About

Registered Number: 05995060
Date of Incorporation: 10/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 1st & 2nd Floors, 65 George Street, Oxford, Oxon, OX1 2BQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Padmesh, Dr 01 December 2009 - 1
SRIVASTAVA, Krishna Kumar, Dr 02 January 2007 09 November 2010 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deposit deed 31 January 2013 Outstanding

N/A

Debenture 22 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.