The Oxford Centre Limited LONDON


Founded in 1996, The Oxford Centre, classified under reg no. 03275134 is an active company. Currently registered at 24 Great Chapel Street W1F 8FS, London the company has been in the business for twenty eight years. Its financial year was closed on 30th December and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Christopher N., Georgina C. and Gaye D.. Of them, Georgina C., Gaye D. have been with the company the longest, being appointed on 9 March 2012 and Christopher N. has been with the company for the least time - from 29 January 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Oxford Centre Limited Address / Contact

Office Address 24 Great Chapel Street
Town London
Post code W1F 8FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275134
Date of Incorporation Thu, 7th Nov 1996
Industry Other education not elsewhere classified
End of financial Year 30th December
Company age 28 years old
Account next due date Sat, 30th Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Christopher N.

Position: Director

Appointed: 29 January 2018

Georgina C.

Position: Director

Appointed: 09 March 2012

Gaye D.

Position: Director

Appointed: 09 March 2012

Skye D.

Position: Director

Appointed: 09 March 2012

Resigned: 29 January 2018

John D.

Position: Director

Appointed: 09 March 2012

Resigned: 19 April 2016

Takeshi U.

Position: Director

Appointed: 05 August 2003

Resigned: 09 March 2012

Francisca G.

Position: Director

Appointed: 04 July 2003

Resigned: 09 March 2012

Graham S.

Position: Secretary

Appointed: 24 October 2002

Resigned: 09 March 2012

Graham S.

Position: Director

Appointed: 24 October 2002

Resigned: 09 March 2012

Amanda A.

Position: Director

Appointed: 01 October 2001

Resigned: 04 July 2003

Christopher W.

Position: Director

Appointed: 20 November 2000

Resigned: 30 November 2001

Lisa O.

Position: Secretary

Appointed: 23 November 1999

Resigned: 24 October 2002

Tracey W.

Position: Director

Appointed: 18 November 1999

Resigned: 01 October 2001

Roger C.

Position: Director

Appointed: 13 November 1996

Resigned: 23 January 2001

John T.

Position: Director

Appointed: 13 November 1996

Resigned: 25 June 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1996

Resigned: 07 November 1996

Ann W.

Position: Secretary

Appointed: 07 November 1996

Resigned: 23 November 1999

Ann W.

Position: Director

Appointed: 07 November 1996

Resigned: 25 June 2002

Paul P.

Position: Director

Appointed: 07 November 1996

Resigned: 04 December 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Larkspur (Banbury) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Larkspur (Banbury) Limited

14th Floor 33 Cavendish Square, London, London, W1G 0PW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07638114
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand53 16966 763
Current Assets886 657871 382
Debtors833 488804 619
Other Debtors4 083363
Property Plant Equipment857220
Other
Accrued Liabilities Deferred Income41 962262 768
Accumulated Depreciation Impairment Property Plant Equipment164 965165 602
Amounts Owed By Group Undertakings776 877639 703
Amounts Owed To Group Undertakings6 26410 545
Average Number Employees During Period35
Creditors499 728703 769
Increase From Depreciation Charge For Year Property Plant Equipment 637
Net Current Assets Liabilities386 929167 613
Other Creditors 323 000
Other Taxation Social Security Payable1542 913
Prepayments Accrued Income52 528164 553
Property Plant Equipment Gross Cost165 822 
Total Assets Less Current Liabilities387 786167 833
Trade Creditors Trade Payables451 348104 543

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, January 2024
Free Download (9 pages)

Company search