UKBizDB.co.uk

OXFORD EDUCATIONAL SERVICES (UK) LIMITED

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

This company is commonly known as Oxford Educational Services (uk) Limited. The company was founded 10 years ago and was given the registration number 08699782. The firm's registered office is in POOLE. You can find them at 2a Brudenell Avenue, , Poole, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OXFORD EDUCATIONAL SERVICES (UK) LIMITED
Company Number:08699782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2a Brudenell Avenue, Poole, Dorset, United Kingdom, BH13 7NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director17 November 2020Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director23 March 2018Active
Flat 18 Trinity House, 377 Kensington High Street, London, England, W14 8QA

Secretary20 September 2013Active
2a, Brudenell Avenue, Poole, United Kingdom, BH13 7NW

Secretary23 March 2018Active
Flat 18 Trinity House, 377 Kensington High Street, London, England, W14 8QA

Director20 September 2013Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director20 September 2013Active

People with Significant Control

Robert Jon Hamilton
Notified on:14 January 2022
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Ian Broomhead
Notified on:21 October 2021
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Polygon Drive Systems Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:2a, Brudenell Avenue, Poole, England, BH13 7NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marff Limited
Notified on:23 March 2018
Status:Active
Country of residence:United Kingdom
Address:22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Shanika Deshani Basnayake
Notified on:01 September 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lali Jayanthi Basnayake
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Flat 18 Trinity House, 377 Kensington High Street, London, England, W14 8QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Address

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

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Accounts

Change account reference date company current shortened.

Download
2022-01-19Capital

Capital alter shares subdivision.

Download
2021-11-25Address

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

Download
2021-10-23Officers

Termination secretary company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.