Background WavePink WaveYellow Wave

THE FRIENDS OF OXFORD BOTANIC GARDEN & ARBORETUM (05547805)

THE FRIENDS OF OXFORD BOTANIC GARDEN & ARBORETUM (05547805) is an active UK company. incorporated on 26 August 2005. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE FRIENDS OF OXFORD BOTANIC GARDEN & ARBORETUM has been registered for 20 years. Current directors include APETREI, Ionut Marius, GEDDES, John, Professor, GOOD, Janita Clare, Dr and 3 others.

Company Number
05547805
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 2005
Age
20 years
Address
Oxford Botanic Garden, Oxford, OX1 4AZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
APETREI, Ionut Marius, GEDDES, John, Professor, GOOD, Janita Clare, Dr, HISCOCK, Simon John, Professor, LEIGHFIELD, John Percival, SHUTTLEWORTH, Sally, Professor
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRIENDS OF OXFORD BOTANIC GARDEN & ARBORETUM

THE FRIENDS OF OXFORD BOTANIC GARDEN & ARBORETUM is an active company incorporated on 26 August 2005 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE FRIENDS OF OXFORD BOTANIC GARDEN & ARBORETUM was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05547805

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

Age

20 Years

Incorporated 26 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

THE FRIENDS OF OXFORD BOTANIC GARDEN & HARCOURT ARBORETUM
From: 22 December 2011To: 16 April 2018
THE FRIENDS OF OXFORD BOTANIC GARDEN
From: 26 August 2005To: 22 December 2011
Contact
Address

Oxford Botanic Garden Rose Lane Oxford, OX1 4AZ,

Timeline

38 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Aug 11
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Feb 16
Director Left
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

HISCOCK, Simon John, Professor

Active
Rose Lane, OxfordOX1 4AZ
Secretary
Appointed 08 Oct 2025

APETREI, Ionut Marius

Active
Oxford Botanic Garden, OxfordOX1 4AZ
Born December 1976
Director
Appointed 06 Jul 2023

GEDDES, John, Professor

Active
Oxford Botanic Garden, OxfordOX1 4AZ
Born October 1961
Director
Appointed 06 Jul 2023

GOOD, Janita Clare, Dr

Active
Oxford Botanic Garden, OxfordOX1 4AZ
Born June 1956
Director
Appointed 22 Sept 2024

HISCOCK, Simon John, Professor

Active
Oxford Botanic Garden, OxfordOX1 4AZ
Born June 1963
Director
Appointed 24 Sept 2018

LEIGHFIELD, John Percival

Active
Oxford Botanic Garden, OxfordOX1 4AZ
Born April 1938
Director
Appointed 22 Sept 2024

SHUTTLEWORTH, Sally, Professor

Active
Oxford Botanic Garden, OxfordOX1 4AZ
Born September 1952
Director
Appointed 22 Sept 2024

NASMYTH, Anna Lucinda

Resigned
Oxford Botanic Garden, OxfordOX1 4AZ
Secretary
Appointed 10 Oct 2013
Resigned 06 Jul 2023

TURNER, Jennifer Anne

Resigned
13 Belbroughton Road, OxfordOX2 6UZ
Secretary
Appointed 26 Aug 2005
Resigned 10 Oct 2013

ALLEN, Maura Elizabeth

Resigned
Bardwell Road, OxfordOX2 6SU
Born August 1961
Director
Appointed 02 Jun 2014
Resigned 07 Oct 2020

ANNETT, Dorothy Meriel Jane

Resigned
Oxford Botanic Garden, OxfordOX1 4AZ
Born January 1941
Director
Appointed 17 May 2011
Resigned 18 May 2021

BOUNTRA, Hemlata

Resigned
Oxford Botanic Garden, OxfordOX1 4AZ
Born December 1960
Director
Appointed 13 May 2013
Resigned 06 Jul 2023

BRETHERTON, Harriet Grace

Resigned
Hids Copse Road, OxfordOX2 9JJ
Born February 1944
Director
Appointed 07 Oct 2017
Resigned 30 Sept 2021

