Advanced company searchLink opens in new window

OXFORD INTERNATIONAL EDUCATION LIMITED

Company number 11938045

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)
30 Sep 2023 AD03 Register(s) moved to registered inspection location 160 Victoria Street London SW1E 5LB
30 Sep 2023 AD02 Register inspection address has been changed to 160 Victoria Street London SW1E 5LB
28 Sep 2023 LIQ01 Declaration of solvency
28 Sep 2023 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 1 More London Place London SE1 2AF on 28 September 2023
28 Sep 2023 600 Appointment of a voluntary liquidator
28 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-11
08 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
20 Mar 2023 AP03 Appointment of Fiona Keddie as a secretary on 14 March 2023
09 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
06 Jun 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
28 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2021 MA Memorandum and Articles of Association
14 Jun 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
15 Apr 2021 AP01 Appointment of Andrew Fitzmaurice as a director on 31 March 2021
13 Apr 2021 TM01 Termination of appointment of Tom De Clerck as a director on 31 March 2021
13 Apr 2021 TM01 Termination of appointment of Christopher John Spanoudakis as a director on 31 March 2021
13 Apr 2021 TM01 Termination of appointment of Lil Gabriela Bremermann-Richard as a director on 31 March 2021
13 Apr 2021 AP01 Appointment of Mr Antonius Jacobus Cornelis Van Vilsteren as a director on 31 March 2021
01 Sep 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 August 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
02 Dec 2019 AD01 Registered office address changed from 259 Greenwich High Road Greenwich London SE10 8NB United Kingdom to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2 December 2019
29 Nov 2019 AP01 Appointment of Mr Tom De Clerck as a director on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Vishal Verma as a director on 29 November 2019