OXFORD SUMMER SCHOOL LIMITED

Register to unlock more data on OkredoRegister

OXFORD SUMMER SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07736504

Incorporation date

10/08/2011

Size

Small

Contacts

Registered address

Registered address

225 Bristol Road, Edgbaston, Birmingham, West Midlands B5 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2011)
dot icon20/11/2025
Termination of appointment of Beverley Ann Long as a secretary on 2025-11-07
dot icon20/11/2025
Appointment of Mr Sean Markham as a secretary on 2025-11-07
dot icon04/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon05/08/2025
Accounts for a small company made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon03/07/2024
Accounts for a small company made up to 2023-12-31
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon19/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon30/11/2020
Accounts for a small company made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon16/08/2019
Accounts for a small company made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon06/08/2019
Termination of appointment of Jane Bernadette Leadbetter as a director on 2019-08-02
dot icon06/08/2019
Termination of appointment of Matthew Donald Hansford as a director on 2019-08-02
dot icon16/04/2019
Notification of Bira Trading Limited as a person with significant control on 2019-04-10
dot icon08/04/2019
Termination of appointment of Dominic Prendergast as a director on 2019-04-08
dot icon08/04/2019
Cessation of Dominic Prendergast as a person with significant control on 2019-04-08
dot icon21/03/2019
Appointment of Mr Andrew John Goodacre as a director on 2019-03-08
dot icon21/03/2019
Cessation of Alan Keith Hawkins as a person with significant control on 2018-09-30
dot icon23/01/2019
Termination of appointment of Alan Keith Hawkins as a director on 2019-01-21
dot icon13/12/2018
Termination of appointment of David Neil Moss as a director on 2018-11-30
dot icon14/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon25/07/2018
Appointment of Miss Beverley Ann Long as a secretary on 2018-07-25
dot icon25/07/2018
Termination of appointment of John Richard Collins as a secretary on 2018-07-25
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon20/04/2017
Accounts for a small company made up to 2016-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon22/09/2015
Correction of a Director's date of birth incorrectly stated on incorporation / mr alan keith hawkins
dot icon14/08/2015
Termination of appointment of David Neil Moss as a director on 2014-08-18
dot icon14/08/2015
Appointment of Mr David Neil Moss as a director on 2014-08-18
dot icon14/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Termination of appointment of Keith Anthony Christian as a director on 2015-03-23
dot icon15/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Auditor's resignation
dot icon20/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon17/07/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon03/05/2012
Appointment of Mr Keith Anthony Christian as a director
dot icon23/04/2012
Appointment of Mr Gary Thomas Gordon as a director
dot icon17/04/2012
Appointment of Mr Dominic Prendergast as a director
dot icon10/04/2012
Appointment of Mr David Neil Moss as a director
dot icon28/11/2011
Appointment of Mr Matthew Donald Hansford as a director
dot icon28/11/2011
Appointment of Mrs Jane Bernadette Leadbetter as a director
dot icon10/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Gary Thomas
Director
11/10/2011 - Present
5
Goodacre, Andrew John
Director
08/03/2019 - Present
12
Markham, Sean
Secretary
07/11/2025 - Present
-
Long, Beverley Ann
Secretary
25/07/2018 - 07/11/2025
-

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

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 SUMMER SCHOOL LIMITED

OXFORD SUMMER SCHOOL LIMITED is an(a) Active company incorporated on 10/08/2011 with the registered office located at 225 Bristol Road, Edgbaston, Birmingham, West Midlands B5 7UB. 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 SUMMER SCHOOL LIMITED?

toggle

OXFORD SUMMER SCHOOL LIMITED is currently Active. It was registered on 10/08/2011 .

Where is OXFORD SUMMER SCHOOL LIMITED located?

toggle

OXFORD SUMMER SCHOOL LIMITED is registered at 225 Bristol Road, Edgbaston, Birmingham, West Midlands B5 7UB.

What does OXFORD SUMMER SCHOOL LIMITED do?

toggle

OXFORD SUMMER SCHOOL LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for OXFORD SUMMER SCHOOL LIMITED?

toggle

The latest filing was on 20/11/2025: Termination of appointment of Beverley Ann Long as a secretary on 2025-11-07.