Background WavePink WaveYellow Wave

THE OXFORD LITERARY FESTIVAL (04339438)

THE OXFORD LITERARY FESTIVAL (04339438) is an active UK company. incorporated on 13 December 2001. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. THE OXFORD LITERARY FESTIVAL has been registered for 24 years. Current directors include ALIBHAI-BROWN, Yasmin, Professor, FARQUHAR-THOMSON, Kate, LOWTHER-PINKERTON, Anthony James Moxon and 5 others.

Company Number
04339438
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2001
Age
24 years
Address
C/O Gravita Oxford Llp First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ALIBHAI-BROWN, Yasmin, Professor, FARQUHAR-THOMSON, Kate, LOWTHER-PINKERTON, Anthony James Moxon, OKRI, Ben Golden Emuobowho, Sir, SEVERN, Jarl Michael, SIMONS, Paul Thomas Richard, TREGER, Louisa, WOUDHUYSEN, Henry, Professor
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OXFORD LITERARY FESTIVAL

THE OXFORD LITERARY FESTIVAL is an active company incorporated on 13 December 2001 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. THE OXFORD LITERARY FESTIVAL was registered 24 years ago.(SIC: 90030, 90040)

Status

active

Active since 24 years ago

Company No

04339438

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 13 December 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford, OX1 1JD,

Previous Addresses

C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
From: 21 July 2017To: 31 October 2024
Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
From: 13 December 2001To: 21 July 2017
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Feb 10
Director Joined
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Aug 14
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Dec 20
Owner Exit
Mar 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Apr 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

PORTER, Helen

Active
Beaver House, OxfordOX1 2EP
Secretary
Appointed 08 Jul 2022

ALIBHAI-BROWN, Yasmin, Professor

Active
First Floor, Park Central, OxfordOX1 1JD
Born December 1949
Director
Appointed 07 Dec 2021

FARQUHAR-THOMSON, Kate

Active
First Floor, Park Central, OxfordOX1 1JD
Born August 1964
Director
Appointed 19 Feb 2020

LOWTHER-PINKERTON, Anthony James Moxon

Active
First Floor, Park Central, OxfordOX1 1JD
Born September 1960
Director
Appointed 07 Dec 2021

OKRI, Ben Golden Emuobowho, Sir

Active
First Floor, Park Central, OxfordOX1 1JD
Born March 1959
Director
Appointed 09 Dec 2020

SEVERN, Jarl Michael

Active
First Floor, Park Central, OxfordOX1 1JD
Born March 1964
Director
Appointed 14 Sept 2022

SIMONS, Paul Thomas Richard

Active
First Floor, Park Central, OxfordOX1 1JD
Born November 1951
Director
Appointed 19 Feb 2020

TREGER, Louisa

Active
First Floor, Park Central, OxfordOX1 1JD
Born September 1966
Director
Appointed 24 Oct 2024

WOUDHUYSEN, Henry, Professor

Active
First Floor, Park Central, OxfordOX1 1JD
Born October 1954
Director
Appointed 20 Oct 2025

BENSON, John Graham

Resigned
27 Zig Zag Road, VentnorPQ38 1BY
Secretary
Appointed 01 Jan 2009
Resigned 25 Nov 2020

FARQUHAR-THOMSON, Kate

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Secretary
Appointed 04 Mar 2021
Resigned 08 Jul 2022

PRYSOR-JONES, Angela

Resigned
301 Woodstock Road, OxfordOX2 7NY
Secretary
Appointed 13 Dec 2001
Resigned 04 Feb 2009

ALLAN, Carole Ann

Resigned
First Floor, Park Central, OxfordOX1 1JD
Born November 1945
Director
Appointed 19 Feb 2020
Resigned 21 Sept 2024

BATTIGELLI, Danielle Maria

Resigned
73 Fairacres Road, OxfordOX4 1TQ
Born January 1964
Director
Appointed 13 Dec 2001
Resigned 16 Sept 2006

BENSON, John Graham

Resigned
27 Zig Zag Road, VentnorPQ38 1BY
Born April 1946
Director
Appointed 22 Jan 2007
Resigned 05 Apr 2022

DUNSMORE, Sally Jane

Resigned
The Old Stables, WoodstockOX20 1TJ
Born March 1963
Director
Appointed 13 Dec 2001
Resigned 04 Feb 2009

EASTMENT, Mark

Resigned
301 Woodstock Road, OxfordOX2 7NY
Born May 1957
Director
Appointed 09 Feb 2002
Resigned 04 Feb 2009

HARDY, Brian

Resigned
8 Bardwell Road, OxfordOX2 6SW
Born January 1942
Director
Appointed 04 Feb 2009
Resigned 22 May 2013

HARRIS, John Graham

Resigned
Iffley, OxfordOX4 4JL
Born September 1943
Director
Appointed 08 Mar 2007
Resigned 14 Jun 2020

JONES, Christopher Ian Montague

Resigned
110 Banbury Road, OxfordOX2 6JU
Born July 1955
Director
Appointed 30 Dec 2007
Resigned 29 Jun 2011

MCLAREN, David John

Resigned
Jackson's Farmhouse, Henley-On-ThamesRG9 6JJ
Born April 1944
Director
Appointed 22 Jan 2007
Resigned 29 Jun 2011

PALADINA, Nicholas

Resigned
14 Hurst Rise Road, OxfordOX2 9HQ
Born June 1960
Director
Appointed 09 Feb 2002
Resigned 16 Sept 2008

PATTEN, Matthew Richard

Resigned
40 Colchester Road, ManningtreeCO11 1EJ
Born May 1962
Director
Appointed 22 Jan 2007
Resigned 29 Jun 2011

PRICHARD, Mari Christina

Resigned
6 Farndon Road, OxfordOX2 6RS
Born August 1947
Director
Appointed 22 Sept 2005
Resigned 24 Dec 2006

PRYSOR-JONES, Angela

Resigned
301 Woodstock Road, OxfordOX2 7NY
Born June 1957
Director
Appointed 13 Dec 2001
Resigned 04 Feb 2009

RICHARDTON, Mary, Dame

Resigned
Abbey Avenue, St AlbansAL3 4BJ
Born February 1936
Director
Appointed 29 Oct 2009
Resigned 29 Jun 2011

THEW, Bruce John

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born May 1958
Director
Appointed 28 Sept 2010
Resigned 19 Feb 2020

WARREN, George John

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born August 1936
Director
Appointed 19 Feb 2020
Resigned 07 Dec 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Bruce John Thew

Ceased
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
3 May 2022
MAMA
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 September 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Change Person Secretary Company With Change Date
23 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
13 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 February 2010
AR01AR01
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
287Change of Registered Office
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
287Change of Registered Office
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
29 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
225Change of Accounting Reference Date
Incorporation Company
13 December 2001
NEWINCIncorporation