE, Mazz | Director | Springwell Close Bletchingdon OX5 3ES Kidlington 6 Oxfordshire England | England | Australian | 221780240001 | |||||
| IMAGE, Mazz | Director | Stile Road Headington OX3 8AQ Oxford 36 Oxfordshire | United Kingdom | Australian | 129825640001 | |||||
| JEUNE, Rafe | Director | Phipps Road OX4 3HJ Oxford 57a United Kingdom | United Kingdom | British | 168845520001 | |||||
| JORDAN, Robert William | Director | Paradise Street OX1 1LD Oxford 20 Oxfordshire England | England | British | 280961900001 |
Who are the persons with significant control of OXFORD PRIDE GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert William Jordan | Sep 05, 2023 | Paradise Street OX1 1LD Oxford 20 Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Chadd | Sep 05, 2023 | Angel Court 81 St. Clements Street OX4 1AW Oxford Oxford Pride, C/O The Wheelhouse England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Timothy Somerville Mcginn | May 01, 2023 | Paradise Street OX1 1LD Oxford 20 Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Deborah Jane Brixey | Jul 13, 2021 | The Jolly Farmer 20 Paradise Street OX1 1LD Oxford 20 Oxfordshire England | Yes |
Nationality: Welsh Country of Residence: England | |||
Natures of Control
| |||
| Mrs Zayna Yvonne Ratty | Sep 25, 2019 | Springwell Close Bletchingdon OX5 3ES Kidlington 6 Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Deborah Jane Brixey | Jun 19, 2018 | Springwell Close Bletchingdon OX5 3ES Kidlington 6 Oxfordshire England | Yes |
Nationality: Welsh Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert William Jordan | Jun 30, 2016 | c/o C/O Hermitage Road OX14 5RW Abingdon 41 Oxfordshire | 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