Background WavePink WaveYellow Wave

OXFORD CHAMBER MUSIC FOUNDATION LIMITED (03925390)

OXFORD CHAMBER MUSIC FOUNDATION LIMITED (03925390) is an active UK company. incorporated on 14 February 2000. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. OXFORD CHAMBER MUSIC FOUNDATION LIMITED has been registered for 26 years. Current directors include BROWN, Nicola Joy, HARBORD, Clare Mary Petre, WARNER, Robert Henry.

Company Number
03925390
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2000
Age
26 years
Address
30 St. Giles, Oxford, OX1 3LE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BROWN, Nicola Joy, HARBORD, Clare Mary Petre, WARNER, Robert Henry
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD CHAMBER MUSIC FOUNDATION LIMITED

OXFORD CHAMBER MUSIC FOUNDATION LIMITED is an active company incorporated on 14 February 2000 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. OXFORD CHAMBER MUSIC FOUNDATION LIMITED was registered 26 years ago.(SIC: 90020)

Status

active

Active since 26 years ago

Company No

03925390

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 14 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

OXFORD CHAMBER MUSIC FESTIVAL LIMITED
From: 14 February 2000To: 20 March 2008
Contact
Address

30 St. Giles Oxford, OX1 3LE,

Previous Addresses

Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT England
From: 1 March 2016To: 22 September 2020
Bear Place Farm Hare Hatch Reading Berkshire RG10 9TA
From: 9 June 2014To: 1 March 2016
Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT
From: 22 December 2013To: 9 June 2014
14 Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH
From: 14 February 2000To: 22 December 2013
Timeline

23 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Dec 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

WARNER, Robert Henry

Active
St. Giles, OxfordOX1 3LE
Secretary
Appointed 24 May 2006

BROWN, Nicola Joy

Active
St. Giles, OxfordOX1 3LE
Born August 1957
Director
Appointed 10 May 2018

HARBORD, Clare Mary Petre

Active
St. Giles, OxfordOX1 3LE
Born January 1957
Director
Appointed 20 Jun 2023

WARNER, Robert Henry

Active
St. Giles, OxfordOX1 3LE
Born April 1957
Director
Appointed 24 May 2006

PAY, Matthew John

Resigned
Flat 1 Wyburn Court, SurbitonKT6 6HG
Secretary
Appointed 14 Feb 2000
Resigned 01 May 2005

SONNEBORN, Ronald Paul Jack

Resigned
The Barn Barton Lane, OxfordOX3 9JP
Secretary
Appointed 01 May 2005
Resigned 24 May 2006

ABRAHAM, Douglas Bruce

Resigned
4 Lucerne Road, OxfordOX2 7QB
Born June 1943
Director
Appointed 01 Mar 2003
Resigned 24 May 2006

BAKER, Peter John

Resigned
North Leigh, WitneyOX29 6PT
Born July 1943
Director
Appointed 16 Jun 2015
Resigned 01 Jun 2018

BLAKE, David Kenneth

Resigned
Hare Hatch, ReadingRG10 9TA
Born March 1947
Director
Appointed 16 Jun 2015
Resigned 19 Nov 2015

BRUNNER, Hugo Laurence Joseph

Resigned
26 Norham Road, OxfordOX2 6SF
Born August 1935
Director
Appointed 14 Feb 2000
Resigned 01 Oct 2006

CHAMBERLAIN, Emma Jane Mary

Resigned
North Leigh, WitneyOX29 6PT
Born August 1961
Director
Appointed 26 Feb 2016
Resigned 06 May 2018

COHEN, Sami Naji

Resigned
North Leigh, WitneyOX29 6PT
Born December 1955
Director
Appointed 19 Jan 2018
Resigned 08 May 2018

COURTENAY-TAYLOR, Simon

Resigned
North Leigh, WitneyOX29 6PT
Born January 1959
Director
Appointed 27 Feb 2017
Resigned 08 May 2018

FIELD-JOHNSON, Nicholas Anthony

Resigned
North Leigh, WitneyOX29 6PT
Born March 1951
Director
Appointed 24 Feb 2017
Resigned 08 May 2018

HARDY, Brian

Resigned
St. Giles, OxfordOX1 3LE
Born January 1942
Director
Appointed 22 Feb 2024
Resigned 13 Feb 2026

HUCKSTEP, Mark Reinhardt, Dr

Resigned
21 Staunton Road, OxfordOX3 7TJ
Born June 1960
Director
Appointed 14 Feb 2000
Resigned 01 Mar 2004

LANE, Joanna Elizabeth Phillips

Resigned
North Leigh, WitneyOX29 6PT
Born January 1958
Director
Appointed 27 Nov 2017
Resigned 08 May 2018

LAURIE, Hilary Mary, Ms.

Resigned
28 Cholmeley Park, LondonN6 5EU
Born June 1943
Director
Appointed 01 Mar 2003
Resigned 24 May 2006

LINDNER, Brigitte

Resigned
North Leigh, WitneyOX29 6PT
Born May 1960
Director
Appointed 24 May 2006
Resigned 09 Dec 2013

PAY, Matthew John

Resigned
Flat 1 Wyburn Court, SurbitonKT6 6HG
Born September 1969
Director
Appointed 14 Feb 2000
Resigned 01 May 2005

POUGET, William Francis Drummond

Resigned
St. Giles, OxfordOX1 3LE
Born February 1975
Director
Appointed 10 May 2018
Resigned 13 Feb 2026

ROWSE, Mark Alexander

Resigned
Hare Hatch, ReadingRG10 9TA
Born June 1960
Director
Appointed 24 May 2006
Resigned 14 Nov 2015

SONNEBORN, Ronald Paul Jack

Resigned
The Barn Barton Lane, OxfordOX3 9JP
Born January 1937
Director
Appointed 01 Mar 2004
Resigned 24 May 2006
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Termination Director Company With Name
22 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Change Person Secretary Company With Change Date
11 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
18 September 2008
287Change of Registered Office
Memorandum Articles
7 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2006
AAAnnual Accounts
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
287Change of Registered Office
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
287Change of Registered Office
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
9 September 2002
287Change of Registered Office
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288cChange of Particulars
Legacy
28 December 2000
287Change of Registered Office
Incorporation Company
14 February 2000
NEWINCIncorporation