Background WavePink WaveYellow Wave

CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED (03199916)

CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED (03199916) is an active UK company. incorporated on 16 May 1996. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED has been registered for 29 years. Current directors include FOUWEATHER, Laurence George, HOWLETT, Keith Edward, KELLAND, Christopher Laurence and 1 others.

Company Number
03199916
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 1996
Age
29 years
Address
55 Portland Road, Oxford, OX2 7EZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
FOUWEATHER, Laurence George, HOWLETT, Keith Edward, KELLAND, Christopher Laurence, MULFORD, Denis Joseph
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED

CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED is an active company incorporated on 16 May 1996 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED was registered 29 years ago.(SIC: 93290)

Status

active

Active since 29 years ago

Company No

03199916

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 16 May 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

55 Portland Road Summertown Oxford, OX2 7EZ,

Previous Addresses

55 55 Portland Road Summertown Oxford OX2 7EZ United Kingdom
From: 29 April 2020To: 29 April 2020
C/O Ace Accountants Ltd the White House Denchworth Road Grove Wantage Oxfordshire OX12 0AR England
From: 19 May 2016To: 29 April 2020
The White House Wick Green Denchworth Road Grove, Wantage Oxfordshire OX12 0AR
From: 27 March 2014To: 19 May 2016
C/O Neill Lawson-Smith Gainfield House Gainfield Near Buckland Faringdon Oxfordshire SN7 8QQ United Kingdom
From: 26 November 2009To: 27 March 2014
40a Kingfishers Grove Wantage Oxfordshire OX12 7JN
From: 16 May 1996To: 26 November 2009
Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Feb 15
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jan 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KELLAND, Christopher Laurence

Active
The Meads, WantageOX12 0LJ
Secretary
Appointed 13 Apr 2024

FOUWEATHER, Laurence George

Active
Portland Road, SummertownOX2 7EZ
Born June 1951
Director
Appointed 02 Mar 2019

HOWLETT, Keith Edward

Active
Whelford, FairfordGL7 4EA
Born October 1956
Director
Appointed 13 Jan 2025

KELLAND, Christopher Laurence

Active
The Meads, WantageOX12 0LJ
Born November 1947
Director
Appointed 07 Mar 2020

MULFORD, Denis Joseph

Active
Orchard Close, WantageOX12 8JJ
Born April 1953
Director
Appointed 16 May 1996

KELLAND, Christopher Laurence

Resigned
40a Kingfishers, WantageOX12 7JN
Secretary
Appointed 17 Nov 2001
Resigned 21 Nov 2009

KELLAND, Christopher Laurence

Resigned
40a Kingfishers, WantageOX12 7JN
Secretary
Appointed 22 Nov 1997
Resigned 20 Nov 1999

LAWSON-SMITH, Neill

Resigned
Wick Green, Grove, WantageOX12 0AR
Secretary
Appointed 21 Nov 2009
Resigned 31 Mar 2014

PRICE, David

Resigned
Lee Avenue, AbingdonOX14 3UT
Secretary
Appointed 01 Mar 2014
Resigned 18 May 2021

TOPLIS, Graham

Resigned
70 High Street, ShrewsburySY4 3BJ
Secretary
Appointed 18 May 2021
Resigned 25 Mar 2024

TOPLIS, Graham Michael

Resigned
32 Brunel Crescent, WantageOX12 0NS
Secretary
Appointed 20 Nov 1999
Resigned 17 Nov 2001

WILSON, Christopher Stuart

Resigned
30 Foster Road, AbingdonOX14 1YN
Secretary
Appointed 16 May 1996
Resigned 22 Nov 1997

BEESLEY, Patrick Michael

Resigned
184 Cumnor Road, Boars HillOX1 5JS
Born April 1931
Director
Appointed 17 Nov 2001
Resigned 25 Nov 2006

BEESLEY, Patrick Michael

Resigned
184 Cumnor Road, Boars HillOX1 5JS
Born April 1931
Director
Appointed 18 Jun 1996
Resigned 20 Nov 1999

BROWN, Ann Joy

Resigned
102 Eynsham Road, OxfordOX2 9BX
Born March 1942
Director
Appointed 29 Jul 2003
Resigned 07 Mar 2020

BUTLER, Anthony Dennis, Mr.

