You are here: bizstats.co.uk > a-z index > E list > EF list

Ef International Academy Uk Limited OXFORD


Ef International Academy Uk started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05573713. The Ef International Academy Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Oxford at Cotuit Hall Pullens Lane. Postal code: OX3 0DA. Since 10th December 2009 Ef International Academy Uk Limited is no longer carrying the name Ef Brittin College.

At the moment there are 2 directors in the the firm, namely Claes A. and Pehr K.. In addition one secretary - Pehr K. - is with the company. At the moment 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.

Ef International Academy Uk Limited Address / Contact

Office Address Cotuit Hall Pullens Lane
Office Address2 Headington
Town Oxford
Post code OX3 0DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05573713
Date of Incorporation Mon, 26th Sep 2005
Industry General secondary education
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Claes A.

Position: Director

Appointed: 28 March 2023

Pehr K.

Position: Director

Appointed: 01 April 2009

Pehr K.

Position: Secretary

Appointed: 01 April 2009

Tobias L.

Position: Secretary

Appointed: 08 October 2006

Resigned: 01 April 2009

Tobias L.

Position: Director

Appointed: 26 September 2005

Resigned: 01 April 2009

Asa R.

Position: Director

Appointed: 26 September 2005

Resigned: 28 March 2023

Carl R.

Position: Director

Appointed: 26 September 2005

Resigned: 18 December 2006

Anders S.

Position: Secretary

Appointed: 26 September 2005

Resigned: 29 September 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Bertil H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bertil H.

Notified on 2 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ef Brittin College December 10, 2009
E F Brittin College December 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand281 669190 365
Current Assets1 550 795605 449
Debtors1 269 126415 084
Net Assets Liabilities470 597466 953
Other Debtors35 74911 519
Property Plant Equipment69 650102 509
Other
Accrued Liabilities Deferred Income133 966103 955
Accumulated Depreciation Impairment Property Plant Equipment528 524348 041
Administrative Expenses5 835 7013 634 413
Average Number Employees During Period7645
Cost Sales1 677 8321 007 986
Creditors1 109 848241 005
Disposals Decrease In Depreciation Impairment Property Plant Equipment 233 287
Disposals Property Plant Equipment 233 287
Fixed Assets69 650102 509
Gross Profit Loss5 835 4113 633 520
Increase From Depreciation Charge For Year Property Plant Equipment 52 804
Interest Payable Similar Charges Finance Costs2 1715 288
Net Current Assets Liabilities440 947364 444
Operating Profit Loss-290-893
Other Creditors91 83857 898
Other Interest Receivable Similar Income Finance Income2774 050
Prepayments Accrued Income286 374286 201
Profit Loss On Ordinary Activities After Tax19 339-3 644
Profit Loss On Ordinary Activities Before Tax-2 184-2 131
Property Plant Equipment Gross Cost598 174450 550
Provisions For Liabilities Balance Sheet Subtotal40 000 
Taxation Social Security Payable6 013 
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 5231 513
Total Additions Including From Business Combinations Property Plant Equipment 85 663
Total Assets Less Current Liabilities510 597466 953
Trade Creditors Trade Payables878 03179 152
Trade Debtors Trade Receivables947 003117 364
Turnover Revenue7 513 2434 641 506

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, September 2023
Free Download (12 pages)

Company search