THE OXFORD CENTRE LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE OXFORD CENTRE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE OXFORD CENTRE LIMITED was incorporated 27 years ago on 07/11/1996 and has the registered number: 03275134. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE OXFORD CENTRE LIMITED was incorporated 27 years ago on 07/11/1996 and has the registered number: 03275134. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE OXFORD CENTRE LIMITED - LONDON
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
24 GREAT CHAPEL STREET
LONDON
W1F 8FS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS GEORGINA MARY SANDLAND COLLIER | Jul 1972 | British | Director | 2012-03-09 | CURRENT |
MR CHRISTOPHER NAGLE | Apr 1993 | British | Director | 2018-01-29 | CURRENT |
MS GAYE DIXON | Jun 1955 | Australian | Director | 2012-03-09 | CURRENT |
PAUL JAMES PICKFORD | Feb 1957 | British | Director | 1996-11-07 UNTIL 2002-12-04 | RESIGNED |
MS SKYE DIXON | Jul 1987 | Australian | Director | 2012-03-09 UNTIL 2018-01-29 | RESIGNED |
AMANDA GAIL AINSLEY | Jul 1965 | British | Director | 2001-10-01 UNTIL 2003-07-04 | RESIGNED |
ROGER COOK | Sep 1948 | British | Director | 1996-11-13 UNTIL 2001-01-23 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1996-11-07 UNTIL 1996-11-07 | RESIGNED | ||
ANN LOUISE WOOD | Sep 1951 | British | Director | 1996-11-07 UNTIL 2002-06-25 | RESIGNED |
MS FRANCISCA GONZALEZ MARTIN | Aug 1955 | Spain | Director | 2003-07-04 UNTIL 2012-03-09 | RESIGNED |
MR JOHN DIXON | Mar 1983 | Australian | Director | 2012-03-09 UNTIL 2016-04-19 | RESIGNED |
LISA O'KEEFFE | Secretary | 1999-11-23 UNTIL 2002-10-24 | RESIGNED | ||
DR GRAHAM SIMPSON | Nov 1949 | British | Director | 2002-10-24 UNTIL 2012-03-09 | RESIGNED |
JOHN EDWARD TUCK | Oct 1946 | British | Director | 1996-11-13 UNTIL 2002-06-25 | RESIGNED |
MR TAKESHI UESHIMA | May 1965 | Japanese | Director | 2003-08-05 UNTIL 2012-03-09 | RESIGNED |
CHRISTOPHER JOHN WILLSTEAD | Jun 1955 | British | Director | 2000-11-20 UNTIL 2001-11-30 | RESIGNED |
TRACEY JEAN HAZELL | Apr 1972 | British | Director | 1999-11-18 UNTIL 2001-10-01 | RESIGNED |
ANN LOUISE WOOD | Sep 1951 | British | Secretary | 1996-11-07 UNTIL 1999-11-23 | RESIGNED |
DR GRAHAM SIMPSON | Nov 1949 | British | Secretary | 2002-10-24 UNTIL 2012-03-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Larkspur (Banbury) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_OXFORD_CENTRE_LIMITED - Accounts | 2024-01-12 | 31-12-2022 | £66,763 Cash £167,833 equity |
ACCOUNTS - Final Accounts | 2022-12-24 | 31-12-2021 | 53,169 Cash 387,786 equity |
ACCOUNTS - Final Accounts | 2021-12-25 | 31-12-2020 | 143,403 Cash 798,290 equity |
ACCOUNTS - Final Accounts | 2020-12-24 | 31-12-2019 | 452,481 Cash 943,908 equity |
ACCOUNTS - Final Accounts | 2019-09-28 | 31-12-2018 | 584,842 Cash 908,794 equity |