OXFORD EXAMINATIONS & ACCREDITATION BOARD

Register to unlock more data on OkredoRegister

OXFORD EXAMINATIONS & ACCREDITATION BOARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02817623

Incorporation date

13/05/1993

Size

Dormant

Contacts

Registered address

Registered address

Penrose House, 67 Hightown Road, Banbury, Oxfordshire OX16 9BECopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1993)
dot icon16/04/2026
Director's details changed for Mr Medhi Mohajeri on 2020-04-14
dot icon16/04/2026
Change of details for Mr Medhi Mohajeri as a person with significant control on 2020-04-14
dot icon21/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-05-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-05-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon05/10/2021
Accounts for a dormant company made up to 2021-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon16/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon07/07/2020
Confirmation statement made on 2020-05-13 with updates
dot icon07/07/2020
Termination of appointment of Daniel Mullar as a director on 2020-04-13
dot icon07/07/2020
Termination of appointment of Monroe Gray Barnard as a director on 2020-04-14
dot icon07/07/2020
Termination of appointment of Monroe Gray Barnard as a secretary on 2020-04-14
dot icon07/07/2020
Notification of Medhi Mohajeri as a person with significant control on 2020-04-14
dot icon07/07/2020
Withdrawal of a person with significant control statement on 2020-07-07
dot icon24/06/2020
Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 2020-06-24
dot icon24/06/2020
Appointment of Mr Medhi Mohajeri as a director on 2020-04-14
dot icon06/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon09/07/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon03/07/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon07/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon04/04/2017
Accounts for a dormant company made up to 2016-05-31
dot icon04/04/2017
Registered office address changed from , 10 Cromwell Place, South Kensington, London, SW7 2JN to 1-5 Clerkenwell Road London EC1M 5PA on 2017-04-04
dot icon12/07/2016
Annual return made up to 2016-05-13
dot icon08/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon16/07/2015
Annual return made up to 2015-05-13
dot icon06/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon02/12/2014
Compulsory strike-off action has been discontinued
dot icon01/12/2014
Annual return made up to 2014-05-13
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon06/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-13
dot icon04/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-13
dot icon26/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon12/07/2011
Annual return made up to 2011-05-13
dot icon01/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon02/07/2010
Annual return made up to 2010-05-13
dot icon23/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon10/07/2009
Annual return made up to 13/05/09
dot icon03/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon26/08/2008
Annual return made up to 13/05/08
dot icon18/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon03/10/2007
Annual return made up to 13/05/07
dot icon29/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon22/08/2006
Annual return made up to 13/05/06
dot icon04/04/2006
Accounts for a dormant company made up to 2005-05-31
dot icon11/08/2005
Annual return made up to 13/05/05
dot icon18/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon04/03/2005
Registered office changed on 04/03/05 from: 53 rodney street, liverpool, merseyside L1 9ER
dot icon19/10/2004
Annual return made up to 13/05/04
dot icon02/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon07/08/2003
Registered office changed on 07/08/03 from: harrington chambers, 26 north john street, liverpool, L2 9RU
dot icon01/07/2003
Annual return made up to 13/05/03
dot icon17/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon14/05/2002
Annual return made up to 13/05/02
dot icon28/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon08/06/2001
Annual return made up to 13/05/01
dot icon30/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon04/07/2000
Annual return made up to 13/05/00
dot icon31/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon26/07/1999
New director appointed
dot icon26/07/1999
Annual return made up to 13/05/99
dot icon26/07/1999
Director resigned
dot icon26/07/1999
New director appointed
dot icon26/02/1999
Accounts for a dormant company made up to 1998-05-31
dot icon12/08/1998
Annual return made up to 13/05/98
dot icon25/03/1998
Accounts for a dormant company made up to 1997-05-31
dot icon08/08/1997
Annual return made up to 13/05/97
dot icon06/03/1997
Accounts for a dormant company made up to 1996-05-31
dot icon22/07/1996
Annual return made up to 13/05/96
dot icon13/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon17/07/1995
Annual return made up to 13/05/95
dot icon19/05/1995
Resolutions
dot icon20/04/1995
Certificate of change of name
dot icon09/04/1995
Registered office changed on 09/04/95 from: harrington chaambers, 26 north john street, liverpool, L2 9RU
dot icon27/03/1995
Annual return made up to 13/05/94
dot icon22/03/1995
New director appointed
dot icon22/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1995
Compulsory strike-off action has been discontinued
dot icon13/03/1995
Accounts for a dormant company made up to 1994-05-31
dot icon13/03/1995
Resolutions
dot icon15/11/1994
First Gazette notice for compulsory strike-off
dot icon23/03/1994
Registered office changed on 23/03/94 from: 33 crwys road, cardiff, CF2 4YF
dot icon23/03/1994
Director resigned
dot icon23/03/1994
Director resigned
dot icon13/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohajeri, Medhi
Director
14/04/2020 - Present
1

Persons with Significant Control

2
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 OXFORD EXAMINATIONS & ACCREDITATION BOARD

OXFORD EXAMINATIONS & ACCREDITATION BOARD is an(a) Active company incorporated on 13/05/1993 with the registered office located at Penrose House, 67 Hightown Road, Banbury, Oxfordshire OX16 9BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD EXAMINATIONS & ACCREDITATION BOARD?

toggle

OXFORD EXAMINATIONS & ACCREDITATION BOARD is currently Active. It was registered on 13/05/1993 .

Where is OXFORD EXAMINATIONS & ACCREDITATION BOARD located?

toggle

OXFORD EXAMINATIONS & ACCREDITATION BOARD is registered at Penrose House, 67 Hightown Road, Banbury, Oxfordshire OX16 9BE.

What does OXFORD EXAMINATIONS & ACCREDITATION BOARD do?

toggle

OXFORD EXAMINATIONS & ACCREDITATION BOARD operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for OXFORD EXAMINATIONS & ACCREDITATION BOARD?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Medhi Mohajeri on 2020-04-14.