Resigned
Station Road, WantageOX12 7PU
Born February 1961
Director
Appointed 22 Nov 2008
Resigned 24 Nov 2009

COLE, James Geoffrey

Resigned
83 Bristol Road, BicesterOX6 7TH
Born November 1948
Director
Appointed 21 Jan 1997
Resigned 22 Nov 1997

COULDREY, Michael James

Resigned
83 Merewood Avenue Sandhills, OxfordOX3 8EQ
Born January 1947
Director
Appointed 18 Nov 2000
Resigned 17 Nov 2001

COULDREY, Michael James

Resigned
83 Merewood Avenue Sandhills, OxfordOX3 8EQ
Born January 1947
Director
Appointed 18 Jun 1996
Resigned 20 Nov 1999

ELLIOTT, James Frank

Resigned
46 Westmead, Princes RisboroughHP27 9HR
Born December 1948
Director
Appointed 29 Nov 2003
Resigned 24 Oct 2006

FARMER, Robin Frederick John

Resigned
9 Marigold Close, OxfordOX4 7YE
Born November 1962
Director
Appointed 25 Nov 2006
Resigned 24 Nov 2009

FOX, Michael Frederick

Resigned
1 Deans Court, CheltenhamGL51 5PJ
Born March 1943
Director
Appointed 17 Nov 2001
Resigned 26 Aug 2003

HAWKES-BAYLISS, John

Resigned
36 Bagley Close, OxfordOX1 5LT
Born August 1929
Director
Appointed 09 Jul 1996
Resigned 21 Nov 2009

HEAD, Ronald

Resigned
49 Merritt Road, DidcotOX11 7DF
Born February 1951
Director
Appointed 17 Nov 2001
Resigned 25 Nov 2006

HOLLAND, Brian George

Resigned
15 Wilkins Road, OxfordOX4 2HY
Born August 1946
Director
Appointed 20 Nov 1999
Resigned 17 Nov 2001

HOLLAND, Brian George

Resigned
15 Wilkins Road, OxfordOX4 2HY
Born August 1946
Director
Appointed 18 Jun 1996
Resigned 21 Jan 1997

HOLLAND, Paul Julian

Resigned
15 Hornbeam Drive, OxfordOX4 5UU
Born February 1974
Director
Appointed 20 Nov 1999
Resigned 17 Nov 2001

HOLLAND, Paul Julian

Resigned
15 Wilkins Road, OxfordOX4 2HY
Born February 1974
Director
Appointed 18 Jun 1996
Resigned 22 Nov 1997

JUDGE, Colin Walter

Resigned
The Willows, OxfordOX44 7TR
Born May 1938
Director
Appointed 18 Jul 2000
Resigned 17 Nov 2001

KELLAND, Christopher Laurence

Resigned
40a Kingfishers, WantageOX12 7JN
Born November 1947
Director
Appointed 17 Nov 2001
Resigned 21 Nov 2009

KELLAND, Christopher Laurence

Resigned
40a Kingfishers, WantageOX12 7JN
Born November 1947
Director
Appointed 22 Nov 1997
Resigned 20 May 2000

KING, Christopher Richard

Resigned
34 Sellwood Road, AbingdonOX14 1PE
Born June 1951
Director
Appointed 21 Jan 1997
Resigned 28 Nov 1998

LAWSON, Peter Francis

Resigned
14 Kennedy Close, OxfordOX4 2UH
Born May 1948
Director
Appointed 18 Jun 1996
Resigned 30 Nov 2002

LAWSON-SMITH, Neill David James

Resigned
Gainfield House, FaringtonSN7 8QQ
Born September 1966
Director
Appointed 24 Nov 2007
Resigned 31 Mar 2014

LOWE, Brian Eric

Resigned
66 Barry Avenue, OxfordOX26 2DY
Born May 1946
Director
Appointed 25 Nov 2006
Resigned 24 Nov 2009
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Change Person Secretary Company With Change Date
20 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Resolution
12 January 2006
RESOLUTIONSResolutions
Memorandum Articles
19 December 2005
MEM/ARTSMEM/ARTS
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
10 May 2005
288cChange of Particulars
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
Legacy
7 September 2004
288cChange of Particulars
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2003
AAAnnual Accounts
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Legacy
5 June 2002
288cChange of Particulars
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288cChange of Particulars
Legacy
4 December 2001
287Change of Registered Office
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Memorandum Articles
9 January 2001
MEM/ARTSMEM/ARTS
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
287Change of Registered Office
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
3 September 1996
288288
Legacy
8 August 1996
225Change of Accounting Reference Date
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Incorporation Company
16 May 1996
NEWINCIncorporation