UKBizDB.co.uk

WOLSEY HALL OXFORD INTERNATIONAL LTD

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

This company is commonly known as Wolsey Hall Oxford International Ltd. The company was founded 9 years ago and was given the registration number 09270091. The firm's registered office is in OXFORD. You can find them at Midland House West Way, Botley, Oxford, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:WOLSEY HALL OXFORD INTERNATIONAL LTD
Company Number:09270091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Midland House West Way, Botley, Oxford, England, OX2 0PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clutha House, 10 Storey's Gate, London, United Kingdom, SW1P 3AY

Corporate Secretary04 June 2021Active
Midland House, West Way, Botley, Oxford, England, OX2 0PH

Director22 December 2023Active
Midland House, West Way, Botley, Oxford, England, OX2 0PH

Director22 December 2023Active
Midland House, West Way, Botley, Oxford, England, OX2 0PH

Director20 October 2014Active
Midland House, West Way, Botley, Oxford, England, OX2 0PH

Director22 December 2023Active
Midland House, West Way, Botley, Oxford, England, OX2 0PH

Director20 October 2014Active
4th Floor, 76 Watling Street, London, United Kingdom, EC4M 9BJ

Corporate Director26 July 2022Active
Midland House, West Way, Botley, Oxford, England, OX2 0PH

Secretary20 October 2014Active
Midland House, West Way, Botley, Oxford, England, OX2 0PH

Director23 February 2021Active

People with Significant Control

Faria Uk Holdco Iii Limited
Notified on:23 February 2021
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 76 Watling Street, London, United Kingdom, EC4M 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Monk Newell
Notified on:01 July 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:Midland House, West Way, Oxford, England, OX2 0PH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Lee Anthony Wilcock
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Midland House, West Way, Oxford, England, OX2 0PH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-10-26Other

Legacy.

Download
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-09-20Officers

Change corporate secretary company with change date.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-07-17Address

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

Download
2023-07-14Address

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

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Resolution

Resolution.

Download
2022-08-05Incorporation

Memorandum articles.

Download
2022-08-04Capital

Capital name of class of shares.

Download
2022-08-03Officers

Appoint corporate director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Accounts

Change account reference date company previous shortened.

Download
2021-06-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.