About

Registered Number: 02799766
Date of Incorporation: 16/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Church House Oxford Langford Locks, Kidlington, Oxford, Oxon, OX5 1GF

 

Having been setup in 1993, Oxford Diocesan Education Services Ltd has its registered office in Oxford, Oxon, it has a status of "Active". We don't currently know the number of employees at this business. Wilson, Antony Paul, Harwood, Mary Ann, The Reverend, Grellier, Florence Helen are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Mary Ann, The Reverend 18 April 2005 - 1
GRELLIER, Florence Helen 20 September 1993 14 December 1999 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Antony Paul 01 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 08 April 2020
AP03 - Appointment of secretary 25 March 2020
TM02 - Termination of appointment of secretary 23 March 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 21 August 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 April 2013
CH03 - Change of particulars for secretary 08 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 28 April 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 04 October 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 23 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 25 September 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
363s - Annual Return 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
AA - Annual Accounts 08 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 25 September 1998
288c - Notice of change of directors or secretaries or in their particulars 19 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 02 April 1997
288 - N/A 09 August 1996
AA - Annual Accounts 25 July 1996
288 - N/A 18 July 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 12 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 07 April 1994
288 - N/A 03 December 1993
288 - N/A 03 December 1993
288 - N/A 26 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1993
RESOLUTIONS - N/A 18 August 1993
RESOLUTIONS - N/A 18 August 1993
123 - Notice of increase in nominal capital 18 August 1993
287 - Change in situation or address of Registered Office 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
CERTNM - Change of name certificate 26 July 1993
NEWINC - New incorporation documents 16 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.