Based in Oxford in Oxon, Oxford Business College Uk Ltd was setup in 2006, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUPTA, Padmesh, Dr | 01 December 2009 | - | 1 |
SRIVASTAVA, Krishna Kumar, Dr | 02 January 2007 | 09 November 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
CS01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 29 November 2018 | |
PSC04 - N/A | 19 October 2018 | |
PSC04 - N/A | 19 October 2018 | |
CH01 - Change of particulars for director | 19 October 2018 | |
AA - Annual Accounts | 29 September 2018 | |
CS01 - N/A | 09 November 2017 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 04 November 2016 | |
AA - Annual Accounts | 22 September 2016 | |
RESOLUTIONS - N/A | 19 January 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AAMD - Amended Accounts | 22 October 2015 | |
RESOLUTIONS - N/A | 05 October 2015 | |
AAMD - Amended Accounts | 15 September 2015 | |
AAMD - Amended Accounts | 15 September 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AA01 - Change of accounting reference date | 15 July 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 27 December 2013 | |
AA - Annual Accounts | 29 August 2013 | |
MG01 - Particulars of a mortgage or charge | 06 February 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 28 August 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 21 November 2011 | |
AA01 - Change of accounting reference date | 30 August 2011 | |
TM01 - Termination of appointment of director | 07 December 2010 | |
AR01 - Annual Return | 24 November 2010 | |
SH01 - Return of Allotment of shares | 26 August 2010 | |
AA - Annual Accounts | 23 August 2010 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 December 2009 | |
AP01 - Appointment of director | 03 December 2009 | |
AA01 - Change of accounting reference date | 16 November 2009 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 12 August 2008 | |
225 - Change of Accounting Reference Date | 09 May 2008 | |
395 - Particulars of a mortgage or charge | 28 February 2008 | |
363a - Annual Return | 23 January 2008 | |
287 - Change in situation or address of Registered Office | 03 September 2007 | |
288b - Notice of resignation of directors or secretaries | 03 September 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
287 - Change in situation or address of Registered Office | 12 January 2007 | |
288a - Notice of appointment of directors or secretaries | 12 January 2007 | |
288a - Notice of appointment of directors or secretaries | 12 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2007 | |
287 - Change in situation or address of Registered Office | 23 November 2006 | |
288b - Notice of resignation of directors or secretaries | 23 November 2006 | |
288b - Notice of resignation of directors or secretaries | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
NEWINC - New incorporation documents | 10 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 31 January 2013 | Outstanding |
N/A |
Debenture | 22 February 2008 | Outstanding |
N/A |