About

Registered Number: 02904348
Date of Incorporation: 03/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: University Offices, Wellington Square, Oxford, Oxon, OX1 2JD

 

Oxford Said Business School Ltd was founded on 03 March 1994 with its registered office in Oxon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Pryor, Sophia, Paxton, Catherine, Dr, Tufano, Peter, Professor, White, Andrew, Billett, Sonia Thelma, Colquhoun, William, Breu, Karin, Dr, Crisp, John Hugh, Earl, Michael John, Professor, Glover, Michael Roger Walker, Dr, Goodman, Roger James, Professor, Harris, Jolyon Leo, Haskins, Gay, Dr, Maxton, Julie Katherine, Dr, Morgan-giles, Andrew, Quinn, Catherine Ward, Robertson, Mary Ann, Roe, Catherine Mary, Vause, Arthur Halliday, Wilkinson, Angela Jane, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAXTON, Catherine, Dr 04 May 2020 - 1
TUFANO, Peter, Professor 21 November 2011 - 1
WHITE, Andrew 06 October 2008 - 1
BREU, Karin, Dr 10 August 2007 21 July 2008 1
CRISP, John Hugh 05 October 2008 12 April 2012 1
EARL, Michael John, Professor 22 May 2002 14 November 2005 1
GLOVER, Michael Roger Walker, Dr 18 February 2019 27 March 2020 1
GOODMAN, Roger James, Professor 08 June 2009 16 April 2012 1
HARRIS, Jolyon Leo 16 October 2017 18 February 2019 1
HASKINS, Gay, Dr 12 March 2007 18 November 2010 1
MAXTON, Julie Katherine, Dr 12 March 2007 31 December 2010 1
MORGAN-GILES, Andrew 12 March 2007 31 January 2011 1
QUINN, Catherine Ward 04 November 2013 16 October 2017 1
ROBERTSON, Mary Ann 16 April 2012 04 November 2013 1
ROE, Catherine Mary 12 March 2007 16 July 2007 1
VAUSE, Arthur Halliday 14 July 1994 02 December 1999 1
WILKINSON, Angela Jane, Dr 01 June 2007 09 July 2009 1
Secretary Name Appointed Resigned Total Appointments
PRYOR, Sophia 07 September 2018 - 1
BILLETT, Sonia Thelma 02 October 2017 07 September 2018 1
COLQUHOUN, William 19 May 2011 02 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 13 May 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 06 March 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
AA - Annual Accounts 10 January 2019
TM01 - Termination of appointment of director 02 October 2018
AP03 - Appointment of secretary 28 September 2018
TM02 - Termination of appointment of secretary 24 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 16 November 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AP03 - Appointment of secretary 04 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 03 March 2017
RESOLUTIONS - N/A 16 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 February 2017
SH19 - Statement of capital 16 February 2017
CAP-SS - N/A 16 February 2017
AA - Annual Accounts 07 December 2016
SH01 - Return of Allotment of shares 14 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 December 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 04 November 2013
CH01 - Change of particulars for director 27 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 07 December 2012
CH01 - Change of particulars for director 10 September 2012
RESOLUTIONS - N/A 06 July 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AP01 - Appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 14 February 2012
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 14 June 2011
AP03 - Appointment of secretary 27 May 2011
RESOLUTIONS - N/A 26 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AUD - Auditor's letter of resignation 12 April 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 18 November 2010
RESOLUTIONS - N/A 20 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 15 January 2010
AP01 - Appointment of director 14 October 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 08 June 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 12 March 2007
353 - Register of members 24 January 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
MISC - Miscellaneous document 07 December 2005
AA - Annual Accounts 30 November 2005
CERTNM - Change of name certificate 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 March 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 14 January 2003
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 15 December 2000
CERTNM - Change of name certificate 03 May 2000
363s - Annual Return 09 March 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
AA - Annual Accounts 21 November 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 22 March 1995
CERTNM - Change of name certificate 22 July 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
CERTNM - Change of name certificate 22 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1994
287 - Change in situation or address of Registered Office 20 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1994
NEWINC - New incorporation documents 03 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.