Company NameM.M. Oxford Study Services Limited
Company StatusActive
Company Number01647929
CategoryPrivate Limited Company
Incorporation Date2 July 1982(41 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Aatif Naveed Hassan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(34 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleInvestment Company Director
Country of ResidenceEngland
Correspondence Address5th Floor South 14- 16 Waterloo Place
London
SW1Y 4AR
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(34 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor South 14- 16 Waterloo Place
London
SW1Y 4AR
Director NameMr Michael William Giffin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(41 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor South 14- 16 Waterloo Place
London
SW1Y 4AR
Director NameMiss Selin Rana Misirlizade
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 02 October 2009)
RoleStudent
Correspondence Address44 Blenheim Drive
Oxford
Oxfordshire
OX2 8DQ
Director NameMr Maxim Martin Misirlizade
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 15 November 2016)
RoleStudent
Country of ResidenceEngland
Correspondence Address44 Blenheim Drive
Oxford
Oxfordshire
OX2 8DQ
Director NameMr Mustafa Erdem Misirlizade
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 15 November 2016)
RoleLanguage School Adminstrator
Country of ResidenceUnited Kingdom
Correspondence Address44 Blenheim Drive
Oxford
Oxfordshire
OX2 8DQ
Secretary NameMr Mustafa Erdem Misirlizade
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Blenheim Drive
Oxford
Oxfordshire
OX2 8DQ
Director NameDr Glenn Hawkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(35 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor South 14- 16 Waterloo Place
London
SW1Y 4AR

Contact

Websitemmoxford.co.uk
Telephone01865 513788
Telephone regionOxford

Location

Registered Address5th Floor South
14- 16 Waterloo Place
London
SW1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Mr Mustafa Erdem Misirlizade
99.00%
Ordinary
1 at £1Mr Maxim Martin Misirlizade
1.00%
Ordinary

Financials

Year2014
Net Worth£641,135
Cash£420,684
Current Liabilities£47,282

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

3 May 2018Delivered on: 8 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 March 2017Delivered on: 16 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

