Company NameOxford Fission Community Interest Company
DirectorChris Gurney
Company StatusActive
Company Number06389976
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2007(16 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Chris Gurney
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Crondall Street Crondall Street
London
N1 6JQ
Director NameMr James Alexander Mark Dear
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr Jay Bobby Seagull
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEdspace, Hackney Community College Falkirk Street
London
N1 6HQ
Director NameChristopher Rhodes Stainton
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressEdspace, Hackney Community College Falkirk Street
London
N1 6HQ
Secretary NameAlina Fazal
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Shere Avenue
Cheam
Surrey
SM2 7JX
Director NameMs Zoe Sarah Tyndall
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdspace, Hackney Community College Falkirk Street
London
N1 6HQ
Director NameMs Jo Cruse
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdspace, Hackney Community College Falkirk Street
London
N1 6HQ
Director NameMr Sanjay Lobo
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdspace, Hackney Community College Falkirk Street
London
N1 6HQ
Director NameMr Gary Holmes
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdspace, Hackney Community College Falkirk Street
London
N1 6HQ

Location

Registered Address204 Crondall Street Crondall Street
London
N1 6JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£408
Cash£1,407
Current Liabilities£1,816

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 October 2019 (9 pages)
1 June 2020Appointment of Mr Sanjay Lobo as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Ms Jo Cruse as a director on 1 June 2020 (2 pages)
3 April 2020Termination of appointment of Christopher Rhodes Stainton as a director on 1 April 2020 (1 page)
3 April 2020Cessation of Christopher Rhodes Stainton as a person with significant control on 1 April 2020 (1 page)
14 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 October 2018 (13 pages)
6 August 2019Notification of Chris Gurney as a person with significant control on 19 July 2019 (2 pages)
9 July 2019Termination of appointment of Jay Bobby Seagull as a director on 9 July 2019 (1 page)
9 July 2019Termination of appointment of Zoe Sarah Tyndall as a director on 9 July 2019 (1 page)
9 July 2019Appointment of Mr Chris Gurney as a director on 4 July 2019 (2 pages)
9 July 2019Cessation of Jay Bobby Seagull as a person with significant control on 9 July 2019 (1 page)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019Confirmation statement made on 4 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2018Micro company accounts made up to 31 October 2017 (12 pages)
19 February 2018Appointment of Ms Zoe Sarah Tyndall as a director on 12 February 2018 (2 pages)
19 February 2018Registered office address changed from United House North Road London N7 9DP to Edspace, Hackney Community College Falkirk Street London N1 6HQ on 19 February 2018 (1 page)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 February 2017Confirmation statement made on 4 October 2016 with updates (5 pages)
19 February 2017Confirmation statement made on 4 October 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 October 2015Annual return made up to 4 October 2015 no member list (2 pages)
30 October 2015Annual return made up to 4 October 2015 no member list (2 pages)
30 October 2015Annual return made up to 4 October 2015 no member list (2 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 4 October 2014 no member list (2 pages)
28 October 2014Annual return made up to 4 October 2014 no member list (2 pages)
28 October 2014Annual return made up to 4 October 2014 no member list (2 pages)
8 September 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 December 2013Annual return made up to 4 October 2013 no member list (2 pages)
20 December 2013Annual return made up to 4 October 2013 no member list (2 pages)
20 December 2013Annual return made up to 4 October 2013 no member list (2 pages)
5 August 2013Termination of appointment of James Dear as a director (1 page)
5 August 2013Termination of appointment of James Dear as a director (1 page)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
19 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
19 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
18 October 2012Registered office address changed from United House North Road London N7 9DP N7 9DP United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Oxfizz 1St Floor 14 Bacon Street London London E1 6LF United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from United House North Road London N7 9DP N7 9DP United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Oxfizz 1St Floor 14 Bacon Street London London E1 6LF United Kingdom on 18 October 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
12 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
12 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
13 October 2010Director's details changed for Jay Bobby Seagull on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Christopher Rhodes Stainton on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Mr James Alexander Mark Dear on 13 October 2010 (2 pages)
13 October 2010Annual return made up to 4 October 2010 no member list (3 pages)
13 October 2010Annual return made up to 4 October 2010 no member list (3 pages)
13 October 2010Director's details changed for Christopher Rhodes Stainton on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 5 Drayton Gardens London SW10 9RY on 13 October 2010 (1 page)
13 October 2010Director's details changed for Mr James Alexander Mark Dear on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 5 Drayton Gardens London SW10 9RY on 13 October 2010 (1 page)
13 October 2010Director's details changed for Jay Bobby Seagull on 13 October 2010 (2 pages)
13 October 2010Annual return made up to 4 October 2010 no member list (3 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 August 2010Amended accounts made up to 31 October 2008 (5 pages)
5 August 2010Amended accounts made up to 31 October 2008 (5 pages)
8 October 2009Director's details changed for Christopher Rhodes Stainton on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Rhodes Stainton on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 no member list (4 pages)
8 October 2009Director's details changed for Jay Bobby Seagull on 8 October 2009 (2 pages)
8 October 2009Director's details changed for James Alexander Mark Dear on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jay Bobby Seagull on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 no member list (4 pages)
8 October 2009Director's details changed for James Alexander Mark Dear on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Rhodes Stainton on 8 October 2009 (2 pages)
8 October 2009Director's details changed for James Alexander Mark Dear on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 no member list (4 pages)
8 October 2009Director's details changed for Jay Bobby Seagull on 8 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 October 2008Annual return made up to 04/10/08 (3 pages)
23 October 2008Annual return made up to 04/10/08 (3 pages)
1 September 2008Appointment terminated secretary alina fazal (1 page)
1 September 2008Appointment terminated secretary alina fazal (1 page)
4 October 2007Incorporation of a Community Interest Company (38 pages)
4 October 2007Incorporation of a Community Interest Company (38 pages)