Background WavePink WaveYellow Wave

OXFORD CITY FOOTBALL CLUB (TRADING) LIMITED (03127905)

OXFORD CITY FOOTBALL CLUB (TRADING) LIMITED (03127905) is an active UK company. incorporated on 17 November 1995. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. OXFORD CITY FOOTBALL CLUB (TRADING) LIMITED has been registered for 30 years. Current directors include MERRITT, Justin.

Company Number
03127905
Status
active
Type
ltd
Incorporated
17 November 1995
Age
30 years
Address
The Oxford City Community Arena Marsh Lane, Oxford, OX3 0NQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MERRITT, Justin
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD CITY FOOTBALL CLUB (TRADING) LIMITED

OXFORD CITY FOOTBALL CLUB (TRADING) LIMITED is an active company incorporated on 17 November 1995 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. OXFORD CITY FOOTBALL CLUB (TRADING) LIMITED was registered 30 years ago.(SIC: 93110)

Status

active

Active since 30 years ago

Company No

03127905

LTD Company

Age

30 Years

Incorporated 17 November 1995

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 11 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The 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: 24 December 2020
, 184 Park Drive, Milton Park, Milton, Abingdon, OX14 4SE, England
From: 5 September 2017To: 15 May 2019
, 8 Trinity Close, Abingdon, Oxfordshire, OX14 2QE
From: 17 November 1995To: 5 September 2017
Timeline

10 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
May 13
Director Left
Dec 15
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Apr 23
Director Left
Sept 23
Director Left
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

MERRITT, Justin

Active
Marsh Lane, OxfordOX3 0NQ
Born March 1975
Director
Appointed 26 Jul 2019

COTTERELL, Paul

Resigned
8 Trinity Close, AbingdonOX14 2QE
Secretary
Appointed 01 Jun 2001
Resigned 24 Aug 2017

HOLT, Robert Cecil

Resigned
12 Ferny Close, AbingdonOX14 3AN
Secretary
Appointed 11 Dec 1995
Resigned 07 Oct 2002

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 17 Nov 1995
Resigned 17 Nov 1995

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 07 Feb 2002
Resigned 19 Apr 2024

GUERRIERO, Thomas Anthony

Resigned
Ne 4th Street, Deerfield Beach33441
Born September 1976
Director
Appointed 27 Mar 2013
Resigned 14 Dec 2015

HOLT, Robert Cecil

Resigned
12 Ferny Close, AbingdonOX14 3AN
Born February 1945
Director
Appointed 18 Nov 1999
Resigned 31 May 2001

LYNE, Andrew Charles

Resigned
24 Willow Way, BegbrokeOX5 1SD
Born August 1952
Director
Appointed 17 Nov 2006
Resigned 01 Jan 2008

LYON, Paul

Resigned
Marsh Lane, OxfordOX3 0NQ
Born November 1963
Director
Appointed 26 Jul 2019
Resigned 18 Jul 2023

TAYLOR, Colin, Mr.

Resigned
24 Kellys Road, OxfordOX33 1NT
Born May 1954
Director
Appointed 01 Jun 2001
Resigned 27 Jul 2016

TOWNSEND, Paul, Mr.

Resigned
10 Phipps Road, DaventryNN11 3TW
Born May 1949
Director
Appointed 01 Jun 2001
Resigned 17 Mar 2023

WOODLEY, Michael John

Resigned
Rosewood House Barnards Drive, AbingdonOX14 4NS
Born February 1938
Director
Appointed 10 Dec 1995
Resigned 09 May 2003

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 17 Nov 1995
Resigned 17 Nov 1995

Persons with significant control

1

Marsh Lane, OxfordOX3 0NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Small
25 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Accounts With Accounts Type Small
20 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
17 December 2007
288cChange of Particulars
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
363aAnnual Return
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
19 November 1998
88(2)R88(2)R
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 1997
AAAnnual Accounts
Resolution
3 April 1997
RESOLUTIONSResolutions
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
14 August 1996
224224
Legacy
10 January 1996
288288
Legacy
27 December 1995
288288
Legacy
27 December 1995
287Change of Registered Office
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
287Change of Registered Office
Incorporation Company
17 November 1995
NEWINCIncorporation