OXFORD PROFESSIONAL EDUCATION GROUP LIMITED

Register to unlock more data on OkredoRegister

OXFORD PROFESSIONAL EDUCATION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03354327

Incorporation date

17/04/1997

Size

Small

Contacts

Registered address

Registered address

Summertown Pavilion, Middleway, Oxford, Oxon OX2 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1997)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon17/07/2025
Change of details for Mr Nigel Tattersall as a person with significant control on 2025-07-17
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon27/11/2023
Appointment of Ronald Meeske as a director on 2023-11-22
dot icon17/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon31/05/2023
Accounts for a small company made up to 2022-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon17/03/2022
Accounts for a small company made up to 2021-12-31
dot icon15/11/2021
Accounts for a small company made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon23/08/2019
Accounts for a small company made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon05/08/2019
Notification of Nigel Tattersall as a person with significant control on 2019-03-01
dot icon05/08/2019
Cessation of Nigel Tattersall as a person with significant control on 2019-03-01
dot icon05/08/2019
Notification of Nigel Tattersall as a person with significant control on 2019-03-01
dot icon05/08/2019
Cessation of Uxi Professional Learning Proprietary Ltd as a person with significant control on 2019-03-01
dot icon09/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon09/05/2019
Change of details for The Professional Learning Group (Pty) Ltd as a person with significant control on 2019-03-01
dot icon10/05/2018
Accounts for a small company made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/08/2017
Resolutions
dot icon01/08/2017
Change of name notice
dot icon19/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon03/10/2016
Accounts for a small company made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Satisfaction of charge 1 in full
dot icon19/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon19/05/2015
Secretary's details changed for Rosemary Craig on 2015-05-19
dot icon07/04/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon07/04/2015
Appointment of Rosemary Craig as a secretary on 2015-03-19
dot icon07/04/2015
Termination of appointment of Pearson Buchholz Limited as a secretary on 2015-03-19
dot icon24/02/2015
Appointment of Mrs Jane Young as a director on 2014-08-01
dot icon28/10/2014
Registered office address changed from 26 Five Mile Drive Oxford Oxfordshire OX2 8HR to Summertown Pavilion Middleway Oxford Oxon OX2 7LG on 2014-10-28
dot icon16/09/2014
Termination of appointment of Rosemary Carolanne Tecla Phipps as a director on 2014-08-28
dot icon16/09/2014
Appointment of Mr Nigel Tattersall as a director on 2014-08-28
dot icon14/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon25/05/2012
Director's details changed for Mrs Rosemary Carolanne Tecla Phipps on 2012-04-17
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon29/11/2011
Amended accounts made up to 2010-07-31
dot icon28/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon17/11/2011
Termination of appointment of Awa Secretarial Services Ltd as a secretary
dot icon17/11/2011
Appointment of Pearson Buchholz Limited as a secretary
dot icon05/07/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Awa Secretarial Services Ltd on 2010-04-17
dot icon29/05/2009
Return made up to 17/04/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/09/2008
Return made up to 17/04/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/06/2007
Return made up to 17/04/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/11/2006
Ad 01/05/06--------- £ si 99@1=99 £ ic 3/102
dot icon24/11/2006
Secretary resigned
dot icon07/08/2006
New secretary appointed
dot icon28/07/2006
Return made up to 17/04/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/06/2005
Return made up to 17/04/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon05/05/2004
Return made up to 17/04/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/04/2003
Return made up to 17/04/03; full list of members
dot icon17/02/2003
Accounting reference date extended from 30/04/03 to 31/07/03
dot icon29/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon21/05/2002
Return made up to 17/04/02; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon01/05/2001
Return made up to 17/04/01; full list of members
dot icon07/06/2000
Accounts for a small company made up to 2000-04-30
dot icon26/05/2000
Return made up to 17/04/00; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1999-04-30
dot icon23/06/1999
Return made up to 17/04/99; full list of members
dot icon25/09/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned
dot icon06/08/1998
Registered office changed on 06/08/98 from: 26 five mile drive oxford OX2 8HR
dot icon03/08/1998
Accounts for a dormant company made up to 1998-04-30
dot icon03/08/1998
Registered office changed on 03/08/98 from: ceejay house 30 richmond road staines middlesex TW18 2AB
dot icon09/06/1998
Return made up to 17/04/98; full list of members
dot icon08/06/1998
New director appointed
dot icon12/01/1998
Certificate of change of name
dot icon27/04/1997
Secretary resigned
dot icon27/04/1997
Director resigned
dot icon27/04/1997
New secretary appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
Registered office changed on 27/04/97 from: new energy house 22 nash street royce place manchester M15 5NZ
dot icon17/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

25
2022
change arrow icon+58.57 % *

* during past year

Cash in Bank

£1,433,659.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
21
899.14K
-
0.00
904.12K
-
2022
25
1.42M
-
0.00
1.43M
-
2022
25
1.42M
-
0.00
1.43M
-

Employees

2022

Employees

25 Ascended19 % *

Net Assets(GBP)

1.42M £Ascended57.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.43M £Ascended58.57 % *

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
Young, Jane
Director
01/08/2014 - Present
12
Tattersall, Nigel Colin
Director
28/08/2014 - Present
16
Meeske, Ronald
Director
22/11/2023 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About OXFORD PROFESSIONAL EDUCATION GROUP LIMITED

OXFORD PROFESSIONAL EDUCATION GROUP LIMITED is an(a) Active company incorporated on 17/04/1997 with the registered office located at Summertown Pavilion, Middleway, Oxford, Oxon OX2 7LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD PROFESSIONAL EDUCATION GROUP LIMITED?

toggle

OXFORD PROFESSIONAL EDUCATION GROUP LIMITED is currently Active. It was registered on 17/04/1997 .

Where is OXFORD PROFESSIONAL EDUCATION GROUP LIMITED located?

toggle

OXFORD PROFESSIONAL EDUCATION GROUP LIMITED is registered at Summertown Pavilion, Middleway, Oxford, Oxon OX2 7LG.

What does OXFORD PROFESSIONAL EDUCATION GROUP LIMITED do?

toggle

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

How many employees does OXFORD PROFESSIONAL EDUCATION GROUP LIMITED have?

toggle

OXFORD PROFESSIONAL EDUCATION GROUP LIMITED had 25 employees in 2022.

What is the latest filing for OXFORD PROFESSIONAL EDUCATION GROUP LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.