Company NameTechnos International (Oxford) Limited
Company StatusActive
Company Number02431004
CategoryPrivate Limited Company
Incorporation Date10 October 1989(34 years, 5 months ago)
Previous NameOxford Examination Research Centre Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMakiko Ueshima
Date of BirthJune 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2004(15 years after company formation)
Appointment Duration19 years, 5 months
RoleFoundation President
Country of ResidenceUnited States
Correspondence Address711 Fifth Avenue
16th Floor
New York
Ny
10022
Director NameMr Takeshi Ueshima
Date of BirthMay 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed24 January 2012(22 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address711 Fifth Avenue
16th Floor
New York
Ny 10022
Director NameMrs Fumiko Danno
Date of BirthJuly 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed30 July 2014(24 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Elton Lodge
Florence Road
London
Ealing
W5 3TX
Director NameTakashi Hashimoto
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address1-1-8 Shimoochiai
Shinjuku Ku
Tokyo 161
Foreign
Director NameDr Graham Simpson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolsey Hall 66 Banbury Road
Oxford
OX2 6PR
Director NameDr Kenji Tanaka
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityJapanese
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration29 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-20-11 Nakane
Meguro-Ku
Tokyo 152-0031
Foreign
Secretary NameMr Alan Alexander Jenkins
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressMallam Lewis & Taylor
21 Beaumont Street
Oxford
Oxfordshire
OX1 2NH
Secretary NameDr Graham Simpson
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 2 months after company formation)
Appointment Duration11 years (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolsey Hall 66 Banbury Road
Oxford
OX2 6PR
Director NameMr Paul Francis Deacon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websiteoxfordenglish.co.uk
Email address[email protected]
Telephone01865 516162
Telephone regionOxford

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

63.2k at £1Tanaka Ikueikai Educational Trust
100.00%
Ordinary
1 at £1Mr Kenji Tanaka
0.00%
Ordinary

