UKBizDB.co.uk

OISE LIMITED

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

This company is commonly known as Oise Limited. The company was founded 46 years ago and was given the registration number 01322002. The firm's registered office is in OXFORD. You can find them at 14 Friars Entry, , Oxford, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:OISE LIMITED
Company Number:01322002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:14 Friars Entry, Oxford, England, OX1 2BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary21 September 2023Active
90, Banbury Road, Oxford, England, OX2 6JT

Director-Active
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU

Secretary24 March 2005Active
9 Richmond Road, Oxford, OX1 2JJ

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

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

Corporate Secretary14 December 2000Active
38, Binsey Lane, Oxford, United Kingdom, OX2 0EY

Corporate Secretary25 May 2007Active
The Chantry, 25 Church Road, Abbots Leigh, Bristol, BS8 3QP

Director26 June 2000Active
42 Stokes End, Haddenham, Aylesbury, HP17 8DX

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

Director19 December 2007Active
13 Brock Street, Bath, BA1 2LW

Director21 September 2005Active
Peters Court Plymouth Drive, Barnt Green, Birmingham, B45 8JB

Director20 December 1999Active
3 Craven Common, Uffington, SN7 7RN

Director24 July 2002Active
Yellowhammer, Burcot, Abingdon, OX14 3DN

Director-Active
8 Place Charles De Gaulle, Chaussy, France, 95710

Director25 September 2000Active
9 Richmond Road, Oxford, OX1 2JJ

Director25 November 2004Active
7 The Avenue, Sneyd Park, Bristol, BS9 1PD

Director20 December 1999Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-09-21Officers

Appoint corporate secretary company with name date.

Download
2023-03-17Address

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

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Address

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

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-02-01Incorporation

Memorandum articles.

Download
2018-02-01Resolution

Resolution.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.