OXFORD HOUSE COLLEGE EDUCATION LIMITED

Register to unlock more data on OkredoRegister

OXFORD HOUSE COLLEGE EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763539

Incorporation date

10/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Great Chapel Street, London W1F 8FSCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1992)
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon10/08/2021
Change of details for Oxford House (Holdings) Limited as a person with significant control on 2021-08-02
dot icon09/08/2021
Director's details changed for Ms Georgina Mary Sandland Collier on 2021-08-02
dot icon09/08/2021
Director's details changed for Mr Christopher Nagle on 2021-08-02
dot icon09/08/2021
Director's details changed for Ms Gaye Lorraine Dixon on 2021-08-02
dot icon09/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 24 Great Chapel Street London W1F 8FS on 2021-08-09
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon30/01/2018
Appointment of Mr Christopher Nagle as a director on 2018-01-29
dot icon30/01/2018
Termination of appointment of Skye Dixon as a director on 2018-01-29
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon30/09/2016
Appointment of Ms Georgina Mary Sandland Collier as a director on 2016-04-19
dot icon30/09/2016
Termination of appointment of Jodi Denise Shevlin as a director on 2016-04-19
dot icon14/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon05/10/2015
Accounts for a small company made up to 2014-12-30
dot icon08/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon27/04/2015
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2015-04-27
dot icon28/10/2014
Accounts for a small company made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon24/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon14/10/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon02/09/2010
Director's details changed for Ms Skye Dixon on 2010-09-02
dot icon02/09/2010
Director's details changed for Ms Gaye Dixon on 2010-09-02
dot icon02/09/2010
Director's details changed for Ms Jodi Denise Shevlin on 2010-09-02
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Registered office address changed from 30 Oxford Street London W1D 1AU on 2010-06-14
dot icon09/06/2010
Appointment of Ms Jodi Denise Shevlin as a director
dot icon09/06/2010
Appointment of Ms Gaye Dixon as a director
dot icon09/06/2010
Appointment of Ms Skye Dixon as a director
dot icon08/06/2010
Termination of appointment of Gerald Roberts as a director
dot icon08/06/2010
Termination of appointment of Stephen Drury as a secretary
dot icon08/06/2010
Termination of appointment of Muberra Orme as a director
dot icon08/06/2010
Termination of appointment of Christopher Polatch as a director
dot icon08/06/2010
Termination of appointment of Rosalind Armutcu as a director
dot icon13/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon13/01/2010
Director's details changed for Christopher Neal Polatch on 2010-01-13
dot icon13/01/2010
Director's details changed for Rosalind Mary Armutcu on 2010-01-13
dot icon13/01/2010
Director's details changed for Muberra Orme on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Gerald David Roberts on 2010-01-13
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Director's change of particulars / rosalind armutcu / 01/02/2009
dot icon15/01/2009
Return made up to 10/11/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 28 market place london W1N 7AL
dot icon20/12/2007
Return made up to 10/11/07; no change of members
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 10/11/06; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 10/11/05; full list of members
dot icon24/01/2006
Secretary's particulars changed
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 10/11/04; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Secretary's particulars changed
dot icon20/02/2004
Return made up to 10/11/03; full list of members
dot icon21/08/2003
Accounts for a small company made up to 2002-12-31
dot icon20/06/2003
Secretary's particulars changed
dot icon10/01/2003
Return made up to 10/11/02; full list of members
dot icon23/09/2002
Accounts for a small company made up to 2001-12-31
dot icon29/11/2001
Return made up to 10/11/01; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/01/2001
Return made up to 10/11/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Return made up to 10/11/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon08/12/1998
Return made up to 10/11/98; full list of members
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon30/12/1997
Resolutions
dot icon20/11/1997
Return made up to 10/11/97; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Resolutions
dot icon11/12/1996
Return made up to 10/11/96; full list of members
dot icon15/08/1996
Full accounts made up to 1995-12-31
dot icon05/12/1995
Return made up to 10/11/95; no change of members
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon24/03/1995
Director's particulars changed
dot icon02/03/1995
Return made up to 10/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Full accounts made up to 1993-12-31
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon20/04/1994
Resolutions
dot icon17/12/1993
Return made up to 10/11/93; full list of members
dot icon14/05/1993
Secretary's particulars changed
dot icon03/03/1993
Secretary resigned;new director appointed
dot icon02/03/1993
New director appointed
dot icon24/02/1993
Certificate of change of name
dot icon24/02/1993
New secretary appointed
dot icon24/02/1993
New director appointed
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Registered office changed on 24/02/93 from: 2 serjeants inn london. EC4Y 1LT
dot icon24/02/1993
Accounting reference date notified as 31/12
dot icon10/11/1992
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
8
125.91K
-
0.00
1.66K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Georgina Mary Sandland
Director
19/04/2016 - Present
21
Dixon, Gaye Lorraine
Director
08/03/2010 - Present
31
Nagle, Christopher Flood
Director
29/01/2018 - Present
14

Persons with Significant Control

0

No PSC data available.

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 HOUSE COLLEGE EDUCATION LIMITED

OXFORD HOUSE COLLEGE EDUCATION LIMITED is an(a) Active company incorporated on 10/11/1992 with the registered office located at 24 Great Chapel Street, London W1F 8FS. There are currently 3 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 OXFORD HOUSE COLLEGE EDUCATION LIMITED?

toggle

OXFORD HOUSE COLLEGE EDUCATION LIMITED is currently Active. It was registered on 10/11/1992 .

Where is OXFORD HOUSE COLLEGE EDUCATION LIMITED located?

toggle

OXFORD HOUSE COLLEGE EDUCATION LIMITED is registered at 24 Great Chapel Street, London W1F 8FS.

What does OXFORD HOUSE COLLEGE EDUCATION LIMITED do?

toggle

OXFORD HOUSE COLLEGE EDUCATION LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for OXFORD HOUSE COLLEGE EDUCATION LIMITED?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2024-12-31.