Company NameOxford College Ltd
Company StatusDissolved
Company Number04634633
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameOxford College Of Business Studies Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Adaikalamuthu Louis Savio Vasanthakumaran
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(3 days after company formation)
Appointment Duration14 years (closed 24 January 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence Address39 Park Avenue
Whitton
Hounslow
Middlesex
TW3 2LY
Secretary NameMr Adaikalamuthu Louis Savio Vasanthakumaran
NationalityBritish
StatusClosed
Appointed16 January 2003(3 days after company formation)
Appointment Duration14 years (closed 24 January 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence Address39 Park Avenue
Whitton
Hounslow
Middlesex
TW3 2LY
Director NameMr Appiah Sritharan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Homefield Avenue
Newbury Park
Ilford
Essex
IG2 7JG
Director NameKalaivani Chanrakumar
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySri Lankan
StatusResigned
Appointed16 January 2003(3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 February 2003)
RoleHousewife
Correspondence AddressBjorne Baerstian 27
Rykkinn 1348
Baerum
Norway
Director NameNirmala Vigineswaran
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySri Lankan
StatusResigned
Appointed16 January 2003(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2008)
RoleSecretary
Correspondence Address209 Whalley Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 6JL
Director NameNadarasa Sivakumar
Date of BirthJune 1965 (Born 58 years ago)
NationalitySri Lankan
StatusResigned
Appointed10 February 2003(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 2008)
RoleAccountant
Correspondence Address306 Haydons Road
London
SW19 8JZ
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

666 at £1Mr Appiah Sritharan
66.67%
Ordinary
333 at £1L.s. Vasanthakumar
33.33%
Ordinary

Financials

Year2014
Net Worth£3,257
Cash£6,521
Current Liabilities£3,266

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 999
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 999
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 999
(5 pages)
3 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 999
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 999
(5 pages)
10 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 999
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Dr. Adaikalamuthu Louis Savio Vasanthakumaran on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Dr. Adaikalamuthu Louis Savio Vasanthakumaran on 14 December 2009 (2 pages)
7 April 2009Amended accounts made up to 31 March 2008 (9 pages)
7 April 2009Amended accounts made up to 31 March 2008 (9 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2009Director and secretary's change of particulars / louis vasanthakumar / 15/01/2009 (1 page)
15 January 2009Director and secretary's change of particulars / louis vasanthakumar / 15/01/2009 (1 page)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
26 November 2008Director appointed mr appiah sritharan (1 page)
26 November 2008Registered office changed on 26/11/2008 from kingsland house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
26 November 2008Registered office changed on 26/11/2008 from kingsland house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
26 November 2008Director appointed mr appiah sritharan (1 page)
25 November 2008Appointment terminated director nirmala vigineswaran (1 page)
25 November 2008Appointment terminated director nirmala vigineswaran (1 page)
2 July 2008Appointment terminated director nadarasa sivakumar (1 page)
2 July 2008Appointment terminated director nadarasa sivakumar (1 page)
15 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Return made up to 13/01/08; full list of members (3 pages)
14 January 2008Return made up to 13/01/08; full list of members (3 pages)
21 September 2007Return made up to 13/01/07; full list of members (3 pages)
21 September 2007Return made up to 13/01/07; full list of members (3 pages)
18 September 2007Registered office changed on 18/09/07 from: 5 morden court parade london road morden SM4 5HJ (1 page)
18 September 2007Registered office changed on 18/09/07 from: 5 morden court parade london road morden SM4 5HJ (1 page)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 March 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
(7 pages)
29 March 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
(7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
25 February 2005Return made up to 13/01/05; full list of members (7 pages)
25 February 2005Return made up to 13/01/05; full list of members (7 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
6 May 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(7 pages)
6 May 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(7 pages)
16 February 2004Registered office changed on 16/02/04 from: 75 forest road walthamstow london E17 6HF (1 page)
16 February 2004Registered office changed on 16/02/04 from: 75 forest road walthamstow london E17 6HF (1 page)
23 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 April 2003Company name changed oxford college of business studi es LIMITED\certificate issued on 04/04/03 (2 pages)
4 April 2003Company name changed oxford college of business studi es LIMITED\certificate issued on 04/04/03 (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (1 page)
21 February 2003New director appointed (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: 85 south street dorking surrey RH4 2LA (1 page)
25 January 2003Registered office changed on 25/01/03 from: 85 south street dorking surrey RH4 2LA (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
13 January 2003Incorporation (13 pages)
13 January 2003Incorporation (13 pages)