About

Registered Number: 06072715
Date of Incorporation: 29/01/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (8 years and 6 months ago)
Registered Address: MR P WESTWOOD, 16 Durban Homes, Crasswell Street, Portsmouth, Hants, PO1 1AA,

 

The Oxford School of Languages.co.uk Ltd was founded on 29 January 2007, it's status at Companies House is "Dissolved". Westwood, Peter, Haskell, Charles, Haskell, Charles Jolyon are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTWOOD, Peter 29 January 2007 - 1
HASKELL, Charles Jolyon 26 April 2007 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
HASKELL, Charles 29 January 2007 15 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
DISS16(SOAS) - N/A 12 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DISS16(SOAS) - N/A 20 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DISS16(SOAS) - N/A 11 April 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AD01 - Change of registered office address 08 December 2011
AD01 - Change of registered office address 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 March 2010
AP01 - Appointment of director 03 March 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 10 November 2009
AR01 - Annual Return 08 October 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 28 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
RESOLUTIONS - N/A 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
128(4) - Notice of assignment of name or new name to any class of shares 25 May 2007
123 - Notice of increase in nominal capital 25 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
225 - Change of Accounting Reference Date 27 April 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.