Background WavePink WaveYellow Wave

OXFORD VISUAL ARTS FESTIVAL LIMITED (03835574)

OXFORD VISUAL ARTS FESTIVAL LIMITED (03835574) is an active UK company. incorporated on 3 September 1999. with registered office in Bury. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. OXFORD VISUAL ARTS FESTIVAL LIMITED has been registered for 26 years. Current directors include BULLIVANT, Paul Francis, JONES, Phillip, LILLYWHITE, Joanne Clare and 3 others.

Company Number
03835574
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 1999
Age
26 years
Address
Preservation House, Bury, BL9 6AD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BULLIVANT, Paul Francis, JONES, Phillip, LILLYWHITE, Joanne Clare, ROWLAND, Rebecca Mary, STROTHER, Jane, WILLIAMS, David
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD VISUAL ARTS FESTIVAL LIMITED

OXFORD VISUAL ARTS FESTIVAL LIMITED is an active company incorporated on 3 September 1999 with the registered office located in Bury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. OXFORD VISUAL ARTS FESTIVAL LIMITED was registered 26 years ago.(SIC: 90040)

Status

active

Active since 26 years ago

Company No

03835574

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Preservation House Badger Street Bury, BL9 6AD,

Previous Addresses

14 Market Place Faringdon Oxfordshire SN7 7HP England
From: 8 October 2015To: 8 October 2020
C/O Esther Lafferty 6 the Old Police Station Coach Lane Faringdon Oxfordshire SN7 8AB
From: 17 December 2014To: 8 October 2015
2 Acacia Gardens Southmoor Abingdon Oxfordshire OX13 5DE
From: 4 November 2010To: 17 December 2014
36 Oakesmere Appleton Abingdon Oxfordshire OX13 5JS United Kingdom
From: 18 December 2009To: 4 November 2010
5 North Parade Avenue Oxford Oxfordshire OX2 6LX
From: 3 September 1999To: 18 December 2009
Timeline

54 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
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 Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Sept 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BULLIVANT, Paul Francis

Active
Collett Drive, OxfordOX2 8FU
Born March 1947
Director
Appointed 08 Nov 2022

JONES, Phillip

Active
Stratford Street, OxfordOX4 1SW
Born October 1986
Director
Appointed 28 Sept 2022

LILLYWHITE, Joanne Clare

Active
Oakdene, ReadingRG8 0RQ
Born March 1974
Director
Appointed 08 Nov 2022

ROWLAND, Rebecca Mary

Active
Harcourt Hill, OxfordOX2 9AS
Born July 1963
Director
Appointed 09 Sept 2025

STROTHER, Jane

Active
Hazel Road, OxfordOX2 9LF
Born January 1956
Director
Appointed 25 Sept 2019

WILLIAMS, David

Active
Church Street, BamptonOX18 2NA
Born October 1967
Director
Appointed 11 Oct 2023

BERMAN, Alan Jay

Resigned
103 Southfield Road, OxfordOX4 1NY
Secretary
Appointed 25 Nov 1999
Resigned 26 Sept 2000

BURTON, Colin

Resigned
5 North Parade Avenue, OxfordOX2 6LX
Secretary
Appointed 03 Sept 1999
Resigned 25 Sept 2004

POULTER, Alan Graham

Resigned
13 Whitehouse Road, OxfordOX1 4PA
Secretary
Appointed 25 Sept 2004
Resigned 04 Mar 2011

ATTWOOLL, David John

Resigned
90 Divinity Road, OxfordOX4 1LN
Born April 1949
Director
Appointed 22 May 2004
Resigned 01 Oct 2009

BASSETT, Clare Hilarie

Resigned
84 Kingston Road, OxfordOX2 6RJ
Born February 1954
Director
Appointed 09 Jun 2005
Resigned 31 Jul 2011

BELL, Betsy Tyler

Resigned
15 Merton Street, OxfordOX1 4JE
Born February 1936
Director
Appointed 13 Jan 2000
Resigned 07 Sept 2001

BERMAN, Alan Jay

Resigned
103 Southfield Road, OxfordOX4 1NY
Born June 1949
Director
Appointed 28 Sept 2000
Resigned 30 Jun 2008

