About

Registered Number: 02817623
Date of Incorporation: 13/05/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE

 

Having been setup in 1993, Oxford Examinations & Accreditation Board has its registered office in Oxfordshire, it's status at Companies House is "Active". There are 4 directors listed as Mohajeri, Medhi, Barnard, Monroe Gray, Mullar, Daniel, Ranasinghe, Kamal Leslie, Doctor for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAJERI, Medhi 14 April 2020 - 1
BARNARD, Monroe Gray 03 March 1994 14 April 2020 1
MULLAR, Daniel 01 July 1999 13 April 2020 1
RANASINGHE, Kamal Leslie, Doctor 03 March 1994 02 January 1999 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
TM02 - Termination of appointment of secretary 07 July 2020
PSC01 - N/A 07 July 2020
PSC09 - N/A 07 July 2020
AD01 - Change of registered office address 24 June 2020
AP01 - Appointment of director 24 June 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 04 April 2017
AD01 - Change of registered office address 04 April 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 06 February 2015
DISS40 - Notice of striking-off action discontinued 02 December 2014
AR01 - Annual Return 01 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 18 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 02 April 2004
287 - Change in situation or address of Registered Office 07 August 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 31 March 2000
288a - Notice of appointment of directors or secretaries 26 July 1999
363s - Annual Return 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 22 July 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 17 July 1995
RESOLUTIONS - N/A 19 May 1995
CERTNM - Change of name certificate 20 April 1995
287 - Change in situation or address of Registered Office 09 April 1995
363s - Annual Return 27 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
DISS40 - Notice of striking-off action discontinued 14 March 1995
RESOLUTIONS - N/A 13 March 1995
AA - Annual Accounts 13 March 1995
GAZ1 - First notification of strike-off action in London Gazette 15 November 1994
287 - Change in situation or address of Registered Office 23 March 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
NEWINC - New incorporation documents 13 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.