OXFORD INTERNATIONAL STUDY CENTRE LIMITED

Register to unlock more data on OkredoRegister

OXFORD INTERNATIONAL STUDY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05828476

Incorporation date

25/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-7 St. Aldates, Oxford OX1 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2006)
dot icon23/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon21/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon07/03/2024
Accounts for a small company made up to 2023-08-31
dot icon23/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon09/05/2023
Accounts for a small company made up to 2022-08-31
dot icon26/08/2022
Accounts for a small company made up to 2021-08-31
dot icon06/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon09/06/2021
Accounts for a small company made up to 2020-08-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon12/05/2021
Change of details for Mr Benjamin David Llewelyn as a person with significant control on 2021-05-01
dot icon12/05/2021
Director's details changed for Mr Benjamin David Llewelyn on 2021-05-01
dot icon12/05/2021
Director's details changed for Carolyn Heather Llewelyn on 2021-05-12
dot icon05/02/2021
Registered office address changed from 53 Blenheim Drive Oxford OX2 8DL to 6-7 st. Aldates Oxford OX1 1BS on 2021-02-05
dot icon05/09/2020
Accounts for a small company made up to 2019-08-31
dot icon25/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon05/03/2020
Notification of Benjamin David Llewelyn as a person with significant control on 2019-12-31
dot icon05/03/2020
Cessation of Robert John Marsden as a person with significant control on 2019-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-08-31
dot icon15/08/2018
Appointment of Mr Benjamin David Llewelyn as a director on 2018-08-15
dot icon31/07/2018
Termination of appointment of Robert John Marsden as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Robert John Marsden as a secretary on 2018-07-31
dot icon01/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon29/05/2018
Accounts for a small company made up to 2017-08-31
dot icon05/06/2017
Accounts for a small company made up to 2016-08-31
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon08/07/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon09/05/2016
Accounts for a small company made up to 2015-08-31
dot icon10/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon04/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/11/2010
Previous accounting period extended from 2010-05-31 to 2010-08-31
dot icon01/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon01/06/2010
Director's details changed for Carolyn Heather Llewelyn on 2010-05-25
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2009
Return made up to 25/05/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 25/05/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/08/2007
Particulars of mortgage/charge
dot icon01/06/2007
Return made up to 25/05/07; full list of members
dot icon01/06/2007
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Llewelyn, Benjamin David
Director
15/08/2018 - Present
5
Llewelyn, Carolyn Heather
Director
25/05/2006 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About OXFORD INTERNATIONAL STUDY CENTRE LIMITED

OXFORD INTERNATIONAL STUDY CENTRE LIMITED is an(a) Active company incorporated on 25/05/2006 with the registered office located at 6-7 St. Aldates, Oxford OX1 1BS. There are currently 2 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 INTERNATIONAL STUDY CENTRE LIMITED?

toggle

OXFORD INTERNATIONAL STUDY CENTRE LIMITED is currently Active. It was registered on 25/05/2006 .

Where is OXFORD INTERNATIONAL STUDY CENTRE LIMITED located?

toggle

OXFORD INTERNATIONAL STUDY CENTRE LIMITED is registered at 6-7 St. Aldates, Oxford OX1 1BS.

What does OXFORD INTERNATIONAL STUDY CENTRE LIMITED do?

toggle

OXFORD INTERNATIONAL STUDY CENTRE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for OXFORD INTERNATIONAL STUDY CENTRE LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-08-31.