Background WavePink WaveYellow Wave

OXFORD FOOTBALL PARTNERSHIP LIMITED (10573929)

OXFORD FOOTBALL PARTNERSHIP LIMITED (10573929) is an active UK company. incorporated on 20 January 2017. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. OXFORD FOOTBALL PARTNERSHIP LIMITED has been registered for 9 years. Current directors include MERRITT, Justin.

Company Number
10573929
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
The Community Arena Marsh Lane, Oxford, OX3 0NQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MERRITT, Justin
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD FOOTBALL PARTNERSHIP LIMITED

OXFORD FOOTBALL PARTNERSHIP LIMITED is an active company incorporated on 20 January 2017 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 FOOTBALL PARTNERSHIP LIMITED was registered 9 years ago.(SIC: 93110)

Status

active

Active since 9 years ago

Company No

10573929

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

The Community Arena Marsh Lane Headington Oxford, OX3 0NQ,

Previous Addresses

The Core Business Centre Milton Hill Steventon Abingdon OX13 6AB England
From: 13 May 2019To: 1 February 2021
184 Park Drive Milton Park, Milton Abingdon OX14 4SE England
From: 20 January 2017To: 13 May 2019
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
May 19
Loan Secured
May 21
Director Left
Sept 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MERRITT, Justin

Active
Marsh Lane, OxfordOX3 0NQ
Born March 1975
Director
Appointed 20 Jan 2017

DOLTON, Stephen

Resigned
Park Drive, AbingdonOX14 4SE
Born April 1962
Director
Appointed 20 Jan 2017
Resigned 20 Aug 2018

GRUNWALD, Thomas Simon

Resigned
Park Drive, AbingdonOX14 4SE
Born January 1981
Director
Appointed 20 Jan 2017
Resigned 20 Aug 2018

LYON, Paul

Resigned
Marsh Lane, OxfordOX3 0NQ
Born November 1963
Director
Appointed 20 Jan 2017
Resigned 18 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Oxford City Football Club (1882) Ltd

Active
Marsh Lane, OxfordOX3 0NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2019
Trinity Close, AbingdonOX14 2QE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Ceased 04 Feb 2019
Grenoble Road, OxfordOX4 4XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
28 December 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Incorporation Company
20 January 2017
NEWINCIncorporation