About

Registered Number: SC220190
Date of Incorporation: 13/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 102 Wyndford Road, Glasgow, G20 8EU

 

Having been setup in 2001, Oxbridge Educational Exchange Centre Ltd have registered office in the United Kingdom. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENG, Zhao 13 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MING, Liv 01 July 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 26 February 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 22 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 19 August 2005
363s - Annual Return 30 June 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 30 June 2005
AA - Annual Accounts 30 June 2005
AA - Annual Accounts 30 June 2005
AC92 - N/A 01 June 2005
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2004
GAZ1 - First notification of strike-off action in London Gazette 11 June 2004
DISS6 - Notice of striking-off action suspended 03 December 2003
GAZ1 - First notification of strike-off action in London Gazette 28 November 2003
363s - Annual Return 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.