CHINA OXFORD SCHOLARSHIP FUND

Register to unlock more data on OkredoRegister

CHINA OXFORD SCHOLARSHIP FUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05232003

Incorporation date

15/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon03/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/10/2024
Termination of appointment of Anne Bernadine Lindsay as a director on 2024-07-25
dot icon15/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon23/09/2022
Director's details changed for Ms Anne Bernadine Lindsay on 2022-09-23
dot icon23/09/2022
Director's details changed for Mrs Dyan Sterling Sterling on 2022-08-30
dot icon23/09/2022
Director's details changed for Prof Zhanfeng Cui on 2022-09-23
dot icon23/09/2022
Secretary's details changed for Mr Iain Jackson Goddard on 2022-08-30
dot icon23/09/2022
Director's details changed for Ms Anne Bernadine Lindsay on 2022-08-30
dot icon23/09/2022
Director's details changed for Lord Edward Henry Garnier on 2022-08-30
dot icon23/09/2022
Director's details changed for Nicholas Dennys on 2022-08-30
dot icon23/09/2022
Director's details changed for Nicholas Dennys on 2022-09-23
dot icon23/09/2022
Director's details changed for Prof Zhanfeng Cui on 2022-08-30
dot icon23/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-10 no member list
dot icon29/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-10 no member list
dot icon16/09/2014
Termination of appointment of Rupert Carlos Chwoles Villers as a director on 2014-06-15
dot icon17/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon09/07/2014
Appointment of Ms Dyan Sterling Sterling as a director
dot icon10/09/2013
Annual return made up to 2013-09-10 no member list
dot icon05/07/2013
Appointment of Sir Edward Henry Garnier as a director
dot icon02/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-10 no member list
dot icon27/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/10/2011
Appointment of Xiaodi Bell as a director
dot icon11/10/2011
Termination of appointment of Stephen Sherbourne as a director
dot icon14/09/2011
Annual return made up to 2011-09-10 no member list
dot icon10/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/09/2010
Annual return made up to 2010-09-10 no member list
dot icon09/06/2010
Full accounts made up to 2009-09-30
dot icon08/06/2010
Termination of appointment of Edward Garnier as a director
dot icon02/11/2009
Annual return made up to 2009-09-15 no member list
dot icon10/03/2009
Full accounts made up to 2008-09-30
dot icon17/02/2009
Annual return made up to 15/09/08
dot icon17/02/2009
Appointment terminated director jon dellandrea
dot icon17/09/2008
Appointment terminated director robert lyle
dot icon03/03/2008
Full accounts made up to 2007-09-30
dot icon25/09/2007
Annual return made up to 15/09/07
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon08/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon27/02/2007
Registered office changed on 27/02/07 from: international house churchlands chipping warden banbury oxfordshire OX17 1NL
dot icon07/01/2007
New director appointed
dot icon10/12/2006
Annual return made up to 15/09/06
dot icon01/12/2006
New director appointed
dot icon11/11/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon20/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/03/2006
Secretary resigned
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Registered office changed on 17/01/06 from: 50 broadway london SW1H 0BL
dot icon26/10/2005
Annual return made up to 15/09/05
dot icon17/05/2005
Memorandum and Articles of Association
dot icon17/05/2005
Resolutions
dot icon21/04/2005
New secretary appointed
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New director appointed
dot icon06/04/2005
Registered office changed on 06/04/05 from: 66 lincolns inn fields london WC2A 3LH
dot icon17/03/2005
New director appointed
dot icon15/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennys, Nicholas
Director
15/09/2004 - Present
2
Garnier, Edward Henry, Lord
Director
28/06/2013 - Present
4
Lindsay, Anne Bernadine
Director
16/11/2005 - 25/07/2024
7
BROADWAY SECRETARIES LIMITED
Corporate Secretary
21/02/2005 - 27/02/2006
35
Sterling, Dyan Sterling
Director
14/10/2011 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHINA OXFORD SCHOLARSHIP FUND

CHINA OXFORD SCHOLARSHIP FUND is an(a) Active company incorporated on 15/09/2004 with the registered office located at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHINA OXFORD SCHOLARSHIP FUND?

toggle

CHINA OXFORD SCHOLARSHIP FUND is currently Active. It was registered on 15/09/2004 .

Where is CHINA OXFORD SCHOLARSHIP FUND located?

toggle

CHINA OXFORD SCHOLARSHIP FUND is registered at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XT.

What does CHINA OXFORD SCHOLARSHIP FUND do?

toggle

CHINA OXFORD SCHOLARSHIP FUND operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for CHINA OXFORD SCHOLARSHIP FUND?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-26 with no updates.