OXFORDSHIRE SOUTH & VALE CITIZENS ADVICE BUREAU

OXFORDSHIRE SOUTH & VALE CITIZENS ADVICE BUREAU

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

    Company NameOXFORDSHIRE SOUTH & VALE CITIZENS ADVICE BUREAU
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 08322240
    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 OXFORDSHIRE SOUTH & VALE CITIZENS ADVICE BUREAU?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OXFORDSHIRE SOUTH & VALE CITIZENS ADVICE BUREAU located?

    Registered Office Address
    Abbey House
    Abbey Close
    OX14 3JD Abingdon
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OXFORDSHIRE SOUTH & VALE CITIZENS ADVICE BUREAU?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for OXFORDSHIRE SOUTH & VALE CITIZENS ADVICE BUREAU?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024

    What are the latest filings for OXFORDSHIRE SOUTH & VALE CITIZENS ADVICE BUREAU?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Kay Frances Honner as a director on Jun 23, 2025

    1 pagesTM01

    Termination of appointment of Alan Hayes as a director on Jun 23, 2025

    1 pagesTM01

    Termination of appointment of Faith Gidlow as a director on Jun 19, 2025

    1 pagesTM01

    Termination of appointment of Faith Gidlow as a secretary on Jun 19, 2025

    1 pagesTM02

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Edith-Rose Scott as a director on Sep 17, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    30 pagesAA

    Termination of appointment of Jane Miranda Richardson as a director on Mar 19, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Appointment of Jo Cartwright as a director on Mar 21, 2023

    2 pagesAP01

    Termination of appointment of Eleanor Hards as a director on Mar 29, 2023

    1 pagesTM01

    Appointment of Mrs Faith Gidlow as a secretary on Jan 26, 2023

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Faith Gidlow as a director on Nov 15, 2022

    2 pagesAP01

    Appointment of Mr Alan Hayes as a director on Oct 18, 2022

    2 pagesAP01

    Termination of appointment of Afshan Ahmed as a director on Oct 18, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Philip Grimshaw Baker as a director on Oct 18, 2022

