Company NameThe Oxford Language Centre Limited
Company StatusDissolved
Company Number02751259
CategoryPrivate Limited Company
Incorporation Date29 September 1992(31 years, 6 months ago)
Dissolution Date27 June 2000 (23 years, 9 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr David Thomas Philip Game
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensor Mews
London
SW7 3BT
Secretary NameLaraine Hillman Brown
NationalityBritish
StatusClosed
Appointed13 May 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2000)
RoleCompany Director
Correspondence Address39 Calton Walk
Bath
BA2 4QQ
Director NameMr Roland Henry Hazell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RolePrincipal
Correspondence Address28 Leverton Gate
Broome Manor
Swindon
Wiltshire
SN3 1ND
Secretary NameMr David Thomas Philip Game
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensor Mews
London
SW7 3BT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFairfax House
Fulwood Place
Grays Inn
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
26 October 1998Return made up to 29/09/98; full list of members (7 pages)
16 July 1998Full accounts made up to 31 August 1997 (9 pages)
10 November 1997Full accounts made up to 31 August 1996 (9 pages)
10 November 1997Full accounts made up to 31 August 1995 (9 pages)
26 October 1997Return made up to 29/09/97; no change of members
  • 363(287) ‐ Registered office changed on 26/10/97
(4 pages)
14 October 1997Registered office changed on 14/10/97 from: three ways house george street oxford OX1 2BJ (1 page)
26 September 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Return made up to 29/09/95; full list of members
  • 363(287) ‐ Registered office changed on 27/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 October 1995Full accounts made up to 31 August 1994 (8 pages)
4 July 1995Delivery ext'd 3 mth 31/08/94 (2 pages)