OXFORD INTERNATIONAL EDUCATION LIMITED
Status | LIQUIDATION |
Company No. | 11938045 |
Category | Private Limited Company |
Incorporated | 10 Apr 2019 |
Age | 5 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD INTERNATIONAL EDUCATION LIMITED is an liquidation private limited company with number 11938045. It was incorporated 5 years, 1 month, 16 days ago, on 10 April 2019. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Move registers to sail company with new address
Date: 30 Sep 2023
Category: Address
Type: AD03
New address: 160 Victoria Street London SW1E 5LB
Documents
Change sail address company with new address
Date: 30 Sep 2023
Category: Address
Type: AD02
New address: 160 Victoria Street London SW1E 5LB
Documents
Liquidation voluntary declaration of solvency
Date: 28 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Address
Type: AD01
Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
Change date: 2023-09-28
New address: 1 More London Place London SE1 2AF
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Appoint person secretary company with name date
Date: 20 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Fiona Keddie
Appointment date: 2023-03-14
Documents
Accounts with accounts type dormant
Date: 09 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Resolution
Date: 28 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type dormant
Date: 21 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 15 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Fitzmaurice
Appointment date: 2021-03-31
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom De Clerck
Termination date: 2021-03-31
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Christopher John Spanoudakis
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Lil Gabriela Bremermann-Richard
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-31
Officer name: Mr Antonius Jacobus Cornelis Van Vilsteren
Documents
Change account reference date company previous extended
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-02
Old address: 259 Greenwich High Road Greenwich London SE10 8NB United Kingdom
New address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom De Clerck
Appointment date: 2019-11-29
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Vishal Verma
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 May 2019
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH
Number: | 09193959 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TURNPIKE ROAD,OXFORD,OX2 9JQ
Number: | 11173904 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YEW TREE INN, HIGH STREET,WREXHAM,LL12 8RF
Number: | 07166989 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEADMAN STREET,LONDON,SE27 0DN
Number: | 00697561 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 10957948 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 LONDON ROAD,CHELTENHAM,GL52 6HW
Number: | 07277197 |
Status: | ACTIVE |
Category: | Private Limited Company |