Financials

Year2014
Net Worth£363,668
Cash£267,032
Current Liabilities£54,300

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

25 October 2000Delivered on: 15 November 2000
Satisfied on: 2 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 May 2023Cessation of Kiyoshi Okada as a person with significant control on 18 August 2022 (1 page)
17 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
17 October 2022Cessation of Kenji Tanaka as a person with significant control on 31 March 2021 (1 page)
5 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 December 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
29 April 2021Termination of appointment of Kenji Tanaka as a director on 31 March 2021 (1 page)
28 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
23 February 2021Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 23 February 2021 (1 page)
13 January 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 November 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
9 January 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 9 January 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 October 2017Notification of Kiyoshi Okada as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Kiyoshi Okada as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Notification of Makiko Ueshima as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
13 October 2017Notification of Kenji Tanaka as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
13 October 2017Notification of Norio Kiya as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Masayuki Kidachi as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Kimiko Taki as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Masayuki Kidachi as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Kimiko Taki as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Kenji Tanaka as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Makiko Ueshima as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Norio Kiya as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Ai Hirakawa as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Ai Hirakawa as a person with significant control on 6 April 2016 (2 pages)
1 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 October 2016Director's details changed for Makiko Ueshima on 30 September 2016 (2 pages)
31 October 2016Director's details changed for Mr Takeshi Ueshima on 30 September 2016 (2 pages)
31 October 2016Director's details changed for Mr Takeshi Ueshima on 30 September 2016 (2 pages)
31 October 2016Director's details changed for Makiko Ueshima on 30 September 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 63,247
(6 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 63,247
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 63,247
(6 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 63,247
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (5 pages)
1 October 2014Full accounts made up to 31 December 2013 (5 pages)
30 September 2014Appointment of Fumiko Danno as a director on 30 July 2014 (2 pages)
30 September 2014Appointment of Fumiko Danno as a director on 30 July 2014 (2 pages)
24 September 2014Termination of appointment of Paul Francis Deacon as a director on 30 July 2014 (1 page)
24 September 2014Termination of appointment of Paul Francis Deacon as a director on 30 July 2014 (1 page)
24 September 2014Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford OX4 2WB to 26 Red Lion Square London WC1R 4AG on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford OX4 2WB to 26 Red Lion Square London WC1R 4AG on 24 September 2014 (1 page)
26 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 63,247
(6 pages)
26 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 63,247
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 February 2012Registered office address changed from , 66 Banbury Road, Oxford, OX2 6PR on 2 February 2012 (1 page)
2 February 2012Register(s) moved to registered inspection location (1 page)
2 February 2012Registered office address changed from , 66 Banbury Road, Oxford, OX2 6PR on 2 February 2012 (1 page)
2 February 2012Register(s) moved to registered inspection location (1 page)
2 February 2012Register inspection address has been changed (1 page)
2 February 2012Registered office address changed from , 66 Banbury Road, Oxford, OX2 6PR on 2 February 2012 (1 page)
2 February 2012Register inspection address has been changed (1 page)
1 February 2012Appointment of Mr Takeshi Ueshima as a director (2 pages)
1 February 2012Appointment of Mr Takeshi Ueshima as a director (2 pages)
31 January 2012Appointment of Mr Paul Francis Deacon as a director (2 pages)
31 January 2012Termination of appointment of Graham Simpson as a secretary (1 page)
31 January 2012Appointment of Mr Paul Francis Deacon as a director (2 pages)
31 January 2012Termination of appointment of Graham Simpson as a director (1 page)
31 January 2012Termination of appointment of Graham Simpson as a director (1 page)
31 January 2012Termination of appointment of Graham Simpson as a secretary (1 page)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Kenji Tanaka on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Makiko Ueshima on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Kenji Tanaka on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Makiko Ueshima on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Makiko Ueshima on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Kenji Tanaka on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Graham Simpson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Graham Simpson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Graham Simpson on 5 November 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2008Return made up to 10/10/08; full list of members (4 pages)
6 November 2008Return made up to 10/10/08; full list of members (4 pages)
5 November 2008Director appointed makiko ueshima (2 pages)
5 November 2008Director appointed makiko ueshima (2 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 November 2007Return made up to 10/10/07; no change of members (7 pages)
5 November 2007Return made up to 10/10/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2005Return made up to 10/10/05; full list of members (7 pages)
26 October 2005Return made up to 10/10/05; full list of members (7 pages)
20 July 2005Full accounts made up to 31 December 2004 (15 pages)
20 July 2005Full accounts made up to 31 December 2004 (15 pages)
24 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
26 October 2003Return made up to 10/10/03; full list of members (7 pages)
26 October 2003Return made up to 10/10/03; full list of members (7 pages)
23 December 2002Return made up to 10/10/02; full list of members (7 pages)
23 December 2002Return made up to 10/10/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
15 January 2002Return made up to 10/10/96; full list of members; amend (7 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Return made up to 10/10/96; full list of members; amend (7 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 October 2001Return made up to 10/10/01; full list of members (7 pages)
9 October 2001Return made up to 10/10/01; full list of members (7 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Full accounts made up to 31 December 1999 (12 pages)
3 November 2000Full accounts made up to 31 December 1999 (12 pages)
17 October 2000Return made up to 10/10/00; full list of members (7 pages)
17 October 2000Return made up to 10/10/00; full list of members (7 pages)
9 February 2000Return made up to 10/10/99; full list of members (7 pages)
9 February 2000Return made up to 10/10/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
17 December 1998Return made up to 10/10/98; no change of members (4 pages)
17 December 1998Return made up to 10/10/98; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
28 October 1997Return made up to 10/10/97; no change of members (4 pages)
28 October 1997Return made up to 10/10/97; no change of members (4 pages)
10 February 1997Company name changed\certificate issued on 10/02/97 (2 pages)
10 February 1997Company name changed\certificate issued on 10/02/97 (2 pages)
25 October 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1996Full accounts made up to 31 December 1995 (11 pages)
5 September 1996Full accounts made up to 31 December 1995 (11 pages)
9 November 1995Return made up to 10/10/95; no change of members (4 pages)
9 November 1995Return made up to 10/10/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 March 1995Ad 30/12/94--------- £ si 63147@1=63147 £ ic 100/63247 (2 pages)
2 March 1995Ad 30/12/94--------- £ si 63147@1=63147 £ ic 100/63247 (2 pages)
27 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (10 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (10 pages)
20 September 1993Full accounts made up to 31 December 1992 (9 pages)
4 April 1993Return made up to 10/10/92; no change of members (6 pages)
5 November 1992Full accounts made up to 31 December 1991 (10 pages)
21 February 1992Full accounts made up to 31 December 1990 (9 pages)
21 February 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 February 1992Return made up to 10/10/91; full list of members (7 pages)
5 February 1992Return made up to 10/10/91; full list of members (7 pages)
10 October 1989Incorporation (17 pages)
10 October 1989Incorporation (17 pages)