Background WavePink WaveYellow Wave

CITY OF OXFORD SWIMMING CLUB (11541415)

CITY OF OXFORD SWIMMING CLUB (11541415) is an active UK company. incorporated on 29 August 2018. with registered office in Witney. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CITY OF OXFORD SWIMMING CLUB has been registered for 7 years. Current directors include BUTTERY, Matthew, CHAUVEAU, Anne, CHIBALINA, Margarita, Dr and 6 others.

Company Number
11541415
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 August 2018
Age
7 years
Address
44 Churchill Way, Witney, OX29 8JL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BUTTERY, Matthew, CHAUVEAU, Anne, CHIBALINA, Margarita, Dr, KOVACEVICH, Michael John, LEVESON, Gena Sarah, NUTT, Laura, PARKER, Clare Rachel, ROBBINS, Hollie, SMITH, James Richard
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF OXFORD SWIMMING CLUB

CITY OF OXFORD SWIMMING CLUB is an active company incorporated on 29 August 2018 with the registered office located in Witney. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CITY OF OXFORD SWIMMING CLUB was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11541415

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

Age

7 Years

Incorporated 29 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

44 Churchill Way Long Hanborough Witney, OX29 8JL,

Previous Addresses

68 Lime Walk Headington Oxford OX3 7AE England
From: 3 September 2022To: 1 September 2024
2a Davenant Road Oxford OX2 8BX England
From: 27 April 2020To: 3 September 2022
15 Park Hill Wheatley Oxford OX33 1NE England
From: 8 October 2019To: 27 April 2020
Linnets Prospect Road Upton Oxfordshire OX11 9HT
From: 29 August 2018To: 8 October 2019
Timeline

48 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Jan 25
New Owner
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

WU, Yanyun

Active
Churchill Way, WitneyOX29 8JL
Secretary
Appointed 05 Sept 2025

BUTTERY, Matthew

Active
Churchill Way, WitneyOX29 8JL
Born September 1979
Director
Appointed 02 Jul 2025

CHAUVEAU, Anne

Active
Churchill Way, WitneyOX29 8JL
Born June 1981
Director
Appointed 02 Jul 2025

CHIBALINA, Margarita, Dr

Active
Churchill Way, WitneyOX29 8JL
Born June 1972
Director
Appointed 01 Sept 2024

KOVACEVICH, Michael John

Active
Churchill Way, WitneyOX29 8JL
Born December 1966
Director
Appointed 30 Aug 2023

LEVESON, Gena Sarah

Active
Churchill Way, WitneyOX29 8JL
Born August 1975
Director
Appointed 25 Aug 2022

NUTT, Laura

Active
Churchill Way, WitneyOX29 8JL
Born May 1987
Director
Appointed 01 Sept 2024

PARKER, Clare Rachel

Active
Churchill Way, WitneyOX29 8JL
Born January 1976
Director
Appointed 01 Sept 2024

ROBBINS, Hollie

Active
Churchill Way, WitneyOX29 8JL
Born November 1983
Director
Appointed 25 Aug 2022

SMITH, James Richard

Active
Churchill Way, WitneyOX29 8JL
Born February 1979
Director
Appointed 01 Sept 2024

HAYMAN, Rachel Claire, Dr

Resigned
Lime Walk, OxfordOX3 7AE
Secretary
Appointed 25 Aug 2022
Resigned 02 Mar 2023

PUTTICK, Steven Thomas, Dr

Resigned
Lime Walk, OxfordOX3 7AE
Secretary
Appointed 02 Mar 2023
Resigned 30 Aug 2023

ROBBINS, Hollie

Resigned
Churchill Way, WitneyOX29 8JL
Secretary
Appointed 30 Aug 2023
Resigned 13 Oct 2025

SMIT, Deborah Ann

Resigned
81 Stone Meadow, OxfordOX2 6TD
Secretary
Appointed 10 Jan 2019
Resigned 25 Aug 2022

ANTHONY, Susan

Resigned
Park Hill, OxfordOX33 1NE
Born July 1965
Director
Appointed 12 Jan 2019
Resigned 14 Apr 2020

BOWLING, Annabel Rose

Resigned
Prospect Road, UptonOX11 9HT
Born May 1971
Director
Appointed 14 Jan 2019
Resigned 25 Sept 2019

BROWN, Nicola Claire

Resigned
Lime Walk, OxfordOX3 7AE
Born June 1976
Director
Appointed 12 Jan 2019
Resigned 12 Nov 2022

CLARE, Stuart John

Resigned
Lime Walk, OxfordOX3 7AE
Born August 1972
Director
Appointed 25 Aug 2022
Resigned 30 Aug 2023

FOX, Heidi

Resigned
Davenant Road, OxfordOX2 8BX
Born August 1972
Director
Appointed 27 Apr 2020
Resigned 20 Nov 2020

GANNON, Ayako

Resigned
Lime Walk, OxfordOX3 7AE
Born October 1970
Director
Appointed 15 Nov 2022
Resigned 20 Jul 2024

GERLIN, Andrea

Resigned
Lime Walk, OxfordOX3 7AE
Born July 1962
Director
Appointed 20 Jan 2021
Resigned 29 Mar 2024

HALLIFAX, Mandy Elaine

Resigned
Churchill Way, WitneyOX29 8JL
Born October 1985
Director
Appointed 01 Sept 2024
Resigned 23 Jan 2025

HAYMAN, Rachel Claire, Dr

Resigned
Lime Walk, OxfordOX3 7AE
Born June 1972
Director
Appointed 25 Aug 2022
Resigned 02 Mar 2023

MERTIKAS, Joanna

Resigned
Lime Walk, OxfordOX3 7AE
Born April 1982
Director
Appointed 26 Oct 2020
Resigned 10 Nov 2022

MURPHY, Joanna Maria

Resigned
Prospect Road, UptonOX11 9HT
Born April 1960
Director
Appointed 29 Aug 2018
Resigned 25 Sept 2019

PEAKE, Adrian Robert

Resigned
Park Hill, OxfordOX33 1NE
Born October 1965
Director
Appointed 14 Jan 2019
Resigned 14 Apr 2020

PUTTICK, Steven Thomas, Dr

Resigned
Lime Walk, OxfordOX3 7AE
Born April 1982
Director
Appointed 02 Mar 2023
Resigned 30 Aug 2023

RICHMOND, Nicholas Anthony

Resigned
Lime Walk, OxfordOX3 7AE
Born March 1982
Director
Appointed 27 Apr 2020
Resigned 10 Nov 2022

SALMON, Louise Charlotte

Resigned
Prospect Road, UptonOX11 9HT
Born June 1971
Director
Appointed 14 Jan 2019
Resigned 25 Sept 2019

SHORTER, William James

Resigned
Prospect Road, UptonOX11 9HT
Born December 1976
Director
Appointed 14 Jan 2019
Resigned 25 Sept 2019

SMITH, Annette

Resigned
Lime Walk, OxfordOX3 7AE
Born March 1969
Director
Appointed 27 Apr 2020
Resigned 08 Apr 2024

SMITH, James Richard

Resigned
Lime Walk, OxfordOX3 7AE
Born February 1979
Director
Appointed 03 Mar 2022
Resigned 24 Nov 2022

WORDSWORTH, Sarah

Resigned
Churchill Way, WitneyOX29 8JL
Born July 1971
Director
Appointed 01 Jun 2020
Resigned 22 Oct 2024

Persons with significant control

1

Mr Michael John Kovacevich

Active
Churchill Way, WitneyOX29 8JL
Born December 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

77

Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Incorporation Company
29 August 2018
NEWINCIncorporation