Background WavePink WaveYellow Wave

THE HOOPS FOUNDATION LTD (02631845)

THE HOOPS FOUNDATION LTD (02631845) is an active UK company. incorporated on 23 July 1991. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE HOOPS FOUNDATION LTD has been registered for 34 years. Current directors include BEST, Stephanie, BOX TURNBULL, Greig, HEXTALL, Laura Suzanne and 3 others.

Company Number
02631845
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 1991
Age
34 years
Address
Oxford City Community Arena Marsh Lane, Oxford, OX3 0NQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BEST, Stephanie, BOX TURNBULL, Greig, HEXTALL, Laura Suzanne, MERRITT, Justin, MURRAY, James Patrick, ODHIAMBO, Eddie
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOOPS FOUNDATION LTD

THE HOOPS FOUNDATION LTD is an active company incorporated on 23 July 1991 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE HOOPS FOUNDATION LTD was registered 34 years ago.(SIC: 93110)

Status

active

Active since 34 years ago

Company No

02631845

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 23 July 1991

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

OXFORD CITY SPORT IN THE COMMUNITY LTD
From: 9 October 2018To: 24 October 2025
OXFORD CITY YOUTH FOOTBALL CLUB LTD.
From: 27 October 1998To: 9 October 2018
OXFORD CITY FOOTBALL CLUB (1988) LIMITED
From: 23 July 1991To: 27 October 1998
Contact
Address

Oxford City Community Arena Marsh Lane Headington Oxford, OX3 0NQ,

Previous Addresses

, the Core Business Centre Milton Hill, Steventon, Abingdon, OX13 6AB, England
From: 15 May 2019To: 18 August 2021
, 184 Park Drive Park Drive, Milton Park, Milton, Abingdon, OX14 4SE, England
From: 17 July 2017To: 15 May 2019
, 8 Trinity Close, Abingdon, Oxfordshire, OX14 2QE
From: 23 July 1991To: 17 July 2017
Timeline

14 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jan 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Oct 19
Director Joined
May 20
Director Left
Apr 23
Director Left
Sept 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BEST, Stephanie

Active
Marsh Lane, OxfordOX3 0NQ
Born May 1982
Director
Appointed 06 Nov 2024

BOX TURNBULL, Greig

Active
Marsh Lane, OxfordOX3 0NQ
Born December 1974
Director
Appointed 05 Aug 2024

HEXTALL, Laura Suzanne

Active
Marsh Lane, OxfordOX3 0NQ
Born May 1983
Director
Appointed 06 Nov 2024

MERRITT, Justin

Active
Marsh Lane, OxfordOX3 0NQ
Born March 1975
Director
Appointed 19 May 2020

MURRAY, James Patrick

Active
Marsh Lane, OxfordOX3 0NQ
Born November 1981
Director
Appointed 05 Jul 2024

ODHIAMBO, Eddie

Active
Marsh Lane, OxfordOX3 0NQ
Born August 1985
Director
Appointed 15 Oct 2024

SHEPPERD, John

Resigned
20 Howe Close, OxfordOX33 1SS
Secretary
Appointed 23 Jul 1991
Resigned 01 Jan 2017

COTTERELL, Paul

Resigned
8 Trinity Close, AbingdonOX14 2QE
Born December 1952
Director
Appointed 01 Jun 2001
Resigned 24 Aug 2017

COX, Brian Maurice, Mr.

Resigned
13 Mill Street, OxfordOX2 0AJ
Born May 1941
Director
Appointed 01 Jun 2001
Resigned 19 Apr 2024

HOLLOWAY, Peter

Resigned
Great Barn Clock Court, OxfordOX5 3PX
Born September 1928
Director
Appointed 23 Jul 1991
Resigned 01 Apr 1995

HOLT, Robert Cecil

Resigned
12 Ferny Close, AbingdonOX14 3AN
Born February 1945
Director
Appointed 15 Jul 1994
Resigned 31 May 2001

LYON, Paul

Resigned
Marsh Lane, OxfordOX3 0NQ
Born November 1963
Director
Appointed 01 Oct 2019
Resigned 18 Jul 2023

SHEPPERD, John

Resigned
20 Howe Close, OxfordOX33 1SS
Born February 1935
Director
Appointed 23 Jul 1991
Resigned 01 Jan 2017

SIMMONS, Laurence Michael

Resigned
71 Eynsham Road, OxfordOX2 9BU
Born February 1935
Director
Appointed 23 Jul 1991
Resigned 09 Mar 2000

SINNOTT, Andrew Raymond

Resigned
6 Treeground Place, OxfordOX5 1UB
Born November 1951
Director
Appointed 01 May 2005
Resigned 07 Jan 2006

TAYLOR, Colin, Mr.

Resigned
24 Kellys Road, OxfordOX33 1NT
Born May 1954
Director
Appointed 01 Jun 2001
Resigned 26 Jul 2016

TOWNSEND, Paul

Resigned
Fern Hollow Farm House, Upper WeedonNN7 4RA
Born May 1949
Director
Appointed 01 Jun 2001
Resigned 23 Mar 2023

WHEELOCK, Edward Charles

Resigned
118 Bulan Road, OxfordOX3 7HX
Born July 1930
Director
Appointed 23 Jul 1991
Resigned 01 Feb 1997

WOODLEY, Michael John

Resigned
Rosewood House Barnards Drive, AbingdonOX14 4NS
Born February 1938
Director
Appointed 23 Jul 1991
Resigned 10 May 2003
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2025
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Memorandum Articles
14 February 2025
MAMA
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Resolution
9 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 May 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Group
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Group
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Legacy
26 May 2011
MG01MG01
Legacy
25 May 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 January 2002
AAAnnual Accounts
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Memorandum Articles
29 October 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
15 August 1995
288288
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
3 June 1992
225(1)225(1)
Incorporation Company
23 July 1991
NEWINCIncorporation