5 June 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
28 November 2022Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
1 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
3 May 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
7 April 2022Notification of Dukes Publishing Ltd as a person with significant control on 31 March 2022 (2 pages)
7 April 2022Cessation of Dukes Summer Schools Ltd as a person with significant control on 31 March 2022 (1 page)
11 March 2022Termination of appointment of Glenn Hawkins as a director on 28 February 2022 (1 page)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
29 April 2021Director's details changed for Mr Aatif Naveed Hassan on 31 January 2021 (2 pages)
29 April 2021Director's details changed for Mr Jonathan Andrew Pickles on 6 April 2021 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 August 2018 (5 pages)
22 May 2019Satisfaction of charge 016479290001 in full (1 page)
5 March 2019Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
6 November 2018Satisfaction of charge 016479290002 in full (4 pages)
14 June 2018Accounts for a small company made up to 30 September 2017 (7 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 May 2018Registration of charge 016479290002, created on 3 May 2018 (58 pages)
25 January 2018Appointment of Mr Glenn Hawkins as a director on 24 January 2018 (2 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
16 March 2017Registration of charge 016479290001, created on 7 March 2017 (10 pages)
16 March 2017Registration of charge 016479290001, created on 7 March 2017 (10 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 December 2016Statement of company's objects (2 pages)
7 December 2016Statement of company's objects (2 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 November 2016Appointment of Mr Aatif Naveed Hassan as a director on 15 November 2016 (2 pages)
21 November 2016Termination of appointment of Mustafa Erdem Misirlizade as a director on 15 November 2016 (1 page)
21 November 2016Termination of appointment of Maxim Martin Misirlizade as a director on 15 November 2016 (1 page)
21 November 2016Termination of appointment of Mustafa Erdem Misirlizade as a secretary on 15 November 2016 (1 page)
21 November 2016Termination of appointment of Mustafa Erdem Misirlizade as a director on 15 November 2016 (1 page)
21 November 2016Registered office address changed from 44 Blenheim Drive Oxford Oxfordshire OX2 8DQ to 5th Floor South 14- 16 Waterloo Place London SW1Y 4AR on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 44 Blenheim Drive Oxford Oxfordshire OX2 8DQ to 5th Floor South 14- 16 Waterloo Place London SW1Y 4AR on 21 November 2016 (1 page)
21 November 2016Appointment of Mr Jonathan Andrew Pickles as a director on 15 November 2016 (2 pages)
21 November 2016Appointment of Mr Aatif Naveed Hassan as a director on 15 November 2016 (2 pages)
21 November 2016Termination of appointment of Mustafa Erdem Misirlizade as a secretary on 15 November 2016 (1 page)
21 November 2016Termination of appointment of Maxim Martin Misirlizade as a director on 15 November 2016 (1 page)
21 November 2016Appointment of Mr Jonathan Andrew Pickles as a director on 15 November 2016 (2 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 September 2015Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
11 September 2015Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Director's details changed for Mr Mustafa Erdem Misirlizade on 2 October 2009 (2 pages)
23 June 2010Termination of appointment of Selin Misirlizade as a director (1 page)
23 June 2010Termination of appointment of Selin Misirlizade as a director (1 page)
23 June 2010Director's details changed for Mr Maxim Martin Misirlizade on 2 October 2009 (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Mustafa Erdem Misirlizade on 2 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Mustafa Erdem Misirlizade on 2 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Maxim Martin Misirlizade on 2 October 2009 (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Maxim Martin Misirlizade on 2 October 2009 (2 pages)
23 June 2010Termination of appointment of Selin Misirlizade as a director (1 page)
23 June 2010Termination of appointment of Selin Misirlizade as a director (1 page)
2 November 2009Registered office address changed from Webb Teasdale Elizabeth House Queen Street Abingdon Oxfordshire OX14 3LN United Kingdom on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Webb Teasdale Elizabeth House Queen Street Abingdon Oxfordshire OX14 3LN United Kingdom on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Webb Teasdale Elizabeth House Queen Street Abingdon Oxfordshire OX14 3LN United Kingdom on 2 November 2009 (2 pages)
18 September 2009Registered office changed on 18/09/2009 from 1 stert street abingdon oxfordshire OX14 3JF (1 page)
18 September 2009Registered office changed on 18/09/2009 from 1 stert street abingdon oxfordshire OX14 3JF (1 page)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2007Return made up to 31/05/07; full list of members (7 pages)
16 June 2007Return made up to 31/05/07; full list of members (7 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Return made up to 31/05/06; full list of members (7 pages)
12 July 2006Return made up to 31/05/06; full list of members (7 pages)
22 June 2005Return made up to 31/05/05; full list of members (7 pages)
22 June 2005Return made up to 31/05/05; full list of members (7 pages)
23 May 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 May 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 May 2004Return made up to 31/05/04; full list of members (7 pages)
26 May 2004Return made up to 31/05/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 May 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 July 2002Return made up to 31/05/02; full list of members (7 pages)
3 July 2002Return made up to 31/05/02; full list of members (7 pages)
15 May 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 May 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 February 2002Registered office changed on 01/02/02 from: 195 banbury road summertown oxford OX2 7AR (1 page)
1 February 2002Registered office changed on 01/02/02 from: 195 banbury road summertown oxford OX2 7AR (1 page)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
20 June 2001Full accounts made up to 31 March 2001 (10 pages)
20 June 2001Full accounts made up to 31 March 2001 (10 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
23 May 2000Full accounts made up to 31 March 2000 (10 pages)
23 May 2000Full accounts made up to 31 March 2000 (10 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
11 September 1998Full accounts made up to 31 March 1998 (10 pages)
11 September 1998Full accounts made up to 31 March 1998 (10 pages)
8 July 1998Return made up to 31/05/98; full list of members (6 pages)
8 July 1998Return made up to 31/05/98; full list of members (6 pages)
5 July 1997Full accounts made up to 31 March 1997 (13 pages)
5 July 1997Return made up to 31/05/97; no change of members (4 pages)
5 July 1997Full accounts made up to 31 March 1997 (13 pages)
5 July 1997Return made up to 31/05/97; no change of members (4 pages)
25 July 1996Return made up to 31/05/96; no change of members (4 pages)
25 July 1996Return made up to 31/05/96; no change of members (4 pages)
26 May 1996Full accounts made up to 31 March 1996 (12 pages)
26 May 1996Full accounts made up to 31 March 1996 (12 pages)
9 August 1995Full accounts made up to 31 March 1995 (11 pages)
9 August 1995Full accounts made up to 31 March 1995 (11 pages)
20 June 1995Return made up to 31/05/95; full list of members (6 pages)
20 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 June 1994Return made up to 31/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1994Return made up to 31/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1993Return made up to 31/05/93; full list of members (6 pages)
14 June 1993Return made up to 31/05/93; full list of members (6 pages)
3 June 1992Return made up to 31/05/92; full list of members (7 pages)
3 June 1992Return made up to 31/05/92; full list of members (7 pages)
12 June 1991Return made up to 31/05/91; full list of members (7 pages)
12 June 1991Return made up to 31/05/91; full list of members (7 pages)
12 June 1990Return made up to 31/05/90; full list of members (4 pages)
12 June 1990Return made up to 31/05/90; full list of members (4 pages)
18 October 1989Return made up to 25/08/89; full list of members (4 pages)
18 October 1989Return made up to 25/08/89; full list of members (4 pages)
9 December 1988Return made up to 31/10/88; full list of members (5 pages)
9 December 1988Return made up to 31/10/88; full list of members (5 pages)
1 October 1987Return made up to 28/08/87; full list of members (4 pages)
1 October 1987Return made up to 28/08/87; full list of members (4 pages)
23 August 1986Return made up to 30/06/86; full list of members (4 pages)
23 August 1986Return made up to 30/06/86; full list of members (4 pages)
27 October 1982Allotment of shares (2 pages)
27 October 1982Allotment of shares (2 pages)