Background WavePink WaveYellow Wave

OXFORD UNITED IN THE COMMUNITY (06621199)

OXFORD UNITED IN THE COMMUNITY (06621199) is an active UK company. incorporated on 16 June 2008. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. OXFORD UNITED IN THE COMMUNITY has been registered for 17 years. Current directors include BRADNEY, Stuart James, FAULKNER, Jeremy David, GREEN, Jonathan Paul and 5 others.

Company Number
06621199
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 2008
Age
17 years
Address
The Kassam Stadium, Oxford, OX4 4XP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRADNEY, Stuart James, FAULKNER, Jeremy David, GREEN, Jonathan Paul, GREGORY, Louise Mariam, HUDSPETH, Ian Donald, LYGO, Mark Robert, PARKER, Kathleen, WILLIAMS, Timothy Mark
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD UNITED IN THE COMMUNITY

OXFORD UNITED IN THE COMMUNITY is an active company incorporated on 16 June 2008 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. OXFORD UNITED IN THE COMMUNITY was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06621199

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

Age

17 Years

Incorporated 16 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 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

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

OXFORD UNITED FC YOUTH AND COMMUNITY SPORTS TRUST
From: 16 June 2008To: 15 April 2019
Contact
Address

The Kassam Stadium Grenoble Road Oxford, OX4 4XP,

Timeline

53 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Dec 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Sept 13
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

THE MGROUP SECRETARIAL SERVICES LIMITED

Active
Oxford Office Village, OxfordOX5 1LQ
Corporate secretary
Appointed 30 Apr 2012

BRADNEY, Stuart James

Active
Grenoble Road, OxfordOX4 4XP
Born June 1977
Director
Appointed 25 Oct 2016

FAULKNER, Jeremy David

Active
Grenoble Road, OxfordOX4 4XP
Born October 1957
Director
Appointed 05 Feb 2018

GREEN, Jonathan Paul

Active
Grenoble Road, OxfordOX4 4XP
Born October 1969
Director
Appointed 12 Nov 2024

GREGORY, Louise Mariam

Active
Grenoble Road, OxfordOX4 4XP
Born December 1981
Director
Appointed 12 Nov 2024

HUDSPETH, Ian Donald

Active
Grenoble Road, OxfordOX4 4XP
Born April 1960
Director
Appointed 05 Jan 2015

LYGO, Mark Robert

Active
Grenoble Road, OxfordOX4 4XP
Born April 1973
Director
Appointed 12 Nov 2024

PARKER, Kathleen

Active
Grenoble Road, OxfordOX4 4XP
Born October 1965
Director
Appointed 25 Oct 2016

WILLIAMS, Timothy Mark

Active
Grenoble Road, OxfordOX4 4XP
Born January 1971
Director
Appointed 12 Nov 2024

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 16 Jun 2008
Resigned 30 Sept 2011

ASHTON, Mark Anthony

Resigned
Grenoble Road, OxfordOX4 4XP
Born October 1971
Director
Appointed 19 Dec 2014
Resigned 18 Dec 2015

BABINGTON, Nicholas Anthony

Resigned
Grenoble Road, OxfordOX4 4XP
Born March 1972
Director
Appointed 25 Oct 2016
Resigned 19 Jun 2017

BEESLEY, Philip James

Resigned
4 Willow Lane, AbingdonOX14 4EG
Born July 1972
Director
Appointed 16 Jun 2008
Resigned 03 Sept 2009

BOX-TURNBULL, Greig Antony

Resigned
Grenoble Road, OxfordOX4 4XP
Born December 1974
Director
Appointed 25 Oct 2016
Resigned 29 Feb 2024

BRIGHOUSE, Rob William

Resigned
Grenoble Road, OxfordOX4 4XP
Born August 1957
Director
Appointed 05 Jan 2015
Resigned 25 Oct 2016

BROWN, Michael Anthony

Resigned
38 Field Gardens, SteventonOX13 6TE
Born April 1957
Director
Appointed 16 Jun 2008
Resigned 13 Mar 2015

