Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED
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 Overview

About City Of Oxford Society Of Model Engineers Ltd
CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED was founded on 1996-05-16 and has its registered office in Oxford. The organisation's status is listed as "Active". City Of Oxford Society Of Model Engineers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED
 
Legal Registered Office
55 PORTLAND ROAD
SUMMERTOWN
OXFORD
OX2 7EZ
Other companies in OX12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED
Is this data useful to you?
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.

Company Officers of CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PRICE
Company Secretary 2014-03-01
ANN JOY BROWN
Director 2003-07-29
DENIS JOSEPH MULFORD
Director 1996-05-16
SUSAN MARIE MULFORD
Director 2001-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
NEILL LAWSON-SMITH
Company Secretary 2009-11-21 2014-03-31
NEILL DAVID JAMES LAWSON-SMITH
Director 2007-11-24 2014-03-31
ANTHONY DENNIS BUTLER
Director 2008-11-22 2009-11-24
ROBIN FREDERICK JOHN FARMER
Director 2006-11-25 2009-11-24
BRIAN ERIC LOWE
Director 2006-11-25 2009-11-24
KEITH MICHAEL MARR
Director 2007-11-24 2009-11-24
DAVID FRANCIS MAYERS
Director 2004-03-23 2009-11-24
CHRISTOPHER LAURENCE KELLAND
Company Secretary 2001-11-17 2009-11-21
JOHN HAWKES-BAYLISS
Director 1996-07-09 2009-11-21
CHRISTOPHER LAURENCE KELLAND
Director 2001-11-17 2009-11-21
PATRICK MICHAEL BEESLEY
Director 2001-11-17 2006-11-25
RONALD HEAD
Director 2001-11-17 2006-11-25
JAMES FRANK ELLIOTT
Director 2003-11-29 2006-10-24
MICHAEL FREDERICK FOX
Director 2001-11-17 2003-08-26
PETER FRANCIS LAWSON
Director 1996-06-18 2002-11-30
GRAHAM MICHAEL TOPLIS
Company Secretary 1999-11-20 2001-11-17
MICHAEL JAMES COULDREY
Director 2000-11-18 2001-11-17
BRIAN GEORGE HOLLAND
Director 1999-11-20 2001-11-17
PAUL JULIAN HOLLAND
Director 1999-11-20 2001-11-17
COLIN WALTER JUDGE
Director 2000-07-18 2001-11-17
BRYAN PETER MAYS
Director 1997-01-21 2000-11-18
CHRISTOPHER LAURENCE KELLAND
Director 1997-11-22 2000-05-20
CHRISTOPHER LAURENCE KELLAND
Company Secretary 1997-11-22 1999-11-20
PATRICK MICHAEL BEESLEY
Director 1996-06-18 1999-11-20
MICHAEL JAMES COULDREY
Director 1996-06-18 1999-11-20
CHRISTOPHER RICHARD KING
Director 1997-01-21 1998-11-28
CHRISTOPHER STUART WILSON
Company Secretary 1996-05-16 1997-11-22
JAMES GEOFFREY COLE
Director 1997-01-21 1997-11-22
PAUL JULIAN HOLLAND
Director 1996-06-18 1997-11-22
BRIAN GEORGE HOLLAND
Director 1996-06-18 1997-01-21
WILLIAM WARWICK MAJOR
Director 1996-06-18 1997-01-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Termination of appointment of Graham Toplis on 2024-03-25
2023-07-20SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM TOPLIS on 2023-07-20
2023-06-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-01CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-05-30AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-06-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21AP03Appointment of Mr Graham Toplis as company secretary on 2021-05-18
2021-05-21TM02Termination of appointment of David Price on 2021-05-18
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-08-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM C/O Ace Accountants Ltd the White House Denchworth Road Grove Wantage Oxfordshire OX12 0AR England
2020-04-29AP01DIRECTOR APPOINTED MR CHRISTOPHER LAURENCE KELLAND
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN JOY BROWN
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PRICE on 2019-05-08
2019-05-08CH01Director's details changed for Mr Denis Joseph Mulford on 2019-05-08
2019-03-28AP01DIRECTOR APPOINTED MR LAURENCE FOUWEATHER
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARIE MULFORD
2019-03-07AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-03-06AA01Current accounting period shortened from 31/12/18 TO 31/10/18
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-05-19AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM The White House Wick Green Denchworth Road Grove, Wantage Oxfordshire OX12 0AR
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26AR0129/04/15 ANNUAL RETURN FULL LIST
2015-04-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NEILL DAVID JAMES LAWSON-SMITH
2015-02-18TM02Termination of appointment of Neill Lawson-Smith on 2014-03-31
2014-05-20AR0129/04/14 ANNUAL RETURN FULL LIST
2014-03-31AP03Appointment of Mr David Price as company secretary
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM C/O Neill Lawson-Smith Gainfield House Gainfield Near Buckland Faringdon Oxfordshire SN7 8QQ United Kingdom
2014-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0129/04/13 ANNUAL RETURN FULL LIST
2012-06-14AR0129/04/12 ANNUAL RETURN FULL LIST
2012-05-08AA31/12/11 TOTAL EXEMPTION FULL
2011-05-05AR0129/04/11 NO MEMBER LIST
2011-03-10AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2010-12-03AA30/06/10 TOTAL EXEMPTION FULL
2010-05-28AR0129/04/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN JOY BROWN / 01/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL DAVID JAMES LAWSON-SMITH / 01/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE MULFORD / 01/04/2010
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAYERS
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARR
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LOWE
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLAND
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 40A KINGFISHERS GROVE WANTAGE OXFORDSHIRE OX12 7JN
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKES-BAYLISS
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FARMER
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTLER
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLAND
2009-11-26AP03SECRETARY APPOINTED MR NEILL LAWSON-SMITH
2009-11-16AA30/06/09 TOTAL EXEMPTION FULL
2009-05-13363aANNUAL RETURN MADE UP TO 29/04/09
2008-11-27288aDIRECTOR APPOINTED MR. ANTHONY DENNIS BUTLER
2008-10-28AA30/06/08 TOTAL EXEMPTION FULL
2008-05-20363aANNUAL RETURN MADE UP TO 29/04/08
2007-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-05-22363aANNUAL RETURN MADE UP TO 29/04/07
2007-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-25288bDIRECTOR RESIGNED
2006-05-15363aANNUAL RETURN MADE UP TO 29/04/06
2006-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-19RES13RE COMPANY BUSINESS 26/11/05
2005-12-09288bDIRECTOR RESIGNED
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sANNUAL RETURN MADE UP TO 29/04/05
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-07363sANNUAL RETURN MADE UP TO 29/04/04
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-07288bDIRECTOR RESIGNED
2003-09-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

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
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED
Trademarks
We have not found any records of CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2011-08-05 GBP £500 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.

Outgoings
Business Rates/Property Tax
No properties were found where CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1