    2 pagesAP01

    Who are the officers of OXFORDSHIRE SOUTH & VALE CITIZENS ADVICE BUREAU?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNFELD, Alan Martin
    White House Road
    North Stoke
    OX10 6BA Wallingford
    2
    Oxfordshire
    England
    Director
    White House Road
    North Stoke
    OX10 6BA Wallingford
    2
    Oxfordshire
    England
    EnglandBritish193008400001
    BAKER, Philip Grimshaw
    Kenville Road
    Kennington
    OX1 5PJ Oxford
    5
    England
    Director
    Kenville Road
    Kennington
    OX1 5PJ Oxford
    5
    England
    EnglandBritish299826440001
    BARON, David Michael
    Ridgeway
    Wargrave
    RG10 8AS Reading
    12
    England
    Director
    Ridgeway
    Wargrave
    RG10 8AS Reading
    12
    England
    EnglandBritish106082970001
    CARTWRIGHT, Jo
    Abbey Close
    OX14 3JD Abingdon
    Abbey House
    Oxfordshire
    Director
    Abbey Close
    OX14 3JD Abingdon
    Abbey House
    Oxfordshire
    EnglandBritish307463760001
    HAYLOR, Denise Helen
    Abbey Close
    OX14 3JD Abingdon
    Abbey House
    Oxfordshire
    Director
    Abbey Close
    OX14 3JD Abingdon
    Abbey House
    Oxfordshire
    EnglandBritish231648340001
    AHMED, Afshan
    Abbey Close
    OX14 3JD Abingdon
    Abbey House
    Oxfordshire
    Secretary
    Abbey Close
    OX14 3JD Abingdon
    Abbey House
    Oxfordshire
    258823830001
    GIDLOW, Faith
    Abbey Close
    OX14 3JD Abingdon
    Abbey House
    Oxfordshire
    Secretary
    Abbey Close
    OX14 3JD Abingdon
    Abbey House
    Oxfordshire
    304886390001
    ROBERTS, Sian Eleri
    Burcot
    OX14 3DP Abingdon
    The Tudor Cottage
    England
    Secretary
    Burcot
    OX14 3DP Abingdon
    The Tudor Cottage
    England
    272946530001
    TAMS, Paul Adrian
    Abbey Close
    OX14 3JD Abingdon
    Abbey House
    Oxfordshire
    Secretary
    Abbey Close
    OX14 3JD Abingdon
    Abbey House
    Oxfordshire
    British178121770001
    AHMED, Afshan
    Field House
    Twyford Road
    RG10 0HE Waltham St Lawrence
    Field House
    Oxfordshire
    United Kingdom
    Director
    Field House
    Twyford Road
    RG10 0HE Waltham St Lawrence
    Field House
    Oxfordshire
    United Kingdom
    United KingdomBritish251483750001
    BOTTOMLEY, Ian David
    Chinnor Road
    Thame
    OX9 3LP Oxford
    55
    Oxfordshire
    United Kingdom
    Director
    Chinnor Road
    Thame
    OX9 3LP Oxford
    55
    Oxfordshire
    United Kingdom
    United KingdomBritish130314350001
    DRAPER, Susan Elizabeth
    Britwell Salome
    OX49 5LQ Watlington
    Monument Cottage
    Oxfordshire
    England
    Director
    Britwell Salome
    OX49 5LQ Watlington
    Monument Cottage
    Oxfordshire
    England
    EnglandBritish178122190001
    DUDDING, Richard Scarbrough
    Lower Radley
    OX14 3AY Abingdon
    46/48
    Oxfordshire
    England
    Director
    Lower Radley
    OX14 3AY Abingdon
    46/48
    Oxfordshire
    England
    United KingdomBritish131268300001
    EDWARDS, Susan Irene
    Milton Close
    RG9 1UJ Henley On Thames
    14
    Oxfordshire
    England
    Director
    Milton Close
    RG9 1UJ Henley On Thames
    14
    Oxfordshire
    England
    EnglandBritish185672980001
    EWART-BROOKES, Keely Sian
    Morland Road
    Marcham
    OX13 6PY Abingdon
    1
    England
    Director
    Morland Road
    Marcham
    OX13 6PY Abingdon
    1
    England
    EnglandBritish215539710001
    GIBBONS, David
    Highmoor
    RG9 5DJ Henley On Thames
    Beechwood Cottage
    Oxfordshire
    England
    Director
    Highmoor
    RG9 5DJ Henley On Thames
    Beechwood Cottage
    Oxfordshire
    England
    EnglandBritish288766880001
    GIDLOW, Faith
    Buckland Road
    Gainfield
    SN7 8QH Faringdon
    Maligne House
    England
    Director
    Buckland Road
    Gainfield
    SN7 8QH Faringdon
    Maligne House
    England
    EnglandBritish302733150001
    HARDS, Eleanor
    Abingdon Road
    Didcot
    OX11 9BP Oxford
    184
    Oxfordshire
