Background WavePink WaveYellow Wave

OXFORDSHIRE WILDLIFE TRUST LIMITED (03769703)

OXFORDSHIRE WILDLIFE TRUST LIMITED (03769703) is an active UK company. incorporated on 13 May 1999. with registered office in Cumnor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OXFORDSHIRE WILDLIFE TRUST LIMITED has been registered for 26 years. Current directors include HANCOCK, Zoe Julie Clare.

Company Number
03769703
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 1999
Age
26 years
Address
Compass House 1 Farmoor Court, Cumnor, OX2 9LU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANCOCK, Zoe Julie Clare
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORDSHIRE WILDLIFE TRUST LIMITED

OXFORDSHIRE WILDLIFE TRUST LIMITED is an active company incorporated on 13 May 1999 with the registered office located in Cumnor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OXFORDSHIRE WILDLIFE TRUST LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03769703

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 13 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Compass House 1 Farmoor Court Farmoor Cumnor, OX2 9LU,

Previous Addresses

The Lodge 1 Armstrong Road Littlemore Oxford Oxfordshire OX4 4XT
From: 13 May 1999To: 4 February 2026
Timeline

14 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Joined
Nov 13
Director Left
May 15
New Owner
May 18
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Jun 24
Director Joined
Aug 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HANCOCK, Zoe Julie Clare

Active
The Lodge, OxfordOX4 4XT
Born January 1974
Director
Appointed 01 Feb 2024

BUXTON, Robin David, Dr

Resigned
The Homestead, DidcotOX11 0EX
Secretary
Appointed 13 May 1999
Resigned 18 Nov 2006

MAINGOT, Roger Gilbert Anthony

Resigned
Mudgley, WedmoreBS28 4TY
Secretary
Appointed 18 Nov 2006
Resigned 19 Oct 2013

MUSTON, Barbara

Resigned
The Lodge, OxfordOX4 4XT
Secretary
Appointed 19 Oct 2013
Resigned 11 May 2018

AUBREY FLETCHER, Henry Egerton, Sir

Resigned
Town Hill Farm Dorton Road, AylesburyHP18 9NA
Born November 1945
Director
Appointed 13 May 1999
Resigned 18 Nov 2006

LOWTH, Timothy Walter John

Resigned
Dogmore End Lane, ReadingRG8 0TB
Born September 1959
Director
Appointed 17 Dec 2007
Resigned 20 Mar 2019

MUSTON, Barbara

Resigned
The Lodge, OxfordOX4 4XT
Born February 1952
Director
Appointed 19 Oct 2013
Resigned 11 Dec 2019

TAYLOR, David Anthony

Resigned
15 Hill Rise, WoodstockOX20 1AA
Born December 1956
Director
Appointed 13 May 1999
Resigned 29 Nov 2014

THOMPSON, Graeme

Resigned
1 Armstrong Road, OxfordOX4 4XT
Born May 1970
Director
Appointed 11 Dec 2019
Resigned 31 Jan 2024

Persons with significant control

4

1 Active
3 Ceased

Ms Zoe Julie Clare Hancock

Active
1 Farmoor Court, CumnorOX2 9LU
Born November 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2024

Mr Graeme Mark Thompson

Ceased
1 Armstrong Road, OxfordOX4 4XT
Born April 1970

Nature of Control

Significant influence or control
Notified 11 Dec 2019
Ceased 31 Jan 2024

Ms Barbara Muston

Ceased
The Lodge, OxfordOX4 4XT
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2018
Ceased 11 Dec 2019

Mr Timothy Walter John Lowth

Ceased
The Lodge, OxfordOX4 4XT
Born September 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
28 August 2002
287Change of Registered Office
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
363sAnnual Return (shuttle)
Incorporation Company
13 May 1999
NEWINCIncorporation