OXFORD DIGITAL LEARNING LIMITED

Register to unlock more data on OkredoRegister

OXFORD DIGITAL LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04000411

Incorporation date

24/05/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Midland House West Way, Botley, Oxford OX2 0PHCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2000)
dot icon31/01/2026
Register inspection address has been changed to Faria Education, No. 2 Glasshouse, Suite 2S2 Congleton Road Alderley Park Macclesfield SK10 4TG
dot icon02/01/2026
Termination of appointment of Fenella Dernie as a director on 2025-12-31
dot icon02/01/2026
Termination of appointment of Avery Law Cosec Ltd as a secretary on 2025-12-31
dot icon17/12/2025
Termination of appointment of Angelica Wu Nierras as a director on 2025-12-15
dot icon17/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/11/2025
Change of details for Faria Uk Holdco Iii Limited as a person with significant control on 2025-11-17
dot icon13/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/08/2025
Director's details changed for Faria Education Limited on 2025-08-01
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon03/03/2025
Resolutions
dot icon03/03/2025
Memorandum and Articles of Association
dot icon26/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon16/07/2024
Termination of appointment of Peter Monk Newell as a director on 2024-07-07
dot icon28/05/2024
Termination of appointment of Lee Anthony Wilcock as a director on 2024-05-23
dot icon15/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2024
Appointment of Fenella Dernie as a director on 2023-12-22
dot icon03/01/2024
Appointment of Angelica Wu Nierras as a director on 2023-12-22
dot icon03/01/2024
Appointment of Gavin Mclean as a director on 2023-12-22
dot icon03/01/2024
Termination of appointment of Theodore King as a director on 2023-12-22
dot icon01/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/09/2023
Secretary's details changed for Avery Law Cosec Ltd on 2023-09-18
dot icon17/07/2023
Registered office address changed from 60 Cannon Street London EC4N 6NP England to Midland House West Way Botley Oxford OX2 0PH on 2023-07-17
dot icon14/07/2023
Registered office address changed from Midland House West Way Botley Oxford OX2 0PH England to 60 Cannon Street London EC4N 6NP on 2023-07-14
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/09/2022
Registration of charge 040004110001, created on 2022-09-02
dot icon05/08/2022
Resolutions
dot icon05/08/2022
Memorandum and Articles of Association
dot icon04/08/2022
Change of share class name or designation
dot icon02/08/2022
Appointment of Faria Education Limited as a director on 2022-07-26
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon07/06/2022
Director's details changed for Mr Theodore King on 2022-06-07
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Previous accounting period shortened from 2021-05-31 to 2020-12-31
dot icon10/06/2021
Termination of appointment of Peter Newell as a secretary on 2021-06-04
dot icon08/06/2021
Appointment of Avery Law Cosec Ltd as a secretary on 2021-06-04
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon03/03/2021
Notification of Faria Uk Holdco Iii Limited as a person with significant control on 2021-02-23
dot icon03/03/2021
Cessation of Lee Anthony Wilcock as a person with significant control on 2021-02-23
dot icon03/03/2021
Cessation of Peter Monk Newell as a person with significant control on 2021-02-23
dot icon03/03/2021
Appointment of Mr Theodore King as a director on 2021-02-23
dot icon04/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/01/2021
Change of details for Mr Peter Monk Newell as a person with significant control on 2016-06-30
dot icon24/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/10/2017
Resolutions
dot icon06/10/2017
Resolutions
dot icon28/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/07/2016
Resolutions
dot icon28/06/2016
Registered office address changed from 23 West Street Oxford OX2 0BQ to Midland House West Way Botley Oxford OX2 0PH on 2016-06-28
dot icon28/06/2016
Particulars of variation of rights attached to shares
dot icon22/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/06/2016
Change of share class name or designation
dot icon22/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-05-24
dot icon22/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-05-24
dot icon22/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-05-24
dot icon13/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-10-31
dot icon21/10/2015
Resolutions
dot icon18/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr Lee Anthony Wilcock on 2015-06-17
dot icon09/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/01/2014
Statement of capital following an allotment of shares on 2013-04-06
dot icon19/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mr Lee Anthony Wilcock on 2013-05-01
dot icon25/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Catherine Mullineux as a secretary
dot icon07/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon12/08/2010
Appointment of Mr Peter Newell as a secretary
dot icon12/08/2010
Registered office address changed from , Mill View, Eynsham Road Cassington, Witney, Oxfordshire, OX29 4DB on 2010-08-12
dot icon24/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon15/03/2010
Current accounting period shortened from 2010-06-30 to 2010-05-31
dot icon17/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon31/07/2009
Return made up to 24/05/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/12/2008
Certificate of change of name
dot icon01/10/2008
Return made up to 24/05/08; full list of members
dot icon24/07/2008
Appointment terminate, director caroline elizabeth newell logged form
dot icon23/07/2008
Director appointed lee wilcock
dot icon26/06/2008
Certificate of change of name
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/05/2007
Return made up to 24/05/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/05/2006
Return made up to 24/05/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon07/06/2005
Return made up to 24/05/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Registered office changed on 21/03/05 from: 19 viner close, witney, oxfordshire OX28 1EP
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
Registered office changed on 19/07/04 from: mill view, eynsham road, cassington, witney, oxfordshire OX29 4DB
dot icon16/06/2004
Return made up to 24/05/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon01/06/2003
Return made up to 24/05/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/03/2003
Registered office changed on 14/03/03 from: 23 west street, oxford, oxfordshire, OX2 0BQ
dot icon15/06/2002
Return made up to 24/05/02; full list of members
dot icon23/04/2002
Director resigned
dot icon06/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon15/08/2001
Director resigned
dot icon14/08/2001
Certificate of change of name
dot icon07/08/2001
New director appointed
dot icon05/06/2001
Return made up to 24/05/01; full list of members
dot icon04/01/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
New secretary appointed
dot icon16/06/2000
New director appointed
dot icon16/06/2000
Registered office changed on 16/06/00 from: pembroke house 7 brunswick, square, bristol, avon BS2 8PE
dot icon16/06/2000
Director resigned
dot icon16/06/2000
Secretary resigned
dot icon16/06/2000
New secretary appointed;new director appointed
dot icon12/06/2000
Certificate of change of name
dot icon24/05/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£193,109.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
797.51K
-
0.00
193.11K
-
2021
7
797.51K
-
0.00
193.11K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