BUTCHER, Ceri Elizabeth

Resigned
Grenoble Road, OxfordOX4 4XP
Born September 1962
Director
Appointed 12 Apr 2018
Resigned 09 Sept 2019

CHARLES, Paul Darryl

Resigned
Grenoble Road, OxfordOX4 4XP
Born April 1969
Director
Appointed 05 Jan 2015
Resigned 05 Feb 2018

CLARK, Owen William

Resigned
Grenoble Road, OxfordOX4 4XP
Born September 1984
Director
Appointed 11 Jan 2018
Resigned 11 Feb 2019

DE LOUW, Renee Maria

Resigned
Grenoble Road, OxfordOX4 4XP
Born November 1955
Director
Appointed 25 Oct 2016
Resigned 05 Oct 2017

EALES, Darryl Charles

Resigned
Grenoble Road, OxfordOX4 4XP
Born October 1960
Director
Appointed 19 Dec 2014
Resigned 11 Feb 2019

EMERY, Hilary Frances, Dr

Resigned
Grenoble Road, OxfordOX4 4XP
Born March 1955
Director
Appointed 25 Oct 2016
Resigned 11 Feb 2019

EVERETT, Mathew David

Resigned
Grenoble Road, OxfordOX4 4XP
Born October 1983
Director
Appointed 20 Feb 2019
Resigned 29 Sept 2023

HOCKLEY, Jeremy James

Resigned
Washcross Barn, IlminsterTA19 0LA
Born April 1969
Director
Appointed 01 Nov 2008
Resigned 11 Apr 2011

KELLY, Gerald

Resigned
Grenoble Road, OxfordOX4 4XP
Born July 1986
Director
Appointed 02 Sept 2013
Resigned 05 Sept 2014

MCGOVERN, Oliver James

Resigned
Manor House, WoodstockOX20 1XS
Born February 1978
Director
Appointed 01 Dec 2008
Resigned 10 Sept 2009

MCWILLIAMS, Niall Charles

Resigned
Cherry Tree Way, WitneyOX28 1AJ
Born December 1962
Director
Appointed 01 Nov 2022
Resigned 19 Aug 2024

MCWILLIAMS, Niall Charles

Resigned
Grenoble Road, OxfordOX4 4XP
Born December 1962
Director
Appointed 05 Jan 2015
Resigned 19 Jun 2017

METHVEN, Charles Harry Finlayson

Resigned
Rectory Road, OxfordshireOX44 7QJ
Born June 1976
Director
Appointed 26 Apr 2011
Resigned 25 Oct 2016

MITCHELL, Thomas

Resigned
Bushy Close, OxfordOX2 9SH
Born April 1966
Director
Appointed 16 Jun 2008
Resigned 14 Sept 2009

NUSEIBEH, Zaki Mohammed

Resigned
Grenoble Road, OxfordOX4 4XP
Born November 1984
Director
Appointed 03 Jul 2019
Resigned 01 Nov 2022

RICE, Ursula Mairead

Resigned
Grenoble Road, OxfordOX4 4XP
Born August 1971
Director
Appointed 25 Oct 2016
Resigned 11 Feb 2019

ROBERTS, Paul Michael

Resigned
Grenoble Road, OxfordOX4 4XP
Born October 1982
Director
Appointed 25 Oct 2016
Resigned 01 Sept 2019

SMITH, Kevin

Resigned
Grenoble Road, OxfordOX4 4XP
Born December 1978
Director
Appointed 19 Dec 2014
Resigned 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Resolution
15 April 2019
RESOLUTIONSResolutions
Miscellaneous
15 April 2019
MISCMISC
Resolution
25 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 March 2019
CONNOTConfirmation Statement Notification
Resolution
21 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2016
AR01AR01
Change Account Reference Date Company Current Extended
1 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 July 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Incorporation Company
16 June 2008
NEWINCIncorporation