UKBizDB.co.uk

DIAMOND COLLEGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diamond College Limited. The company was founded 41 years ago and was given the registration number 01702448. The firm's registered office is in . You can find them at 38 Binsey Lane, Oxford, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIAMOND COLLEGE LIMITED
Company Number:01702448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:38 Binsey Lane, Oxford, OX2 0EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Banbury Road, Oxford, England, OX2 6JT

Secretary22 February 2011Active
90, Banbury Road, Oxford, England, OX2 6JT

Director-Active
90, Banbury Road, Oxford, England, OX2 6JT

Director01 February 2011Active
42 Stokes End, Haddenham, Aylesbury, HP17 8DX

Secretary27 November 1997Active
Overy House, Overy Dorchester On Thames, Wallingford, OX10 7JU

Secretary25 May 2007Active
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU

Secretary26 May 2005Active
Pharmacy Cottage, Market Street, Chipping Norton, OX7 3PL

Secretary18 April 2008Active
9 Richmond Road, Oxford, OX1 2JJ

Secretary30 September 2005Active
23 Whitworth Place, Canal Street, Oxford, OX2 6BZ

Secretary25 November 1999Active
23 Whitworth Place, Canal Street, Oxford, OX2 6BZ

Secretary-Active
6th Floor, 81 Aldwych, London, WC2B 4RP

Corporate Secretary27 November 2000Active
42 Stokes End, Haddenham, Aylesbury, HP17 8DX

Director27 November 1997Active
Overy House, Overy Dorchester On Thames, Wallingford, OX10 7JU

Director25 May 2007Active
30 Nicholas Road, Elstree, WD6 3JY

Director21 October 1998Active
Yellowhammer, Burcot, Abingdon, OX14 3DN

Director-Active
Pharmacy Cottage, Market Street, Chipping Norton, OX7 3PL

Director18 April 2008Active
9 Richmond Road, Oxford, OX1 2JJ

Director26 May 2005Active

People with Significant Control

Mr Till Gins
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Yellowhammer, Burcot, Abingdon, United Kingdom, OX14 3DN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-06Dissolution

Dissolution application strike off company.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-03-17Address

Change registered office address company with date old address new address.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption full.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.