OXFORD INTERNATIONAL EDUCATION LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.11938045
CategoryPrivate Limited Company
Incorporated10 Apr 2019
Age5 years, 1 month, 16 days
JurisdictionEngland 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

View document PDF

Change sail address company with new address

Date: 30 Sep 2023

Category: Address

Type: AD02

New address: 160 Victoria Street London SW1E 5LB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 May 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAROK NUTRITION LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:09193959
Status:ACTIVE
Category:Private Limited Company

CENTURYC LIMITED

14 TURNPIKE ROAD,OXFORD,OX2 9JQ

Number:11173904
Status:ACTIVE
Category:Private Limited Company

FWM CONSULTING LIMITED

THE YEW TREE INN, HIGH STREET,WREXHAM,LL12 8RF

Number:07166989
Status:ACTIVE
Category:Private Limited Company

H.A.MARKS LIMITED

1 BEADMAN STREET,LONDON,SE27 0DN

Number:00697561
Status:ACTIVE
Category:Private Limited Company

SKAN HOMES LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:10957948
Status:ACTIVE
Category:Private Limited Company

THE SMILE TEAM LIMITED

232 LONDON ROAD,CHELTENHAM,GL52 6HW

Number:07277197
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