THE OXFORD LITERARY FESTIVAL
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 04339438
Status Active
Incorporation Date 13 December 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OXFORDSHIRE, OX1 1BE
Home Country United Kingdom
Nature of Business 90030 - Artistic creation, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 2 February 2017 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of THE OXFORD LITERARY FESTIVAL are www.theoxfordliterary.co.uk, and www.the-oxford-literary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The Oxford Literary Festival is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04339438. The Oxford Literary Festival has been working since 13 December 2001. The present status of the company is Active. The registered address of The Oxford Literary Festival is Greyfriars Court Paradise Square Oxford Oxfordshire Ox1 1be. . BENSON, John Graham is a Secretary of the company. BENSON, John Graham is a Director of the company. HARRIS, John Graham is a Director of the company. THEW, Bruce John is a Director of the company. Secretary PRYSOR-JONES, Angela has been resigned. Director BATTIGELLI, Danielle Maria has been resigned. Director DUNSMORE, Sally Jane has been resigned. Director EASTMENT, Mark has been resigned. Director HARDY, Brian has been resigned. Director JONES, Christopher Ian Montague has been resigned. Director MCLAREN, David John has been resigned. Director PALADINA, Nicholas has been resigned. Director PATTEN, Matthew Richard has been resigned. Director PRICHARD, Mari Christina has been resigned. Director PRYSOR-JONES, Angela has been resigned. Director RICHARDTON, Mary, Dame has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
BENSON, John Graham
Appointed Date: 01 January 2009

Director
BENSON, John Graham
Appointed Date: 22 January 2007
79 years old

Director
HARRIS, John Graham
Appointed Date: 08 March 2007
82 years old

Director
THEW, Bruce John
Appointed Date: 28 September 2010
67 years old

Resigned Directors

Secretary
PRYSOR-JONES, Angela
Resigned: 04 February 2009
Appointed Date: 13 December 2001

Director
BATTIGELLI, Danielle Maria
Resigned: 16 September 2006
Appointed Date: 13 December 2001
61 years old

Director
DUNSMORE, Sally Jane
Resigned: 04 February 2009
Appointed Date: 13 December 2001
62 years old

Director
EASTMENT, Mark
Resigned: 04 February 2009
Appointed Date: 09 February 2002
68 years old

Director
HARDY, Brian
Resigned: 22 May 2013
Appointed Date: 04 February 2009
83 years old

Director
JONES, Christopher Ian Montague
Resigned: 29 June 2011
Appointed Date: 30 December 2007
70 years old

Director
MCLAREN, David John
Resigned: 29 June 2011
Appointed Date: 22 January 2007
81 years old

Director
PALADINA, Nicholas
Resigned: 16 September 2008
Appointed Date: 09 February 2002
65 years old

Director
PATTEN, Matthew Richard
Resigned: 29 June 2011
Appointed Date: 22 January 2007
63 years old

Director
PRICHARD, Mari Christina
Resigned: 24 December 2006
Appointed Date: 22 September 2005
78 years old

Director
PRYSOR-JONES, Angela
Resigned: 04 February 2009
Appointed Date: 13 December 2001
68 years old

Director
RICHARDTON, Mary, Dame
Resigned: 29 June 2011
Appointed Date: 29 October 2009
89 years old

Persons With Significant Control

Mr Bruce John Thew
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

THE OXFORD LITERARY FESTIVAL Events

09 Apr 2017
Total exemption full accounts made up to 30 June 2016
13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
11 Apr 2016
Total exemption full accounts made up to 30 June 2015
12 Feb 2016
Annual return made up to 2 February 2016 no member list
15 Apr 2015
Full accounts made up to 30 June 2014
...
... and 56 more events
31 Jan 2003
Annual return made up to 13/12/02
  • 363(288) ‐ Director's particulars changed

17 May 2002
New director appointed
15 Apr 2002
New director appointed
26 Mar 2002
Accounting reference date shortened from 31/12/02 to 30/11/02
13 Dec 2001
Incorporation