OUR RIGHT TO READ
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4EW

Company number 05003647
Status Active
Incorporation Date 24 December 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE LODGE, COURT PLACE GARDENS, IFFLEY, OXFORD, OX4 4EW
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 December 2015 no member list. The most likely internet sites of OUR RIGHT TO READ are www.ourrightto.co.uk, and www.our-right-to.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Our Right To Read is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05003647. Our Right To Read has been working since 24 December 2003. The present status of the company is Active. The registered address of Our Right To Read is The Lodge Court Place Gardens Iffley Oxford Ox4 4ew. . CARTER, Geraldine Catherine Frances is a Secretary of the company. CARTER, Geraldine Catherine Frances is a Director of the company. NEVOLA, Fiona is a Director of the company. VAN ES, Hendrik is a Director of the company. WEARE, Anita Joan is a Director of the company. Secretary BOWER, Rebecca Margaret has been resigned. Secretary LANSDOWNE, Polly, Marchioness has been resigned. Secretary MCGUINNESS, Joyce Diane, Dr has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BELL, Susan Jane has been resigned. Director BOWER, Rebecca Margaret has been resigned. Director CLEMENT, John Cowie has been resigned. Director DILNOT, Andrew William has been resigned. Director HAZEEL, Francis has been resigned. Director LANSDOWNE, Polly, Marchioness has been resigned. Director MCGUINNESS, Joyce Diane, Dr has been resigned. Director MORRISON, Fiona Sturrock has been resigned. The company operates in "Primary education".


Current Directors

Secretary
CARTER, Geraldine Catherine Frances
Appointed Date: 01 January 2013

Director
CARTER, Geraldine Catherine Frances
Appointed Date: 10 January 2007
86 years old

Director
NEVOLA, Fiona
Appointed Date: 15 January 2009
76 years old

Director
VAN ES, Hendrik
Appointed Date: 10 March 2013
79 years old

Director
WEARE, Anita Joan
Appointed Date: 04 December 2006
79 years old

Resigned Directors

Secretary
BOWER, Rebecca Margaret
Resigned: 03 May 2006
Appointed Date: 24 December 2003

Secretary
LANSDOWNE, Polly, Marchioness
Resigned: 04 December 2006
Appointed Date: 03 May 2006

Secretary
MCGUINNESS, Joyce Diane, Dr
Resigned: 01 January 2013
Appointed Date: 06 November 2006

Nominee Secretary
THOMAS, Howard
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Director
BELL, Susan Jane
Resigned: 08 May 2006
Appointed Date: 24 December 2003
81 years old

Director
BOWER, Rebecca Margaret
Resigned: 29 April 2004
Appointed Date: 28 January 2004
68 years old

Director
CLEMENT, John Cowie
Resigned: 31 March 2006
Appointed Date: 24 December 2003
79 years old

Director
DILNOT, Andrew William
Resigned: 08 May 2006
Appointed Date: 21 April 2004
65 years old

Director
HAZEEL, Francis
Resigned: 15 August 2006
Appointed Date: 18 October 2004
80 years old

Director
LANSDOWNE, Polly, Marchioness
Resigned: 04 December 2006
Appointed Date: 31 March 2006
88 years old

Director
MCGUINNESS, Joyce Diane, Dr
Resigned: 01 January 2013
Appointed Date: 06 November 2006
92 years old

Director
MORRISON, Fiona Sturrock
Resigned: 04 December 2006
Appointed Date: 31 March 2006
75 years old

OUR RIGHT TO READ Events

02 Jan 2017
Confirmation statement made on 24 December 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 24 December 2015 no member list
20 Jan 2016
Registered office address changed from 13 Southfield Road Oxford OX4 1NX to The Lodge, Court Place Gardens Iffley Oxford OX4 4EW on 20 January 2016
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
13 May 2004
New director appointed
10 Feb 2004
Location of register of members
09 Feb 2004
New director appointed
10 Jan 2004
Secretary resigned
24 Dec 2003
Incorporation