    United Kingdom
    Director
    Abingdon Road
    Didcot
    OX11 9BP Oxford
    184
    Oxfordshire
    United Kingdom
    United KingdomBritish99125430001
    HAYES, Alan Robert
    Bosley Crescent
    OX10 9AS Wallingford
    25
    England
    Director
    Bosley Crescent
    OX10 9AS Wallingford
    25
    England
    EnglandBritish225185920001
    HOLLAND, Amanda Susan
    Chiltern Crescent
    OX10 0PG Wallingford
    33
    Oxfordshire
    England
    Director
    Chiltern Crescent
    OX10 0PG Wallingford
    33
    Oxfordshire
    England
    EnglandBritish132892200001
    HONNER, Kay Frances
    Kennington Road
    Kennington
    OX1 5PE Oxford
    127
    Oxfordshire
    England
    Director
    Kennington Road
    Kennington
    OX1 5PE Oxford
    127
    Oxfordshire
    England
    EnglandBritish289878410001
    LYNAM-SMITH, Andrew Terence
    Sunningwell
    Abingdon
    OX13 6RD Oxford
    Sunningwell House
    Oxfordshire
    United Kingdom
    Director
    Sunningwell
    Abingdon
    OX13 6RD Oxford
    Sunningwell House
    Oxfordshire
    United Kingdom
    United KingdomBritish2277930001
    MIDDLETON, Ivor Arthur
    Priory Mews
    OX10 0BB Wallingford
    4
    Oxfordshire
    England
    Director
    Priory Mews
    OX10 0BB Wallingford
    4
    Oxfordshire
    England
    EnglandBritish84705910001
    MITCHELL, Michael Shaun, Dr
    Corbetts Way
    OX9 2FL Thame
    42
    Oxfordshire
    Director
    Corbetts Way
    OX9 2FL Thame
    42
    Oxfordshire
    EnglandBritish5956590002
    MORROW, John David
    Greys Road
    Henley-On-Thames
    RG9 1QT Reading
    281
    Oxfordshire
    United Kingdom
    Director
    Greys Road
    Henley-On-Thames
    RG9 1QT Reading
    281
    Oxfordshire
    United Kingdom
    United KingdomBritish7680750001
    NOTT, Andrew Jonathan Peter
    Dovecote Place
    Curbridge
    OX29 7AX Witney
    4
    England
    Director
    Dovecote Place
    Curbridge
    OX29 7AX Witney
    4
    England
    EnglandBritish124298030002
    RICHARDSON, Jane Miranda
    Rotherfield Road
    RG9 1NR Henley-On-Thames
    13
    Oxfordshire
    England
    Director
    Rotherfield Road
    RG9 1NR Henley-On-Thames
    13
    Oxfordshire
    England
    EnglandBritish100613400003
    RING, Lucy Rachel
    Shepherds Lane
    Caversham
    RG4 7JL Reading
    50
    England
    Director
    Shepherds Lane
    Caversham
    RG4 7JL Reading
    50
    England
    EnglandBritish247563790001
    ROBERTS, Sian Eleri
    Burcot
    OX14 3DP Abingdon
    The Tudor Cottage
    England
    Director
    Burcot
    OX14 3DP Abingdon
    The Tudor Cottage
    England
    EnglandBritish266590510001
    SAVELL, Emily, Dr
    Abbey Close
    OX14 3JD Abingdon
    Abbey House
    Oxfordshire
    Director
    Abbey Close
    OX14 3JD Abingdon
    Abbey House
    Oxfordshire
    EnglandBritish264885690001
    SCOTT, Edith-Rose
    Raleigh Park Road
    North Hinksey
    OX2 9AZ Oxford
    2
    Oxfordshire
    England
    Director
    Raleigh Park Road
    North Hinksey
    OX2 9AZ Oxford
    2
    Oxfordshire
    England
    EnglandBritish289865960001
    TAMS, Paul Adrian
    Lower Radley
    OX14 3BA Abingdon
    110
    Oxfordshire
    England
    Director
    Lower Radley
    OX14 3BA Abingdon
    110
    Oxfordshire
    England
    EnglandBritish165009610001
    TANSEY, Rosemary Flynn
    Ickford Road
    HP18 9HN Shabbington
    Porch Cottage
    Buckinghamshire
    Director
    Ickford Road
    HP18 9HN Shabbington
    Porch Cottage
    Buckinghamshire
    EnglandBritish118367340001
    YATES, Pauline Ann
    Albury View
    Tiddington
    OX9 2NB Thame
    Jessamine Cottage
    England
    Director
    Albury View
    Tiddington
    OX9 2NB Thame
    Jessamine Cottage
    England
    EnglandBritish235448020001

    What are the latest statements on persons with significant control for OXFORDSHIRE SOUTH & VALE CITIZENS ADVICE BUREAU?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2016The 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