BROORIBB, Catroni Lucy

Resigned
12 High Street, AbingdonOX14 4AP
Born July 1957
Director
Appointed 25 Nov 1999
Resigned 07 Sept 2001

BURTON, Colin

Resigned
5 North Parade Avenue, OxfordOX2 6LX
Born June 1949
Director
Appointed 03 Sept 1999
Resigned 22 May 2004

CARSWELL, Clare

Resigned
40 Saint Marys Road, OxfordOX4 1PY
Born February 1959
Director
Appointed 21 Feb 2000
Resigned 07 Sept 2001

CASLEY, Emmett Wayne

Resigned
Crabtree Road, OxfordOX2 9DU
Born August 1971
Director
Appointed 07 Oct 2020
Resigned 03 Sept 2024

DARKINS, Marie Joy

Resigned
3 Cottesmore Farm House, WallingfordOX10 6HD
Born May 1947
Director
Appointed 21 Feb 2000
Resigned 01 Oct 2009

DAVID, Karen May

Resigned
54 Bardwell Road, OxfordOX2 6ST
Born November 1961
Director
Appointed 22 Jun 2004
Resigned 01 Oct 2009

DILLON, Anna

Resigned
Aston Street, DidcotOX11 9DJ
Born July 1972
Director
Appointed 21 Oct 2016
Resigned 28 Sept 2022

GRAHAM, Peggotty

Resigned
The King's Mound, OxfordOX1 3SZ
Born July 1944
Director
Appointed 07 Jun 2007
Resigned 30 Jun 2008

HARBEN, Caroline

Resigned
Hazel Road, OxfordOX2 9LF
Born November 1947
Director
Appointed 26 Sept 2018
Resigned 31 Aug 2021

HIND, Rebecca

Resigned
8 Manor Farm Road, WallingfordOX10 7HZ
Born August 1957
Director
Appointed 25 Nov 1999
Resigned 22 May 2004

HIPKISS, Kate

Resigned
Hazel Road, OxfordOX2 9LF
Born March 1976
Director
Appointed 25 Sept 2019
Resigned 16 Sept 2025

HOOLE, Lindsey Gladstone

Resigned
54 Western Road, OxfordOX1 4LG
Born May 1953
Director
Appointed 09 Jun 2005
Resigned 01 Oct 2009

KYLE, Melita

Resigned
Sinodun Road, DidcotOX11 8HN
Born December 1969
Director
Appointed 29 Sept 2011
Resigned 18 Sept 2014

MATTHEW, Sue Ann

Resigned
107 Southmoor Road, OxfordOX2 6RE
Born June 1941
Director
Appointed 09 Jun 2006
Resigned 31 Jul 2011

MAYHEW, Sarah

Resigned
Coach Lane, FaringdonSN7 8AB
Born February 1981
Director
Appointed 27 Sept 2012
Resigned 08 Jun 2015

MEDLEY, Susan

Resigned
30 Arnold Road, OxfordOX4 4BH
Born February 1948
Director
Appointed 25 Nov 1999
Resigned 22 May 2004

MOSER, Mary, Lady

Resigned
7 Ethelred Court, OxfordOX3 9DA
Born December 1921
Director
Appointed 03 Sept 1999
Resigned 01 Oct 2009

MOXLEY, Susie

Resigned
43 Oakthorpe Road, OxfordOX2 7BD
Born May 1955
Director
Appointed 07 Apr 2003
Resigned 31 Jul 2012

MUDDIMAN, Lois Knight

Resigned
Harley Road, OxfordOX2 0HS
Born April 1965
Director
Appointed 01 Oct 2009
Resigned 02 Feb 2017

MUDDIMAN, Lois Knight

Resigned
31 Harley Road, OxfordOX2 0HS
Born April 1965
Director
Appointed 25 Nov 1999
Resigned 02 Apr 2003

NAUMANN, Anuk

Resigned
South End, Great RollrightOX7 5RG
Born May 1951
Director
Appointed 25 Sept 2008
Resigned 27 Sept 2012

NEWHOFER, Wendy

Resigned
Southmoor Road, OxfordOX2 6RB
Born January 1951
Director
Appointed 21 Sept 2016
Resigned 03 Sept 2025
Fundings
Financials
Latest Activities

Filing History

149

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