UKBizDB.co.uk

OXFORD TUTORIAL COLLEGE LTD.

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

This company is commonly known as Oxford Tutorial College Ltd.. The company was founded 29 years ago and was given the registration number 02935409. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 85310 - General secondary education.

Company Information

Name:OXFORD TUTORIAL COLLEGE LTD.
Company Number:02935409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education
  • 85410 - Post-secondary non-tertiary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Nova South, 160 Victoria Street, Westminster, London, United Kingdom, SW1E 5LB

Secretary20 April 2023Active
82, Ladbrook Road, Solihull, United Kingdom, B91 3RW

Director28 March 2021Active
160, Victoria Street, London, England, SW1E 5LB

Director31 March 2021Active
4th Floor, Nova South, 160 Victoria South, London, United Kingdom, SW1E 5LB

Director28 March 2021Active
160, Victoria Street, London, England, SW1E 5LB

Director31 March 2021Active
69 Bainton Road, Oxford, OX2 7AG

Secretary03 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1994Active
259, Greenwich High Road, London, United Kingdom, SE10 8NB

Director01 February 2019Active
259, Greenwich High Road, Greenwich, United Kingdom, SE10 8NB

Director15 January 2010Active
259, Greenwich High Road, Greenwich, United Kingdom, SE10 8NB

Director15 January 2010Active
259, Greenwich High Road, Greenwich, United Kingdom, SE10 8NB

Director29 November 2019Active
69 Bainton Road, Oxford, OX2 7AG

Director03 June 1994Active
259, Greenwich High Road, London, United Kingdom, SE10 8NB

Director12 February 2018Active
259, Greenwich High Road, London, United Kingdom, SE10 8NB

Director14 July 2017Active

People with Significant Control

Oxford International Education 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint person secretary company with name date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Incorporation

Memorandum articles.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Accounts

Accounts with accounts type small.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.