Oxford Diocesan Education Services Limited OXFORD


Oxford Diocesan Education Services Limited was formally closed on 2021-09-28. Oxford Diocesan Education Services was a private limited company that was located at Church House Oxford Langford Locks, Kidlington, Oxford, OX5 1GF, Oxon. The company (incorporated on 1993-03-16) was run by 5 directors and 1 secretary.
Director Gordon A. who was appointed on 13 September 2011.
Director Judith S. who was appointed on 28 September 2005.
Director Mary H. who was appointed on 18 April 2005.
Among the secretaries, we can name: Antony W. appointed on 01 July 2019.

The company was officially categorised as "general secondary education" (85310), "primary education" (85200), "educational support services" (85600). The most recent confirmation statement was sent on 2021-03-16 and last time the statutory accounts were sent was on 31 December 2019. 2016-03-16 was the date of the latest annual return.

Oxford Diocesan Education Services Limited Address / Contact

Office Address Church House Oxford Langford Locks
Office Address2 Kidlington
Town Oxford
Post code OX5 1GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02799766
Date of Incorporation Tue, 16th Mar 1993
Date of Dissolution Tue, 28th Sep 2021
Industry General secondary education
Industry Primary education
End of financial Year 31st December
Company age 28 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 30th Mar 2022
Last confirmation statement dated Tue, 16th Mar 2021

Company staff

Antony W.

Position: Secretary

Appointed: 01 July 2019

Gordon A.

Position: Director

Appointed: 13 September 2011

Judith S.

Position: Director

Appointed: 28 September 2005

Mary H.

Position: Director

Appointed: 18 April 2005

Michael H.

Position: Director

Appointed: 07 June 2003

Evelyn C.

Position: Director

Appointed: 15 June 2002

Michael H.

Position: Director

Appointed: 24 November 2001

Resigned: 24 March 2003

Christopher B.

Position: Director

Appointed: 14 July 2000

Resigned: 24 November 2001

John L.

Position: Director

Appointed: 14 December 1999

Resigned: 13 September 2011

Rosemary P.

Position: Secretary

Appointed: 13 July 1998

Resigned: 30 June 2019

Jeremy H.

Position: Director

Appointed: 10 July 1996

Resigned: 10 March 2005

David W.

Position: Director

Appointed: 19 November 1993

Resigned: 28 September 2005

David P.

Position: Director

Appointed: 19 November 1993

Resigned: 16 April 2003

Florence G.

Position: Director

Appointed: 20 September 1993

Resigned: 14 December 1999

Colin P.

Position: Director

Appointed: 27 July 1993

Resigned: 10 July 1996

Terence L.

Position: Secretary

Appointed: 27 July 1993

Resigned: 13 July 1998

Gordon G.

Position: Director

Appointed: 27 July 1993

Resigned: 17 June 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1993

Resigned: 27 July 1993

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 16 March 1993

Resigned: 27 July 1993

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 17th, July 2020
Free Download (3 pages)

Company search

Advertisements