London
W1F 8FS
Director Name | Ms Georgina Mary Sandland Collier |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(23 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great Chapel Street London W1F 8FS |
Director Name | Mr Christopher Nagle |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great Chapel Street London W1F 8FS |
Director Name | Mr Turhan Armutcu |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 December 1998) |
Role | Managing Director |
Correspondence Address | 23 Dartmouth Hill London SE10 8AJ |
Director Name | Muberra Orme |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Michael Fields Forest Row East Sussex RH18 5BH |
Director Name | Christopher Neal Polatch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 March 2010) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fordington Avenue Winchester Hampshire SO22 5AW |
Director Name | Mr Gerald David Roberts |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 421 Kingsland Road London E8 4AU |
Secretary Name | Stephen Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Spencers Piece Rattlesden Suffolk IP30 0SA |
Director Name | Rosalind Mary Armutcu |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(6 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farmhouse Uggeshall Beccles Suffolk NR34 8BJ |
Director Name | Ms Jodi Denise Shevlin |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 2010(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Ms Skye Dixon |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 2010(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | oxfordhousecollege.co.uk |
---|
Registered Address | 24 Great Chapel Street London W1F 8FS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Oxford House Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,593 |
Cash | £4,089 |
Current Liabilities | £112,919 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
9 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of Skye Dixon as a director on 29 January 2018 (1 page) |
30 January 2018 | Appointment of Mr Christopher Nagle as a director on 29 January 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 September 2016 | Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages) |
30 September 2016 | Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page) |
30 September 2016 | Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages) |
30 September 2016 | Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page) |
14 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
5 October 2015 | Accounts for a small company made up to 30 December 2014 (6 pages) |
5 October 2015 | Accounts for a small company made up to 30 December 2014 (6 pages) |
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page) |
28 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
24 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
14 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 June 2010 | Registered office address changed from 30 Oxford Street London W1D 1AU on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 30 Oxford Street London W1D 1AU on 14 June 2010 (1 page) |
9 June 2010 | Appointment of Ms Skye Dixon as a director (2 pages) |
9 June 2010 | Appointment of Ms Jodi Denise Shevlin as a director (2 pages) |
9 June 2010 | Appointment of Ms Gaye Dixon as a director (2 pages) |
9 June 2010 | Appointment of Ms Skye Dixon as a director (2 pages) |
9 June 2010 | Appointment of Ms Jodi Denise Shevlin as a director (2 pages) |
9 June 2010 | Appointment of Ms Gaye Dixon as a director (2 pages) |
8 June 2010 | Termination of appointment of Gerald Roberts as a director (1 page) |
8 June 2010 | Termination of appointment of Rosalind Armutcu as a director (1 page) |
8 June 2010 | Termination of appointment of Christopher Polatch as a director (1 page) |
8 June 2010 | Termination of appointment of Gerald Roberts as a director (1 page) |
8 June 2010 | Termination of appointment of Muberra Orme as a director (1 page) |
8 June 2010 | Termination of appointment of Rosalind Armutcu as a director (1 page) |
8 June 2010 | Termination of appointment of Stephen Drury as a secretary (1 page) |
8 June 2010 | Termination of appointment of Stephen Drury as a secretary (1 page) |
8 June 2010 | Termination of appointment of Christopher Polatch as a director (1 page) |
8 June 2010 | Termination of appointment of Muberra Orme as a director (1 page) |
13 January 2010 | Director's details changed for Christopher Neal Polatch on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Rosalind Mary Armutcu on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Gerald David Roberts on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Christopher Neal Polatch on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Muberra Orme on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Muberra Orme on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Gerald David Roberts on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Rosalind Mary Armutcu on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 March 2009 | Director's change of particulars / rosalind armutcu / 01/02/2009 (1 page) |
25 March 2009 | Director's change of particulars / rosalind armutcu / 01/02/2009 (1 page) |
15 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 28 market place london W1N 7AL (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 28 market place london W1N 7AL (1 page) |
20 December 2007 | Return made up to 10/11/07; no change of members (8 pages) |
20 December 2007 | Return made up to 10/11/07; no change of members (8 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 January 2007 | Return made up to 10/11/06; full list of members (8 pages) |
18 January 2007 | Return made up to 10/11/06; full list of members (8 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 February 2006 | Return made up to 10/11/05; full list of members (8 pages) |
15 February 2006 | Return made up to 10/11/05; full list of members (8 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
17 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
21 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 February 2004 | Secretary's particulars changed (1 page) |
25 February 2004 | Secretary's particulars changed (1 page) |
20 February 2004 | Return made up to 10/11/03; full list of members (8 pages) |
20 February 2004 | Return made up to 10/11/03; full list of members (8 pages) |
21 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 June 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Return made up to 10/11/02; full list of members (8 pages) |
10 January 2003 | Return made up to 10/11/02; full list of members (8 pages) |
23 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
29 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
17 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 December 1999 | Return made up to 10/11/99; full list of members
|
14 December 1999 | Return made up to 10/11/99; full list of members
|
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
8 December 1998 | Return made up to 10/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 10/11/98; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 December 1997 | Resolutions
|
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
11 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
11 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 December 1995 | Return made up to 10/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 10/11/95; no change of members (4 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
10 November 1992 | Incorporation (30 pages) |
10 November 1992 | Incorporation (30 pages) |