797.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVERY LAW COSEC LTD
Corporate Secretary
04/06/2021 - 31/12/2025
35
Faria Education Limited
Corporate Director
26/07/2022 - Present
6
Mclean, Gavin
Director
22/12/2023 - Present
8
Dernie, Fenella
Director
22/12/2023 - 31/12/2025
1
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
24/05/2000 - 24/05/2000
3976

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About OXFORD DIGITAL LEARNING LIMITED

OXFORD DIGITAL LEARNING LIMITED is an(a) Active company incorporated on 24/05/2000 with the registered office located at Midland House West Way, Botley, Oxford OX2 0PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD DIGITAL LEARNING LIMITED?

toggle

OXFORD DIGITAL LEARNING LIMITED is currently Active. It was registered on 24/05/2000 .

Where is OXFORD DIGITAL LEARNING LIMITED located?

toggle

OXFORD DIGITAL LEARNING LIMITED is registered at Midland House West Way, Botley, Oxford OX2 0PH.

What does OXFORD DIGITAL LEARNING LIMITED do?

toggle

OXFORD DIGITAL LEARNING LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

How many employees does OXFORD DIGITAL LEARNING LIMITED have?

toggle

OXFORD DIGITAL LEARNING LIMITED had 7 employees in 2021.

What is the latest filing for OXFORD DIGITAL LEARNING LIMITED?

toggle

The latest filing was on 31/01/2026: Register inspection address has been changed to Faria Education, No. 2 Glasshouse, Suite 2S2 Congleton Road Alderley Park Macclesfield SK10 4TG.