OXFORD LANGUAGE COLLEGE LIMITED

7 Westmoreland House, Cumberland Park 7 Westmoreland House, Cumberland Park, London, NW10 6RE, England
StatusACTIVE
Company No.07204667
CategoryPrivate Limited Company
Incorporated26 Mar 2010
Age14 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

OXFORD LANGUAGE COLLEGE LIMITED is an active private limited company with number 07204667. It was incorporated 14 years, 2 months, 21 days ago, on 26 March 2010. The company address is 7 Westmoreland House, Cumberland Park 7 Westmoreland House, Cumberland Park, London, NW10 6RE, England.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-30

Psc name: Reza Fadayevatan

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hossein Heirani Moghaddam

Cessation date: 2019-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-21

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Old address: Stroud Court Oxford Road. Eynsham Witney OX29 4DA

Change date: 2019-10-18

New address: 7 Westmoreland House, Cumberland Park Scrubs Lane London NW10 6RE

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Reza Fadaye Vatan

Change date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Reza Fadaye Vatan

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hossein Heirani Moghaddam

Termination date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 21 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 21 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-21

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mostafa Maleki

Termination date: 2017-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azad University (Ir) in Oxford Limited

Termination date: 2017-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: Mansour Taleb Pour

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hossein Heirani Moghaddam

Notification date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hossein Heirani Moghaddam

Appointment date: 2017-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mostafa Maleki

Appointment date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammadreza Shahriari

Termination date: 2017-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-25

Psc name: Mohammadreza Shahriari

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mansour Taleb Pour

Appointment date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2016

Action Date: 21 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-21

Officer name: Dr Mohammadreza Shahriari

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: Hossein Heirani Moghaddam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Ahad Bagherzadeh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 21 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with made up date

Date: 09 May 2014

Action Date: 21 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Hossein Heirani Moghaddam

Change date: 2013-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-05

Officer name: Dr Hossein Heirani Moghaddam

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdollah Jafarali Jassbi

Termination date: 2013-12-05

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2013

Action Date: 21 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with made up date

Date: 24 Aug 2012

Action Date: 21 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with made up date

Date: 14 Nov 2011

Action Date: 21 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ahad Bagherzadeh

Change date: 2011-04-04

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jul 2010

Action Date: 21 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-21

Made up date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 26 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOW & CO (SCOTLAND) LIMITED

7 SKEITH ROAD,ANSTRUTHER,KY10 3FA

Number:SC290247
Status:ACTIVE
Category:Private Limited Company

BUZZ.COM LTD

4 THE SWAN CENTRE,BOLTON,BL3 3AQ

Number:06659388
Status:ACTIVE
Category:Private Limited Company

CONTEXT ONE ARCHAEOLOGICAL SERVICES LIMITED

HUNGER HILL,GILLINGHAM,SP8 5JS

Number:06005800
Status:ACTIVE
Category:Private Limited Company

CWMNI CABAN GERLAN CYF

14 FFORDD GERLAN,BANGOR,LL57 3ST

Number:04460525
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DELM BEAUTY TOOLS LTD

11321996: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11321996
Status:ACTIVE
Category:Private Limited Company

THE CURIOUS CHILD LTD

6 BROOK WALK,SOUTHWELL,NG25 0FN

Number:11350355
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