Advanced company searchLink opens in new window

OXFORD COLLEGE OF ENGLISH LIMITED

Company number 04336384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 October 2016
13 Sep 2016 AD01 Registered office address changed from 61 Abbey Road Torquay TQ2 5NQ England to 61 Abbey Road Torquay TQ2 5NN on 13 September 2016
13 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
11 Aug 2016 AP03 Appointment of Mr Michael Frederick Overbury as a secretary on 9 August 2016
11 Aug 2016 TM02 Termination of appointment of Oxford College of English Limited as a secretary on 9 August 2016
25 Jul 2016 AD01 Registered office address changed from 21 Parliament Street Hull HU1 2BL to 61 Abbey Road Torquay TQ2 5NQ on 25 July 2016
25 Jul 2016 AP01 Appointment of Mr Peter Edwin John Hughes as a director on 25 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Michael Frederick Overbury on 1 July 2016
01 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1
21 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
28 Aug 2014 CH04 Secretary's details changed for Oxford College of English Limited on 28 August 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AD01 Registered office address changed from 15 St. Matthews Parade Northampton NN2 7HF to 21 Parliament Street Hull HU1 2BL on 28 August 2014
24 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
24 Jan 2014 CH04 Secretary's details changed for Oxford College of English Limited on 6 April 2013
05 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
14 Dec 2012 AP01 Appointment of Mr Michael Frederick Overbury as a director
14 Dec 2012 TM01 Termination of appointment of Eurolanguage Centres Ltd as a director
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Aug 2012 AD01 Registered office address changed from 14 Shakespeare Road Northampton Northamptonshire NN1 3QP on 30 August 2012
30 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
27 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010