OXFORD ENGLISH INTERNATIONAL LTD

C/O Cooper Harland Unit 1.21, Barking Enterprise Centre C/O Cooper Harland Unit 1.21, Barking Enterprise Centre, Barking, IG11 8FG, Essex, England
StatusACTIVE
Company No.06349427
CategoryPrivate Limited Company
Incorporated21 Aug 2007
Age16 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

OXFORD ENGLISH INTERNATIONAL LTD is an active private limited company with number 06349427. It was incorporated 16 years, 9 months, 26 days ago, on 21 August 2007. The company address is C/O Cooper Harland Unit 1.21, Barking Enterprise Centre C/O Cooper Harland Unit 1.21, Barking Enterprise Centre, Barking, IG11 8FG, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Montgomery Johns

Change date: 2021-05-06

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-06

Psc name: Mrs Aliya Bayanova

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Montgomery Johns

Change date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England

New address: C/O Cooper Harland Unit 1.21, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG

Change date: 2021-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Aliya Bayanova

Change date: 2021-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Montgomery Johns

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Timothy Montgomery Johns

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Aliya Bayanova

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Aliya Bayanova

Change date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mr Timothy Montgomery Johns

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Aliya Bayanova

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Montgomery Johns

Change date: 2020-02-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 11 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Aliya Bayanova

Change date: 2020-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Timothy Montgomery Johns

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Aliya Bayanova

Change date: 2020-01-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-10

Psc name: Mr Timothy Montgomery Johns

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Aliya Bayanova

Change date: 2020-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Old address: C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU

New address: C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG

Change date: 2018-10-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Montgomery Johns

Change date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mrs Aliya Bayanova Johns

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mrs Aliya Bayanova Johns

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

New address: C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU

Old address: C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

New address: C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU

Change date: 2015-11-16

Old address: Harvestway House, 28 High Street Witney Oxon OX8 6HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Montgomery Johns

Change date: 2015-02-17

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Aliya Bayanova Johns

Change date: 2015-02-17

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Montgomery Johns

Change date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 30 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Aliya Bayanova Johns

Change date: 2010-12-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 30 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Montgomery Johns

Change date: 2010-12-30

Documents

View document PDF

Resolution

Date: 08 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aliya Bayanova Johns

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aliya Johns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Montgomery Johns

Change date: 2009-10-27

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-27

Officer name: Aliya Bayanova Johns

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxford dream travel LIMITED\certificate issued on 28/09/09

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / aliya johns / 22/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 21 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORN TOO EARLY LTD

72-74 CHISWICK HIGH ROAD,LONDON,W4 1SY

Number:10102269
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRAINS & BRAWN CATERING LIMITED

UNIT N IVANHOE BUSINESS PARK,ASHBY-DE-LA-ZOUCH,LE65 2AB

Number:08831168
Status:ACTIVE
Category:Private Limited Company

EXPRESS FALCON LTD

10 WILLOW HOUSE,NORTHAMPTON,NN1 4PP

Number:10475394
Status:ACTIVE
Category:Private Limited Company

LANSBURY NEWS SERVICES LTD

CHURCHFIELD HOUSE,SCUNTHORPE,DN16 3DW

Number:11622907
Status:ACTIVE
Category:Private Limited Company

MERTON MOT AND SERVICE CENTRE LIMITED

70 WINDSOR AVENUE,LONDON,SW19 2RR

Number:07839582
Status:ACTIVE
Category:Private Limited Company

RUSHETTS LIMITED

2 CARPENTERS COTTAGES,EDENBRIDGE,TN8 6SN

Number:04469131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source