OXFORD STUDY COURSES LIMITED

Register to unlock more data on OkredoRegister

OXFORD STUDY COURSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05206618

Incorporation date

15/08/2004

Size

Small

Contacts

Registered address

Registered address

4th Floor 76 Watling Street, London EC4M 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon06/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon21/06/2022
First Gazette notice for voluntary strike-off
dot icon08/06/2022
Application to strike the company off the register
dot icon24/06/2021
Change of details for Gems Pamoja Limited as a person with significant control on 2021-06-23
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon08/06/2021
Accounts for a small company made up to 2020-08-31
dot icon01/06/2021
Director's details changed for Mr Darren John Hughes on 2020-10-02
dot icon01/06/2021
Registered office address changed from 9400 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HN England to 4th Floor 76 Watling Street London EC4M 9BJ on 2021-06-01
dot icon30/09/2020
Termination of appointment of John Paul Ingram as a director on 2020-09-29
dot icon30/09/2020
Appointment of Mr Darren John Hughes as a director on 2020-09-29
dot icon04/09/2020
Accounts for a small company made up to 2019-08-31
dot icon22/06/2020
Appointment of John Paul Ingram as a director on 2020-06-22
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon12/06/2020
Termination of appointment of Thomas Briggs as a secretary on 2020-06-11
dot icon12/06/2020
Termination of appointment of Gopikrishnan Janakaraja as a director on 2020-06-11
dot icon12/06/2020
Termination of appointment of Jay Sunny Varkey as a director on 2020-06-11
dot icon12/06/2020
Appointment of Avery Law Cosec Ltd as a secretary on 2020-06-11
dot icon29/03/2020
Director's details changed for Mr Gopikrishnan Janakaraja on 2020-03-29
dot icon12/03/2020
Termination of appointment of Didier Breton as a director on 2020-03-02
dot icon27/02/2020
Director's details changed for Mr Gopikrishnan Janakaraja on 2020-02-26
dot icon10/01/2020
Termination of appointment of Vikas Pota as a director on 2019-12-31
dot icon19/11/2019
Appointment of Mr Thomas Briggs as a secretary on 2019-11-06
dot icon19/11/2019
Appointment of Mr Simon David Lebus as a director on 2019-11-06
dot icon19/11/2019
Director's details changed for Mr Gopikrishnan Janakaraja on 2019-11-06
dot icon19/11/2019
Termination of appointment of Kim Polgreen as a director on 2019-11-06
dot icon19/11/2019
Appointment of Mr Gopikrishnan Janakaraja as a director on 2019-11-06
dot icon24/10/2019
Registered office address changed from Belsyre Court 57 Woodstock Road Oxford OX2 6HJ to 9400 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HN on 2019-10-24
dot icon30/08/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon14/05/2019
Accounts for a small company made up to 2018-08-31
dot icon26/02/2019
Appointment of Mr Vikas Pota as a director on 2019-01-30
dot icon26/02/2019
Termination of appointment of Nicola Quinn as a director on 2019-01-30
dot icon26/02/2019
Termination of appointment of Nicholas Edward Holt as a director on 2019-01-30
dot icon31/10/2018
Auditor's resignation
dot icon01/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon07/06/2018
Appointment of Mr Nicholas Edward Holt as a director on 2018-05-15
dot icon07/06/2018
Appointment of Mr Jay Sunny Varkey as a director on 2018-05-15
dot icon07/06/2018
Appointment of Nicola Quinn as a director on 2018-05-15
dot icon07/06/2018
Termination of appointment of Zafar Zaman Raja as a director on 2018-05-15
dot icon07/06/2018
Appointment of Mr Didier Breton as a director on 2018-05-15
dot icon29/05/2018
Accounts for a small company made up to 2017-08-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon31/05/2017
Accounts for a small company made up to 2016-08-31
dot icon21/10/2016
Appointment of Mr Zafar Zaman Raja as a director on 2016-08-17
dot icon13/10/2016
Termination of appointment of Hamid Ahmed Khan as a director on 2016-07-19
dot icon23/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon16/12/2015
Accounts for a small company made up to 2015-08-31
dot icon13/10/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon07/10/2015
Appointment of Hamid Ahmed Khan as a director on 2015-03-12
dot icon06/05/2015
Termination of appointment of Didier Breton as a director on 2015-03-12
dot icon02/04/2015
Accounts for a small company made up to 2014-08-31
dot icon19/01/2015
Registered office address changed from Belsyre Court 57 Woodstock Road Oxford OX2 6FA England to Belsyre Court 57 Woodstock Road Oxford OX2 6HJ on 2015-01-19
dot icon22/12/2014
