Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OXFORD LITERARY FESTIVAL
Company Information for

THE OXFORD LITERARY FESTIVAL

C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, OXFORDSHIRE, OX1 2EP,
Company Registration Number
04339438
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Oxford Literary Festival
THE OXFORD LITERARY FESTIVAL was founded on 2001-12-13 and has its registered office in Oxford. The organisation's status is listed as "Active". The Oxford Literary Festival is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE OXFORD LITERARY FESTIVAL
 
Legal Registered Office
C/O Critchleys Llp; Beaver House
23-38 Hythe Bridge Street
Oxford
OXFORDSHIRE
OX1 2EP
Other companies in OX1
 
Filing Information
Company Number 04339438
Company ID Number 04339438
Date formed 2001-12-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2024-02-02
Return next due 2025-02-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807485511  
Last Datalog update: 2024-04-07 12:55:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OXFORD LITERARY FESTIVAL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE OXFORD LITERARY FESTIVAL

Current Directors
Officer Role Date Appointed
JOHN GRAHAM BENSON
Company Secretary 2009-01-01
JOHN GRAHAM BENSON
Director 2007-01-22
JOHN GRAHAM HARRIS
Director 2007-03-08
BRUCE JOHN THEW
Director 2010-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HARDY
Director 2009-02-04 2013-05-22
CHRISTOPHER IAN MONTAGUE JONES
Director 2007-12-30 2011-06-29
DAVID JOHN MCLAREN
Director 2007-01-22 2011-06-29
MATTHEW RICHARD PATTEN
Director 2007-01-22 2011-06-29
MARY RICHARDTON
Director 2009-10-29 2011-06-29
ANGELA PRYSOR-JONES
Company Secretary 2001-12-13 2009-02-04
SALLY JANE DUNSMORE
Director 2001-12-13 2009-02-04
MARK EASTMENT
Director 2002-02-09 2009-02-04
ANGELA PRYSOR-JONES
Director 2001-12-13 2009-02-04
NICHOLAS PALADINA
Director 2002-02-09 2008-09-16
MARI CHRISTINA PRICHARD
Director 2005-09-22 2006-12-24
DANIELLE MARIA BATTIGELLI
Director 2001-12-13 2006-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAHAM BENSON BLUE HEAVEN PRODUCTIONS LIMITED Company Secretary 1999-12-31 CURRENT 1979-09-14 Liquidation
JOHN GRAHAM BENSON ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED Director 2007-02-27 CURRENT 1997-03-21 Active
JOHN GRAHAM BENSON TRINORTH LIMITED Director 2004-07-28 CURRENT 2002-08-22 Active
JOHN GRAHAM BENSON SCREEN SOUTH Director 2001-09-20 CURRENT 2001-09-20 Active
JOHN GRAHAM BENSON BLUE HEAVEN PRODUCTIONS LIMITED Director 1991-04-09 CURRENT 1979-09-14 Liquidation
JOHN GRAHAM HARRIS OXFORD ACCESS AUDITS LIMITED Director 2003-08-04 CURRENT 2003-08-04 Active - Proposal to Strike off
BRUCE JOHN THEW SAFEGUARD WORLD INTERNATIONAL HOLDINGS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
BRUCE JOHN THEW STRYDE ACCOUNTANCY LTD Director 2014-10-29 CURRENT 2014-10-29 Active
BRUCE JOHN THEW 3 BLUE DOTS TECHNOLOGIES LIMITED Director 2014-10-15 CURRENT 2003-07-30 Active
BRUCE JOHN THEW LIAISON TECHNOLOGY LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
BRUCE JOHN THEW ACCOUNTING SUPPORT LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
BRUCE JOHN THEW ICONIC PROGRAMMES LTD Director 2010-12-15 CURRENT 2010-03-06 Active - Proposal to Strike off
BRUCE JOHN THEW CLICKBOOKS LTD Director 2010-04-29 CURRENT 2009-07-29 Active - Proposal to Strike off
BRUCE JOHN THEW JUSTACCOUNTS LIMITED Director 2010-03-12 CURRENT 2010-02-25 Active
BRUCE JOHN THEW VAT LIAISON LIMITED Director 2008-01-23 CURRENT 1996-01-16 Active
BRUCE JOHN THEW LIAISON VAT CONSULTANCY LIMITED Director 2008-01-21 CURRENT 1988-11-07 Active
BRUCE JOHN THEW SAFEGUARD WORLD INTERNATIONAL LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
BRUCE JOHN THEW LIAISON FINANCIAL SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
BRUCE JOHN THEW ACTIVE NON EXECUTIVE SERVICES LIMITED Director 2005-10-04 CURRENT 2005-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GEORGE JOHN WARREN
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-11-16DIRECTOR APPOINTED MR JARL MICHAEL SEVERN
2022-11-16DIRECTOR APPOINTED MR JARL MICHAEL SEVERN
2022-07-25Appointment of Ms Helen Porter as company secretary on 2022-07-08
2022-05-03Memorandum articles filed
2022-05-03MEM/ARTSARTICLES OF ASSOCIATION
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM BENSON
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04DIRECTOR APPOINTED MR ANTHONY JAMES MOXON LOWTHER-PINKERTON
2022-02-04DIRECTOR APPOINTED PROFESSOR YASMIN ALIBHAI-BROWN
2022-02-04CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-04AP01DIRECTOR APPOINTED MR ANTHONY JAMES MOXON LOWTHER-PINKERTON
2021-09-08PSC08Notification of a person with significant control statement
2021-05-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-04-14AP03Appointment of Ms Kate Farquhar-Thomson as company secretary on 2021-03-04
2021-03-31PSC07CESSATION OF BRUCE JOHN THEW AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23TM02Termination of appointment of John Graham Benson on 2020-11-25
2020-12-11AP01DIRECTOR APPOINTED MR BEN GOLDEN EMUOBOWHO OKRI
2020-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM HARRIS
