You are here: bizstats.co.uk > a-z index > O list > OI list

Oise Limited OXFORD


Founded in 1977, Oise, classified under reg no. 01322002 is an active company. Currently registered at 90 Banbury Road OX2 6JT, Oxford the company has been in the business for fourty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 5th Aug 1998 Oise Limited is no longer carrying the name O.i.s.e.

The firm has one director. Till G., appointed on 16 October 1991. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oise Limited Address / Contact

Office Address 90 Banbury Road
Town Oxford
Post code OX2 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01322002
Date of Incorporation Tue, 19th Jul 1977
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Pilgrims Limited

Position: Corporate Secretary

Appointed: 21 September 2023

Till G.

Position: Director

Appointed: 16 October 1991

Clive D.

Position: Director

Appointed: 19 December 2007

Resigned: 18 April 2008

Diamond College Limited

Position: Corporate Secretary

Appointed: 25 May 2007

Resigned: 21 September 2023

Andrew M.

Position: Secretary

Appointed: 30 September 2005

Resigned: 25 May 2007

Bonnie D.

Position: Director

Appointed: 21 September 2005

Resigned: 29 May 2007

Peter D.

Position: Secretary

Appointed: 24 March 2005

Resigned: 30 September 2005

Andrew M.

Position: Director

Appointed: 25 November 2004

Resigned: 25 May 2007

Geoffrey F.

Position: Director

Appointed: 24 July 2002

Resigned: 17 April 2006

Aldwych Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 2000

Resigned: 24 March 2005

Peter G.

Position: Director

Appointed: 25 September 2000

Resigned: 25 January 2006

Norman B.

Position: Director

Appointed: 26 June 2000

Resigned: 09 May 2002

Christopher S.

Position: Director

Appointed: 20 December 1999

Resigned: 29 May 2007

Roger E.

Position: Director

Appointed: 20 December 1999

Resigned: 31 May 2001

Cameron C.

Position: Director

Appointed: 27 November 1997

Resigned: 09 June 1999

Francoise G.

Position: Director

Appointed: 16 October 1991

Resigned: 21 April 2005

James M.

Position: Secretary

Appointed: 16 October 1991

Resigned: 14 December 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Till G. This PSC and has 50,01-75% shares.

Till G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

O.i.s.e August 5, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (24 pages)

Company search