About

Registered Number: 04384992
Date of Incorporation: 01/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor Clarendon House, Shoe Lane, Oxford, Oxfordshire, OX1 2DP

 

Based in Oxford in Oxfordshire, Oxford School of English Language Ltd was established in 2002, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDEN, Robert 01 October 2003 28 October 2003 1
THOMPSON, Ann Helen 28 October 2003 30 October 2019 1
THOMPSON, Ann Helen 01 March 2002 01 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 03 March 2020
TM02 - Termination of appointment of secretary 30 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 23 April 2015
RESOLUTIONS - N/A 01 October 2014
SH01 - Return of Allotment of shares 01 October 2014
SH08 - Notice of name or other designation of class of shares 01 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
AA - Annual Accounts 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 01 March 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 02 March 2004
395 - Particulars of a mortgage or charge 07 February 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
395 - Particulars of a mortgage or charge 29 October 2003
287 - Change in situation or address of Registered Office 25 October 2003
287 - Change in situation or address of Registered Office 12 July 2003
363s - Annual Return 13 May 2003
225 - Change of Accounting Reference Date 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
287 - Change in situation or address of Registered Office 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 January 2004 Outstanding

N/A

Rent deposit deed 27 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.