Background WavePink WaveYellow Wave

OXFORD CITY FOOTBALL CLUB 1882 LTD (10757444)

OXFORD CITY FOOTBALL CLUB 1882 LTD (10757444) is an active UK company. incorporated on 8 May 2017. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. OXFORD CITY FOOTBALL CLUB 1882 LTD has been registered for 8 years. Current directors include MERRITT, Justin.

Company Number
10757444
Status
active
Type
ltd
Incorporated
8 May 2017
Age
8 years
Address
The Velocity Stadium 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 CITY FOOTBALL CLUB 1882 LTD

OXFORD CITY FOOTBALL CLUB 1882 LTD is an active company incorporated on 8 May 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 CITY FOOTBALL CLUB 1882 LTD was registered 8 years ago.(SIC: 93110)

Status

active

Active since 8 years ago

Company No

10757444

LTD Company

Age

8 Years

Incorporated 8 May 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 26 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

The Velocity Stadium Marsh Lane Headington Oxford, OX3 0NQ,

Previous Addresses

The Core Business Centre Milton Hill Steventon Abingdon OX13 6AB England
From: 15 May 2019To: 27 October 2020
184 Park Drive Abingdon Oxon OX14 4SE England
From: 8 May 2017To: 15 May 2019
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Oct 19
Owner Exit
Sept 23
Director Left
Sept 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MERRITT, Justin

Active
Marsh Lane, OxfordOX3 0NQ
Born March 1975
Director
Appointed 08 May 2017

LYON, Paul

Resigned
Park Drive, AbingdonOX14 4SE
Born November 1963
Director
Appointed 08 May 2017
Resigned 18 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Ignite Sport Uk Ltd

Active
Marsh Lane, OxfordOX3 0NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2019

Mr Paul Lyon

Ceased
Park Drive, AbingdonOX14 4SE
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2017
Ceased 18 Jul 2023

Mr Justin Merritt

Ceased
Park Drive, AbingdonOX14 4SE
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2017
Ceased 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Memorandum Articles
2 October 2025
MAMA
Resolution
2 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Incorporation Company
8 May 2017
NEWINCIncorporation