OXFORD BUSINESS EDUCATION LIMITED

3 Watermark Way 3 Watermark Way, Wolvercote, Oxford, OX2 8FB, Oxfordshire, England
StatusACTIVE
Company No.07043465
CategoryPrivate Limited Company
Incorporated15 Oct 2009
Age14 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

OXFORD BUSINESS EDUCATION LIMITED is an active private limited company with number 07043465. It was incorporated 14 years, 6 months, 29 days ago, on 15 October 2009. The company address is 3 Watermark Way 3 Watermark Way, Wolvercote, Oxford, OX2 8FB, Oxfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 08 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-08

Psc name: Professor Roger Kenneth Herbert Mumby-Croft

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Roger Kenneth Herbert Mumby-Croft

Change date: 2021-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-08

Officer name: Professor Roger Kenneth Herbert Mumby-Croft

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 08 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Professor Roger Kenneth Herbert Mumby-Croft

Change date: 2021-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

New address: 3 Watermark Way Mill Development Wolvercote, Oxford Oxfordshire OX2 8FB

Old address: 12 Lark Hill Waterways Oxford OX2 7DR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 15 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Roger Kenneth Herbert Munby-Croft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2010

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

New date: 2011-02-28

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2010

Action Date: 09 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-09

Capital : 4 GBP

Documents

View document PDF

Incorporation company

Date: 15 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR ROUTES INTERNATIONAL LIMITED

523 HIGH ROAD,WEMBLEY,,HA0 2DH

Number:07706813
Status:ACTIVE
Category:Private Limited Company

ALL SEASONS PRODUCTIONS LIMITED

WAYCOTT, 96 UPHILL WAY,WESTON-SUPER-MARE,BS23 4XP

Number:10790884
Status:ACTIVE
Category:Private Limited Company

D & M UNDERPINNING (SE) LTD

F10 ALLEN HOUSE,SAWBRIDGEWORTH,CM21 9JX

Number:05686449
Status:ACTIVE
Category:Private Limited Company

HASP LTD

620 HERTFORD ROAD,ENFIELD,EN3 5TD

Number:10841816
Status:ACTIVE
Category:Private Limited Company

MAVELTAKER LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11795314
Status:ACTIVE
Category:Private Limited Company

MONMOUTHSHIRE DECORATORS LIMITED

1 B MARKET STREET,PONTYPOOL,NP4 6JN

Number:05650846
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