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.
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 | : |
|
Registered Address | : | 2a Brudenell Avenue, Poole, Dorset, United Kingdom, BH13 7NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB | Director | 17 November 2020 | Active |
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB | Director | 23 March 2018 | Active |
Flat 18 Trinity House, 377 Kensington High Street, London, England, W14 8QA | Secretary | 20 September 2013 | Active |
2a, Brudenell Avenue, Poole, United Kingdom, BH13 7NW | Secretary | 23 March 2018 | Active |
Flat 18 Trinity House, 377 Kensington High Street, London, England, W14 8QA | Director | 20 September 2013 | Active |
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB | Director | 20 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Accounts | Change account reference date company current shortened. | Download |
2022-01-19 | Capital | Capital alter shares subdivision. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-23 | Officers | Termination secretary company with name termination date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.