About

Registered Number: 03947573
Date of Incorporation: 14/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 131 High Street, Oxford, OX1 4DH

 

Established in 2000, Uk Language Centres Ltd has its registered office in Oxford, it's status is listed as "Active". The company has 3 directors listed as Boyd, Michael William, Barnatt, James Henry Berrington, Boyd, Thomas Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Michael William 24 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BARNATT, James Henry Berrington 25 February 2002 25 November 2008 1
BOYD, Thomas Christopher 24 March 2000 16 March 2004 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 27 February 2020
SH01 - Return of Allotment of shares 02 January 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 01 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 10 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 22 March 2015
AD01 - Change of registered office address 22 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 01 August 2013
MR04 - N/A 30 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
RESOLUTIONS - N/A 05 August 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 31 March 2009
395 - Particulars of a mortgage or charge 03 March 2009
395 - Particulars of a mortgage or charge 19 February 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 09 April 2008
395 - Particulars of a mortgage or charge 05 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 17 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2007
353 - Register of members 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 17 March 2006
225 - Change of Accounting Reference Date 14 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 10 May 2002
395 - Particulars of a mortgage or charge 13 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 20 March 2001
CERTNM - Change of name certificate 27 February 2001
287 - Change in situation or address of Registered Office 07 August 2000
CERTNM - Change of name certificate 27 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
287 - Change in situation or address of Registered Office 15 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 February 2009 Outstanding

N/A

Rent deposit deed 10 February 2009 Outstanding

N/A

Rent deposit deed 14 November 2007 Outstanding

N/A

Rent deposit deed 25 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.