Company Information for CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED
55 PORTLAND ROAD, SUMMERTOWN, OXFORD, OX2 7EZ,
|
Company Registration Number
03199916
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED | |
Legal Registered Office | |
55 PORTLAND ROAD SUMMERTOWN OXFORD OX2 7EZ Other companies in OX12 | |
Company Number | 03199916 | |
---|---|---|
Company ID Number | 03199916 | |
Date formed | 1996-05-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 16:30:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID PRICE |
||
ANN JOY BROWN |
||
DENIS JOSEPH MULFORD |
||
SUSAN MARIE MULFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEILL LAWSON-SMITH |
Company Secretary | ||
NEILL DAVID JAMES LAWSON-SMITH |
Director | ||
ANTHONY DENNIS BUTLER |
Director | ||
ROBIN FREDERICK JOHN FARMER |
Director | ||
BRIAN ERIC LOWE |
Director | ||
KEITH MICHAEL MARR |
Director | ||
DAVID FRANCIS MAYERS |
Director | ||
CHRISTOPHER LAURENCE KELLAND |
Company Secretary | ||
JOHN HAWKES-BAYLISS |
Director | ||
CHRISTOPHER LAURENCE KELLAND |
Director | ||
PATRICK MICHAEL BEESLEY |
Director | ||
RONALD HEAD |
Director | ||
JAMES FRANK ELLIOTT |
Director | ||
MICHAEL FREDERICK FOX |
Director | ||
PETER FRANCIS LAWSON |
Director | ||
GRAHAM MICHAEL TOPLIS |
Company Secretary | ||
MICHAEL JAMES COULDREY |
Director | ||
BRIAN GEORGE HOLLAND |
Director | ||
PAUL JULIAN HOLLAND |
Director | ||
COLIN WALTER JUDGE |
Director | ||
BRYAN PETER MAYS |
Director | ||
CHRISTOPHER LAURENCE KELLAND |
Director | ||
CHRISTOPHER LAURENCE KELLAND |
Company Secretary | ||
PATRICK MICHAEL BEESLEY |
Director | ||
MICHAEL JAMES COULDREY |
Director | ||
CHRISTOPHER RICHARD KING |
Director | ||
CHRISTOPHER STUART WILSON |
Company Secretary | ||
JAMES GEOFFREY COLE |
Director | ||
PAUL JULIAN HOLLAND |
Director | ||
BRIAN GEORGE HOLLAND |
Director | ||
WILLIAM WARWICK MAJOR |
Director |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Graham Toplis on 2024-03-25 | ||
SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM TOPLIS on 2023-07-20 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Graham Toplis as company secretary on 2021-05-18 | |
TM02 | Termination of appointment of David Price on 2021-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/20 FROM C/O Ace Accountants Ltd the White House Denchworth Road Grove Wantage Oxfordshire OX12 0AR England | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LAURENCE KELLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN JOY BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID PRICE on 2019-05-08 | |
CH01 | Director's details changed for Mr Denis Joseph Mulford on 2019-05-08 | |
AP01 | DIRECTOR APPOINTED MR LAURENCE FOUWEATHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARIE MULFORD | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/12/18 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/16 FROM The White House Wick Green Denchworth Road Grove, Wantage Oxfordshire OX12 0AR | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEILL DAVID JAMES LAWSON-SMITH | |
TM02 | Termination of appointment of Neill Lawson-Smith on 2014-03-31 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr David Price as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/14 FROM C/O Neill Lawson-Smith Gainfield House Gainfield Near Buckland Faringdon Oxfordshire SN7 8QQ United Kingdom | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 29/04/11 NO MEMBER LIST | |
AA01 | CURREXT FROM 30/06/2011 TO 31/12/2011 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 29/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN JOY BROWN / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEILL DAVID JAMES LAWSON-SMITH / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE MULFORD / 01/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 40A KINGFISHERS GROVE WANTAGE OXFORDSHIRE OX12 7JN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKES-BAYLISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN FARMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLAND | |
AP03 | SECRETARY APPOINTED MR NEILL LAWSON-SMITH | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 29/04/09 | |
288a | DIRECTOR APPOINTED MR. ANTHONY DENNIS BUTLER | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 29/04/08 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 29/04/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 29/04/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RE COMPANY BUSINESS 26/11/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 29/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
Creditors Due After One Year | 2012-01-01 | £ 5,000 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 8,288 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 12,939 |
---|---|---|
Current Assets | 2012-01-01 | £ 16,549 |
Debtors | 2012-01-01 | £ 3,590 |
Fixed Assets | 2012-01-01 | £ 213,900 |
Shareholder Funds | 2012-01-01 | £ 217,161 |
Stocks Inventory | 2012-01-01 | £ 20 |
Tangible Fixed Assets | 2012-01-01 | £ 213,900 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxford City Council | |
|
BOND RETURN 29318 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |