Company NameOxford College Of Arts And Therapies Ltd
DirectorsValerie Huet and Lucien Paul Stanfield
Company StatusActive
Company Number08221850
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMs Valerie Huet
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMr Lucien Paul Stanfield
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD

Location

Registered Address24-27 C/O Lucien Paul Stanfield
White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

67 at £1Lucien Paul Tjasink Stanfield
67.00%
Ordinary
33 at £1Valerie Huet
33.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
21 December 2018Registered office address changed from C/O Paul Stanfield 24-27 White Lion Street London N1 9PD to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 21 December 2018 (1 page)
21 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Director's details changed for Mr Lucien Paul Tjasink Stanfield on 1 January 2014 (2 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Director's details changed for Mr Lucien Paul Tjasink Stanfield on 1 January 2014 (2 pages)
25 September 2014Director's details changed for Mr Lucien Paul Tjasink Stanfield on 1 January 2014 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 October 2013 (1 page)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 October 2013 (1 page)
20 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)