Registered office address changed from Aristotle House Aristotle Lane Oxford Oxon OX2 6TP to Belsyre Court 57 Woodstock Road Oxford OX2 6FA on 2014-12-22
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon23/06/2014
Appointment of Dr Kim Polgreen as a director
dot icon23/06/2014
Termination of appointment of Roderick Mcallery as a director
dot icon23/06/2014
Termination of appointment of Roderick Mcallery as a secretary
dot icon21/05/2014
Accounts for a small company made up to 2013-08-31
dot icon27/02/2014
Director's details changed for Didier Breton on 2014-02-26
dot icon30/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon07/06/2013
Accounts for a small company made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon31/05/2012
Accounts for a small company made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon24/05/2011
Accounts for a small company made up to 2010-08-31
dot icon01/11/2010
Registered office address changed from 3 Woodgrove Farm Fulbrook Burford Oxfordshire OX18 4BH England on 2010-11-01
dot icon19/10/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon19/10/2010
Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford Oxon OX2 7JQ on 2010-10-19
dot icon01/07/2010
Current accounting period shortened from 2010-09-30 to 2010-08-31
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 16/08/09; full list of members
dot icon20/04/2009
Accounts for a small company made up to 2008-09-30
dot icon16/09/2008
Return made up to 16/08/08; full list of members
dot icon15/09/2008
Director and secretary's change of particulars / roderick mcallery / 15/09/2008
dot icon02/06/2008
Director and secretary's change of particulars / roderick mcallery / 01/06/2008
dot icon22/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/05/2008
Registered office changed on 14/05/2008 from oceana house 39-49 commercial road southampton hampshire SO15 1GA
dot icon14/01/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon01/12/2007
Amended accounts made up to 2006-09-30
dot icon20/11/2007
Registered office changed on 20/11/07 from: cranbrook house 287/291 banbury road oxford oxon OX2 7JQ
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Secretary resigned;director resigned
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New secretary appointed;new director appointed
dot icon26/09/2007
Return made up to 16/08/07; full list of members
dot icon26/09/2007
Director's particulars changed
dot icon12/09/2007
Director's particulars changed
dot icon30/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/04/2007
Ad 01/10/05-30/09/06 £ si 50@1
dot icon26/04/2007
Ad 01/10/05-30/09/06 £ si 198@1
dot icon26/04/2007
Resolutions
dot icon06/09/2006
Return made up to 16/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/06/2006
£ ic 3/2 10/05/06 £ sr 1@1=1
dot icon14/06/2006
Resolutions
dot icon25/10/2005
Memorandum and Articles of Association
dot icon28/09/2005
Certificate of change of name
dot icon24/08/2005
Return made up to 16/08/05; full list of members
dot icon06/04/2005
Memorandum and Articles of Association
dot icon06/04/2005
Resolutions
dot icon24/03/2005
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon10/12/2004
Ad 18/11/04--------- £ si 2@1=2 £ ic 1/3
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
Director resigned
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New secretary appointed
dot icon16/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2020
dot iconLast change occurred
30/08/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2020
dot iconNext account date
30/08/2021
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVERY LAW COSEC LTD
Corporate Secretary
10/06/2020 - Present
35
Lebus, Simon David
Director
06/11/2019 - Present
22
Polgreen, Kim, Dr
Director
22/06/2014 - 05/11/2019
6
Pota, Vikas
Director
29/01/2019 - 30/12/2019
29
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/08/2004 - 15/08/2004
68517

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD STUDY COURSES LIMITED

OXFORD STUDY COURSES LIMITED is an(a) Dissolved company incorporated on 15/08/2004 with the registered office located at 4th Floor 76 Watling Street, London EC4M 9BJ. 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 STUDY COURSES LIMITED?

toggle

OXFORD STUDY COURSES LIMITED is currently Dissolved. It was registered on 15/08/2004 and dissolved on 05/09/2022.

Where is OXFORD STUDY COURSES LIMITED located?

toggle

OXFORD STUDY COURSES LIMITED is registered at 4th Floor 76 Watling Street, London EC4M 9BJ.

What does OXFORD STUDY COURSES LIMITED do?

toggle

OXFORD STUDY COURSES LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for OXFORD STUDY COURSES LIMITED?

toggle

The latest filing was on 06/09/2022: Final Gazette dissolved via voluntary strike-off.