COWAN, Doreen Hilda

Resigned
Briarley, AbingdonOX13 5AF
Born April 1929
Director
Appointed 26 Aug 2005
Resigned 25 Sept 2007

DANZIGER, Seonaid Susan Carswell

Resigned
Oxford Botanic Garden, OxfordOX1 4AZ
Born November 1941
Director
Appointed 25 Jan 2021
Resigned 06 Jul 2023

DEVERELL, Richard George

Resigned
Oxford Botanic Garden, OxfordOX1 4AZ
Born December 1965
Director
Appointed 22 Sept 2024
Resigned 08 Oct 2025

DOBSON, Crystal

Resigned
23 South Street, OxfordOX2 0BE
Born June 1963
Director
Appointed 26 Aug 2005
Resigned 25 Sept 2007

ISAAC, Mary Elizabeth

Resigned
Brooks Cottage, Great HaseleyOX44 7LA
Born July 1942
Director
Appointed 25 Sept 2007
Resigned 25 Sept 2017

LAMAISON, Martin

Resigned
Oxford Botanic Garden, OxfordOX1 4AZ
Born June 1943
Director
Appointed 25 Sept 2007
Resigned 13 May 2013

MATHER, Rebecca Anne Lindsey

Resigned
Bardwell Road, OxfordOX2 6SW
Born September 1952
Director
Appointed 12 Oct 2015
Resigned 06 Jul 2023

MAYOU, Richard Anthony, Professor

Resigned
Hill House, AylesburyHP18 9HQ
Born November 1940
Director
Appointed 26 Aug 2005
Resigned 01 May 2017

NASMYTH, Anna Lucinda

Resigned
Rose Lane, OxfordOX1 4AZ
Born June 1953
Director
Appointed 13 Oct 2009
Resigned 23 Jul 2024

NAUMANN, Diana Frances

Resigned
Oxford Botanic Garden, OxfordOX1 4AZ
Born February 1950
Director
Appointed 30 Sept 2021
Resigned 06 Jul 2023

POTTS, Helen

Resigned
Rose Lane, OxfordOX1 4AZ
Born November 1958
Director
Appointed 03 Oct 2019
Resigned 06 Jul 2023

TAYLOR, Sarah Jane

Resigned
Milton Common, ThameOX9 2PE
Born September 1957
Director
Appointed 26 Aug 2005
Resigned 06 Jul 2023

TURNER, Jennifer Anne

Resigned
Rose Lane, OxfordOX1 4AZ
Born May 1939
Director
Appointed 13 Oct 2009
Resigned 03 Oct 2019

WALKER, Timothy

Resigned
Rose Cottage Rose Lane, OxfordOX1 4DU
Born July 1958
Director
Appointed 17 Aug 2009
Resigned 12 May 2014

Persons with significant control

2

1 Active
1 Ceased

Professor Simon John Hiscock

Active
Rose Lane, OxfordOX1 4AZ
Born June 1963

Nature of Control

Significant influence or control
Notified 22 Jul 2024

Mrs Anna Lucinda Nasmyth

Ceased
Oxford Botanic Garden, OxfordOX1 4AZ
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jul 2024
Fundings
Financials
Latest Activities

Filing History

112

Resolution
3 March 2026
RESOLUTIONSResolutions
Memorandum Articles
18 February 2026
MAMA
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Memorandum Articles
2 February 2021
MAMA
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Resolution
16 April 2018
RESOLUTIONSResolutions
Miscellaneous
16 April 2018
MISCMISC
Resolution
5 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 April 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
15 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 December 2011
MISCMISC
Resolution
1 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
1 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Memorandum Articles
19 October 2009
MEM/ARTSMEM/ARTS
Legacy
14 September 2009
363aAnnual Return
Legacy
27 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
17 October 2006
225Change of Accounting Reference Date
Legacy
27 September 2006
363sAnnual Return (shuttle)
Incorporation Company
26 August 2005
NEWINCIncorporation