Company NameOxford English International Ltd
DirectorsTimothy Montgomery Johns and Aliya Bayanova
Company StatusActive
Company Number06349427
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Previous NameOxford Dream Travel Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Montgomery Johns
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cooper Harland Unit 1.21, Barking Enterprise C
50 Cambridge Road
Barking
Essex
IG11 8FG
Director NameMrs Aliya Bayanova
Date of BirthOctober 1980 (Born 43 years ago)
NationalityKazakh
StatusCurrent
Appointed23 November 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cooper Harland Unit 1.21, Barking Enterprise C
50 Cambridge Road
Barking
Essex
IG11 8FG
Secretary NameAliya Bayanova Johns
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address38/40 High Street
Flat 1
Woodstock
Oxfordshire
OX20 1TG

Location

Registered AddressC/O Cooper Harland Unit 1.21, Barking Enterprise Centre
50 Cambridge Road
Barking
Essex
IG11 8FG
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Aliya Bayanova Johns
50.00%
Ordinary
1 at £1Timothy Montgomery Johns
50.00%
Ordinary

Financials

Year2014
Net Worth£9,008
Cash£30,678
Current Liabilities£572,869

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

3 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
3 August 2020Director's details changed for Mr Timothy Montgomery Johns on 1 August 2020 (2 pages)
3 August 2020Change of details for Mr Timothy Montgomery Johns as a person with significant control on 1 August 2020 (2 pages)
3 August 2020Change of details for Mrs Aliya Bayanova as a person with significant control on 1 August 2020 (2 pages)
3 August 2020Director's details changed for Mr Timothy Montgomery Johns on 1 August 2020 (2 pages)
3 August 2020Director's details changed for Mrs Aliya Bayanova on 1 August 2020 (2 pages)
3 August 2020Director's details changed for Mrs Aliya Bayanova on 1 August 2020 (2 pages)
11 February 2020Director's details changed for Mrs Aliya Bayanova on 10 January 2020 (2 pages)
11 February 2020Director's details changed for Mr Timothy Montgomery Johns on 11 February 2020 (2 pages)
11 February 2020Change of details for Mr Timothy Montgomery Johns as a person with significant control on 10 January 2020 (2 pages)
11 February 2020Change of details for Mrs Aliya Bayanova as a person with significant control on 11 January 2020 (2 pages)
11 February 2020Change of details for Mrs Aliya Bayanova as a person with significant control on 10 January 2020 (2 pages)
11 February 2020Director's details changed for Mr Timothy Montgomery Johns on 10 January 2020 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
30 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
9 October 2018Change of details for Mr Timothy Montgomery Johns as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Registered office address changed from C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU to C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 9 October 2018 (1 page)
8 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
12 September 2017Change of details for Mrs Aliya Bayanova Johns as a person with significant control on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mrs Aliya Bayanova Johns on 1 September 2017 (2 pages)
12 September 2017Change of details for Mrs Aliya Bayanova Johns as a person with significant control on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mrs Aliya Bayanova Johns on 1 September 2017 (2 pages)
6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
16 August 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
27 November 2015Registered office address changed from C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU England to C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU on 27 November 2015 (1 page)
27 November 2015Registered office address changed from C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU England to C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU on 27 November 2015 (1 page)
16 November 2015Registered office address changed from Harvestway House, 28 High Street Witney Oxon OX8 6HG to C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Harvestway House, 28 High Street Witney Oxon OX8 6HG to C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU on 16 November 2015 (1 page)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
11 March 2015Director's details changed for Mrs Aliya Bayanova Johns on 17 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Timothy Montgomery Johns on 17 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Timothy Montgomery Johns on 17 February 2015 (2 pages)
11 March 2015Director's details changed for Mrs Aliya Bayanova Johns on 17 February 2015 (2 pages)
26 February 2015Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
26 February 2015Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
31 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 October 2013Director's details changed for Timothy Montgomery Johns on 20 August 2012 (2 pages)
25 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Director's details changed for Timothy Montgomery Johns on 20 August 2012 (2 pages)
25 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 January 2011Director's details changed for Mrs Aliya Bayanova Johns on 30 December 2010 (2 pages)
17 January 2011Director's details changed for Mrs Aliya Bayanova Johns on 30 December 2010 (2 pages)
17 January 2011Director's details changed for Timothy Montgomery Johns on 30 December 2010 (2 pages)
17 January 2011Director's details changed for Timothy Montgomery Johns on 30 December 2010 (2 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2010Appointment of Mrs Aliya Bayanova Johns as a director (2 pages)
3 December 2010Appointment of Mrs Aliya Bayanova Johns as a director (2 pages)
3 December 2010Termination of appointment of Aliya Johns as a secretary (1 page)
3 December 2010Termination of appointment of Aliya Johns as a secretary (1 page)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 November 2009Director's details changed for Timothy Montgomery Johns on 27 October 2009 (2 pages)
16 November 2009Director's details changed for Timothy Montgomery Johns on 27 October 2009 (2 pages)
16 November 2009Secretary's details changed for Aliya Bayanova Johns on 27 October 2009 (1 page)
16 November 2009Secretary's details changed for Aliya Bayanova Johns on 27 October 2009 (1 page)
26 September 2009Company name changed oxford dream travel LIMITED\certificate issued on 28/09/09 (2 pages)
26 September 2009Company name changed oxford dream travel LIMITED\certificate issued on 28/09/09 (2 pages)
25 September 2009Return made up to 21/08/09; full list of members (3 pages)
25 September 2009Return made up to 21/08/09; full list of members (3 pages)
24 September 2009Secretary's change of particulars / aliya johns / 22/08/2008 (1 page)
24 September 2009Secretary's change of particulars / aliya johns / 22/08/2008 (1 page)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 October 2008Return made up to 21/08/08; full list of members (3 pages)
10 October 2008Return made up to 21/08/08; full list of members (3 pages)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
21 August 2007Incorporation (14 pages)
21 August 2007Incorporation (14 pages)