UKBizDB.co.uk

THE OXBRIDGE RESEARCH GROUP LTD

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

This company is commonly known as The Oxbridge Research Group Ltd. The company was founded 16 years ago and was given the registration number 06381412. The firm's registered office is in LONDON. You can find them at 73 Chalton Street, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE OXBRIDGE RESEARCH GROUP LTD
Company Number:06381412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:73 Chalton Street, London, NW1 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director22 June 2022Active
7 Marquis Hill, Shillington, Hitchin, SG5 3HD

Secretary25 September 2007Active
91 Charlotte Street, London, W1T 4PX

Secretary02 June 2008Active
43-45, Dorset Street, London, England, W1U 7NA

Secretary10 December 2011Active
43-45, Dorset Street, London, England, W1U 7NA

Director25 September 2007Active
91 Charlotte Street, London, W1T 4PX

Director02 June 2008Active
Flat 3, Grafton Way, Fitzrovia, London, England, W1T 5DG

Director10 December 2011Active
7 Marquis Hill, Shillington, Hitchin, SG5 3HD

Director25 September 2007Active

People with Significant Control

Mr Audacity Pharos
Notified on:22 June 2022
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stratos Peter Malamatinas
Notified on:24 September 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:43-45, Dorset Street, London, England, W1U 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Mathew Malamatinas
Notified on:24 September 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:43-45, Dorset Street, London, England, W1U 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Nicholas Malamatinas
Notified on:24 September 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:43-45, Dorset Street, London, England, W1U 7NA
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Address

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

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Address

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

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.