OXFORD PROGRAMS LIMITED

Register to unlock more data on OkredoRegister

OXFORD PROGRAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06045196

Incorporation date

08/01/2007

Size

Full

Contacts

Registered address

Registered address

264 Banbury Road, Oxford, Oxfordshire OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2007)
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon17/06/2024
Full accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon29/03/2023
Satisfaction of charge 060451960001 in full
dot icon09/02/2023
Full accounts made up to 2022-09-30
dot icon25/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon21/07/2022
Full accounts made up to 2021-09-30
dot icon18/01/2022
Cessation of George Thomas Humphreys as a person with significant control on 2021-12-10
dot icon17/01/2022
Cessation of William Robert Humphreys as a person with significant control on 2022-01-10
dot icon17/01/2022
Notification of Opl Holdings Limited as a person with significant control on 2021-12-10
dot icon14/01/2022
Change of details for Mr William Robert Humphreys as a person with significant control on 2019-09-04
dot icon14/01/2022
Change of details for Mr William Robert Humphreys as a person with significant control on 2019-09-04
dot icon13/01/2022
Notification of George Thomas Humphreys as a person with significant control on 2019-09-04
dot icon23/10/2021
Part of the property or undertaking has been released and no longer forms part of charge 060451960001
dot icon09/10/2021
Satisfaction of charge 060451960002 in full
dot icon30/09/2021
Full accounts made up to 2020-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon29/09/2021
Change of details for Mr William Robert Humphreys as a person with significant control on 2021-09-18
dot icon29/09/2021
Director's details changed for Mr William Robert Humphreys on 2021-09-29
dot icon29/09/2021
Director's details changed for Mr George Thomas Humphreys on 2021-09-18
dot icon07/09/2021
Termination of appointment of Robert Ashton Humphreys as a secretary on 2021-08-25
dot icon24/06/2021
Registered office address changed from 14 King Street Bristol Somerset BS1 4EF England to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 2021-06-24
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon24/10/2019
Director's details changed for Mr George Thomas Humphreys on 2019-09-19
dot icon27/09/2019
Change of share class name or designation
dot icon27/09/2019
Particulars of variation of rights attached to shares
dot icon27/09/2019
Resolutions
dot icon20/09/2019
Change of share class name or designation
dot icon20/09/2019
Memorandum and Articles of Association
dot icon20/09/2019
Resolutions
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon17/09/2019
Change of details for Mr William Robert Humphreys as a person with significant control on 2019-09-11
dot icon17/09/2019
Registered office address changed from 14 King Street Bristol BS1 4EF United Kingdom to 14 King Street Bristol Somerset BS1 4EF on 2019-09-17
dot icon12/06/2019
Full accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon22/06/2018
Full accounts made up to 2017-09-30
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon05/12/2017
Director's details changed for William Robert Humphreys on 2017-12-05
dot icon05/12/2017
Director's details changed for Mr George Thomas Humphreys on 2017-12-05
dot icon05/12/2017
Secretary's details changed for Robert Ashton Humphreys on 2017-12-05
dot icon05/12/2017
Change of details for Mr William Robert Humphreys as a person with significant control on 2017-12-05
dot icon05/12/2017
Registered office address changed from Humphreys & Co Solicitors 14 King Street Bristol BS1 4EF United Kingdom to 14 King Street Bristol BS1 4EF on 2017-12-05
dot icon05/12/2017
Registered office address changed from 14 Humphreys & Co Solicitors King Street Bristol BS1 4EF United Kingdom to Humphreys & Co Solicitors 14 King Street Bristol BS1 4EF on 2017-12-05
dot icon21/11/2017
Director's details changed for William Robert Humphreys on 2017-11-21
dot icon21/11/2017
Director's details changed for George Thomas Humphreys on 2017-11-21
dot icon21/11/2017
Registered office address changed from Humphreys & Co Solicitors 14 King Street Bristol BS1 4EF to 14 Humphreys & Co Solicitors King Street Bristol BS1 4EF on 2017-11-21
dot icon21/11/2017
Change of details for Mr William Robert Humphreys as a person with significant control on 2017-11-21
dot icon21/11/2017
Secretary's details changed for Robert Ashton Humphreys on 2017-11-21
dot icon21/11/2017
Director's details changed for William Robert Humphreys on 2017-11-21
dot icon21/11/2017
Director's details changed for George Thomas Humphreys on 2017-11-21
dot icon04/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon19/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon20/06/2016
Full accounts made up to 2015-09-30
dot icon05/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon28/01/2016
Secretary's details changed for Robert Ashton Humphreys on 2009-10-01
dot icon25/06/2015
Accounts for a small company made up to 2014-09-30
dot icon04/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon24/09/2014
Registration of charge 060451960002, created on 2014-09-10
dot icon17/09/2014
Registration of charge 060451960001, created on 2014-09-10
dot icon03/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon16/08/2010
Particulars of variation of rights attached to shares
dot icon16/08/2010
Change of share class name or designation
dot icon16/08/2010
Statement of company's objects
dot icon16/08/2010
Memorandum and Articles of Association
dot icon16/08/2010
Resolutions
dot icon17/03/2010
Appointment of George Thomas Humphreys as a director
dot icon16/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon04/02/2010
Director's details changed for William Robert Humphreys on 2010-01-08
dot icon07/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 08/01/09; full list of members
dot icon20/01/2009
Secretary's change of particulars / robert humphreys / 27/10/2008
dot icon04/11/2008
Secretary's change of particulars / robert humphreys / 27/10/2008
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/03/2008
Return made up to 08/01/08; full list of members
dot icon21/10/2007
Accounting reference date shortened from 31/01/08 to 30/09/07
dot icon08/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon41 *

* during past year

Number of employees

88
2022
change arrow icon+298.70 % *

* during past year

Cash in Bank

£6,330,243.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
1.80M
-
0.00
1.59M
-
2022
88
3.67M
-
13.90M
6.33M
-
2022
88
3.67M
-
13.90M
6.33M
-

Employees

2022

Employees

88 Ascended87 % *

Net Assets(GBP)

3.67M £Ascended104.14 % *

Total Assets(GBP)

-

Turnover(GBP)

13.90M £Ascended- *

Cash in Bank(GBP)

6.33M £Ascended298.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, William Robert
Director
08/01/2007 - Present
14
Humphreys, George Thomas
Director
01/03/2010 - Present
10

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

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD PROGRAMS LIMITED

OXFORD PROGRAMS LIMITED is an(a) Active company incorporated on 08/01/2007 with the registered office located at 264 Banbury Road, Oxford, Oxfordshire OX2 7DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 88 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD PROGRAMS LIMITED?

toggle

OXFORD PROGRAMS LIMITED is currently Active. It was registered on 08/01/2007 .

Where is OXFORD PROGRAMS LIMITED located?

toggle

OXFORD PROGRAMS LIMITED is registered at 264 Banbury Road, Oxford, Oxfordshire OX2 7DY.

What does OXFORD PROGRAMS LIMITED do?

toggle

OXFORD PROGRAMS LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

How many employees does OXFORD PROGRAMS LIMITED have?

toggle

OXFORD PROGRAMS LIMITED had 88 employees in 2022.

What is the latest filing for OXFORD PROGRAMS LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-18 with updates.