Background WavePink WaveYellow Wave

OXFORD UNITED WFC LIMITED (08675404)

OXFORD UNITED WFC LIMITED (08675404) is an active UK company. incorporated on 3 September 2013. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. OXFORD UNITED WFC LIMITED has been registered for 12 years. Current directors include BAKRIE, Anindya Novyan, FERGUSON, Grant Scott, SARFRAZ, Aamer Ahmad, The Lord and 1 others.

Company Number
08675404
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
Kassam Stadium, Oxford, OX4 4XP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAKRIE, Anindya Novyan, FERGUSON, Grant Scott, SARFRAZ, Aamer Ahmad, The Lord, THANAKARNJANASUTH, Sumrith
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD UNITED WFC LIMITED

OXFORD UNITED WFC LIMITED is an active company incorporated on 3 September 2013 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. OXFORD UNITED WFC LIMITED was registered 12 years ago.(SIC: 93110)

Status

active

Active since 12 years ago

Company No

08675404

LTD Company

Age

12 Years

Incorporated 3 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

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

Kassam Stadium Grenoble Road Oxford, OX4 4XP,

Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
New Owner
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAKRIE, Anindya Novyan

Active
Grenoble Road, OxfordOX4 4XP
Born November 1974
Director
Appointed 05 May 2022

FERGUSON, Grant Scott

Active
Grenoble Road, OxfordOX4 4XP
Born April 1962
Director
Appointed 27 Apr 2022

SARFRAZ, Aamer Ahmad, The Lord

Active
Grenoble Road, OxfordOX4 4XP
Born September 1981
Director
Appointed 27 Apr 2022

THANAKARNJANASUTH, Sumrith

Active
Grenoble Road, OxfordOX4 4XP
Born December 1962
Director
Appointed 21 Feb 2018

ASHTON, Mark Anthony

Resigned
Grenoble Road, OxfordOX4 4XP
Born October 1971
Director
Appointed 04 Jul 2014
Resigned 18 Dec 2015

EALES, Darryl Charles

Resigned
Regent Street, LondonSW1Y 4LR
Born October 1960
Director
Appointed 04 Jul 2014
Resigned 21 Feb 2018

GEICKE, Horst Joachim Franz

Resigned
Grenoble Road, OxfordOX4 4XP
Born December 1955
Director
Appointed 27 Apr 2022
Resigned 13 Nov 2025

LENAGAN, Ian Francis

Resigned
Grenoble Road, OxfordOX4 4XP
Born June 1946
Director
Appointed 03 Sept 2013
Resigned 04 Jul 2014

LENAGAN, Simon Francis

Resigned
Grenoble Road, OxfordOX4 4XP
Born August 1970
Director
Appointed 03 Sept 2013
Resigned 04 Jul 2014

O'LEARY, Michael Kevin

Resigned
Grenoble Road, OxfordOX4 4XP
Born October 1971
Director
Appointed 04 Jul 2014
Resigned 19 Jan 2016

WATERHOUSE, Frank

Resigned
Grenoble Road, OxfordOX4 4XP
Born November 1956
Director
Appointed 04 Jul 2014
Resigned 29 Feb 2016

Persons with significant control

5

2 Active
3 Ceased

Mr Horst Joachim Franz Geicke

Ceased
Grenoble Road, OxfordOX4 4XP
Born November 1955

Nature of Control

Significant influence or control
Notified 19 Sept 2022
Ceased 13 Nov 2025

Mr Erick Thohir

Active
Grenoble Road, OxfordOX4 4XP
Born May 1970

Nature of Control

Significant influence or control
Notified 19 Sept 2022

Mr Anindya Novyan Bakrie

Active
Grenoble Road, OxfordOX4 4XP
Born November 1974

Nature of Control

Significant influence or control
Notified 19 Sept 2022

Mr Sumrith Thanakarnjanasuth

Ceased
Grenoble Road, OxfordOX4 4XP
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2018
Ceased 19 Sept 2022
Grenoble Road, OxfordOX4 4XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
10 April 2019
AAMDAAMD
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2018
AAAnnual Accounts
Legacy
30 April 2018
PARENT_ACCPARENT_ACC
Legacy
30 April 2018
AGREEMENT2AGREEMENT2
Legacy
30 April 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2014
AA01Change of Accounting Reference Date
Resolution
19 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Incorporation Company
3 September 2013
NEWINCIncorporation