2020-06-09AP01DIRECTOR APPOINTED MR PAUL THOMAS RICHARD SIMONS
2020-06-08AP01DIRECTOR APPOINTED MR GEORGE JOHN WARREN
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN GRAHAM BENSON on 2020-03-04
2020-03-10CH01Director's details changed for Mr John Graham Benson on 2020-03-04
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE JOHN THEW
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-02-14CH01Director's details changed for Mr John Graham Harris on 2020-02-14
2019-06-15DISS40Compulsory strike-off action has been discontinued
2019-06-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-19CH01Director's details changed for Mr Bruce John Thew on 2019-02-19
2019-02-19PSC04Change of details for Mr Bruce John Thew as a person with significant control on 2019-01-31
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
2017-04-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-12AR0102/02/16 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-16AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARDY
2014-02-26AR0102/02/14 ANNUAL RETURN FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-26AR0102/02/13 ANNUAL RETURN FULL LIST
2012-11-01CH01Director's details changed for Dr John Graham Harris on 2012-10-24
2012-09-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-28CH01Director's details changed for John Graham Harris on 2012-05-20
2012-03-23AR0102/02/12 ANNUAL RETURN FULL LIST
2012-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JOHN BENSON on 2012-02-02
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BENSON / 02/02/2012
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PATTEN
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY RICHARDTON
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLAREN
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2011-08-13DISS40DISS40 (DISS40(SOAD))
2011-08-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-07GAZ1FIRST GAZETTE
2011-04-20AR0102/02/11 NO MEMBER LIST
2011-03-07AP01DIRECTOR APPOINTED MR BRUCE JOHN THEW
2010-03-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-09AA01PREVSHO FROM 30/04/2010 TO 30/06/2009
2010-03-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-02-05AR0102/02/10
2010-02-05AP01DIRECTOR APPOINTED DAME MARY RICHARDTON
2009-07-20288aSECRETARY APPOINTED GRAHAM BENSON
2009-03-21287REGISTERED OFFICE CHANGED ON 21/03/2009 FROM, 301 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
2009-03-12RES01ADOPT MEM AND ARTS 06/02/2009
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA PRYSOR-JONES
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PALADINA
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR SALLY DUNSMORE
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR MARK EASTMENT
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-25363aANNUAL RETURN MADE UP TO 26/11/08
2009-02-12288aDIRECTOR APPOINTED BRIAN HARDY
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-13363aANNUAL RETURN MADE UP TO 26/11/07
2008-01-28288aNEW DIRECTOR APPOINTED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-01-23363(288)DIRECTOR RESIGNED
2007-01-23363sANNUAL RETURN MADE UP TO 26/11/06
2006-11-21225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02288bDIRECTOR RESIGNED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: WOODSTOCK COMMUNITY CENTRE, NEW ROAD, WOODSTOCK, OXON OX20 1PD
2005-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/05
2005-12-22363sANNUAL RETURN MADE UP TO 26/11/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-08-31AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-02363sANNUAL RETURN MADE UP TO 26/11/04
2004-08-11AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-12-08363sANNUAL RETURN MADE UP TO 26/11/03
2003-10-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sANNUAL RETURN MADE UP TO 13/12/02
2002-05-17288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-03-26225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02
2001-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities



Licences & Regulatory approval
We could not find any licences issued to THE OXFORD LITERARY FESTIVAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against THE OXFORD LITERARY FESTIVAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OXFORD LITERARY FESTIVAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE OXFORD LITERARY FESTIVAL

Intangible Assets
Patents
We have not found any records of THE OXFORD LITERARY FESTIVAL registering or being granted any patents
Domain Names
We do not have the domain name information for THE OXFORD LITERARY FESTIVAL
Trademarks
We have not found any records of THE OXFORD LITERARY FESTIVAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OXFORD LITERARY FESTIVAL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as THE OXFORD LITERARY FESTIVAL are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where THE OXFORD LITERARY FESTIVAL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE OXFORD LITERARY FESTIVALEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE OXFORD LITERARY FESTIVAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE OXFORD LITERARY FESTIVAL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.