Company NameOverseas Education Partners Limited
DirectorRichard Young
Company StatusActive
Company Number05395792
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Young
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameAdela Medrano
NationalitySpanish
StatusResigned
Appointed17 January 2006(10 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 February 2013)
RoleCompany Director
Correspondence Address41 Calle General Alvarez De Castro 41
Esc. D, Piso 6e
Madrid
28010
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteoverseaseducation.co.uk
Email address[email protected]
Telephone020 76177061
Telephone regionLondon

Location

Registered Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (7 pages)
27 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 April 2019Confirmation statement made on 17 March 2019 with updates (3 pages)
10 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 January 2018Director's details changed for Richard Young on 17 January 2018 (2 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 April 2017Director's details changed for Richard Young on 20 December 2014 (2 pages)
19 April 2017Director's details changed for Richard Young on 20 December 2014 (2 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Director's details changed for Richard Young on 15 March 2015 (3 pages)
18 May 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 May 2015 (1 page)
18 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 May 2015 (1 page)
18 May 2015Director's details changed for Richard Young on 15 March 2015 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 16 July 2014 (1 page)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
8 April 2013Termination of appointment of Adela Medrano as a secretary (1 page)
8 April 2013Termination of appointment of Adela Medrano as a secretary (1 page)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Secretary's details changed for Adela Medrano on 18 March 2011 (2 pages)
10 May 2012Secretary's details changed for Adela Medrano on 18 March 2011 (2 pages)
10 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Richard Young on 17 March 2010 (2 pages)
30 March 2010Director's details changed for Richard Young on 17 March 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
19 December 2008Director's change of particulars / richard young / 01/12/2008 (1 page)
19 December 2008Director's change of particulars / richard young / 01/12/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 March 2008Return made up to 17/03/08; full list of members (3 pages)
25 March 2008Return made up to 17/03/08; full list of members (3 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 May 2007Return made up to 17/03/07; full list of members (2 pages)
3 May 2007Return made up to 17/03/07; full list of members (2 pages)
16 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 31 corsham street london N1 6DR (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 31 corsham street london N1 6DR (1 page)
17 March 2005Incorporation (17 pages)
17 March 2005Incorporation (17 pages)