Background WavePink WaveYellow Wave

OXFORD PHILHARMONIC ORCHESTRA PRODUCTIONS LIMITED (03592323)

OXFORD PHILHARMONIC ORCHESTRA PRODUCTIONS LIMITED (03592323) is an active UK company. incorporated on 3 July 1998. with registered office in Wantage. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. OXFORD PHILHARMONIC ORCHESTRA PRODUCTIONS LIMITED has been registered for 27 years.

Company Number
03592323
Status
active
Type
ltd
Incorporated
3 July 1998
Age
27 years
Address
2 The Old Estate Yard High Street, Wantage, OX12 8JY
Industry Sector
Education
Business Activity
Educational support activities
SIC Codes
85600, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD PHILHARMONIC ORCHESTRA PRODUCTIONS LIMITED

OXFORD PHILHARMONIC ORCHESTRA PRODUCTIONS LIMITED is an active company incorporated on 3 July 1998 with the registered office located in Wantage. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. OXFORD PHILHARMONIC ORCHESTRA PRODUCTIONS LIMITED was registered 27 years ago.(SIC: 85600, 90010)

Status

active

Active since 27 years ago

Company No

03592323

LTD Company

Age

27 Years

Incorporated 3 July 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

THE OXFORD PHILOMUSICA PRODUCTIONS LIMITED
From: 11 August 1998To: 9 September 2015
SPEED 7180 LIMITED
From: 3 July 1998To: 11 August 1998
Contact
Address

2 The Old Estate Yard High Street East Hendred Wantage, OX12 8JY,

Previous Addresses

3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY United Kingdom
From: 16 December 2020To: 1 November 2022
6 Newbury Street Wantage OX12 8BS England
From: 6 January 2017To: 16 December 2020
The Oxford Philomusica 29a Teignmouth Road London NW2 4EB
From: 3 July 1998To: 6 January 2017
Timeline

5 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Apr 10
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Memorandum Articles
15 September 2015
MAMA
Certificate Change Of Name Company
9 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2015
CONNOTConfirmation Statement Notification
Resolution
5 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Made Up Date
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
26 June 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
17 May 2007
288bResignation of Director or Secretary
Auditors Resignation Company
7 March 2007
AUDAUD
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
225Change of Accounting Reference Date
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Memorandum Articles
18 August 1998
MEM/ARTSMEM/ARTS
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Resolution
14 August 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
287Change of Registered Office
Certificate Change Of Name Company
10 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 1998
NEWINCIncorporation