Oxford House College Education Limited LONDON


Oxford House College Education started in year 1992 as Private Limited Company with registration number 02763539. The Oxford House College Education company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 24 Great Chapel Street. Postal code: W1F 8FS.

The company has 3 directors, namely Christopher N., Georgina C. and Gaye D.. Of them, Gaye D. has been with the company the longest, being appointed on 8 March 2010 and Christopher N. has been with the company for the least time - from 29 January 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen D. who worked with the the company until 8 March 2010.

Oxford House College Education 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 02763539
Date of Incorporation Tue, 10th Nov 1992
Industry Other education not elsewhere classified
End of financial Year 30th December
Company age 32 years old
Account next due date Sat, 30th Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Christopher N.

Position: Director

Appointed: 29 January 2018

Georgina C.

Position: Director

Appointed: 19 April 2016

Gaye D.

Position: Director

Appointed: 08 March 2010

Jodi S.

Position: Director

Appointed: 08 March 2010

Resigned: 19 April 2016

Skye D.

Position: Director

Appointed: 08 March 2010

Resigned: 29 January 2018

Rosalind A.

Position: Director

Appointed: 16 November 1998

Resigned: 08 March 2010

Stephen D.

Position: Secretary

Appointed: 05 February 1993

Resigned: 08 March 2010

Christopher P.

Position: Director

Appointed: 05 February 1993

Resigned: 08 March 2010

Muberra O.

Position: Director

Appointed: 05 February 1993

Resigned: 08 March 2010

Gerald R.

Position: Director

Appointed: 05 February 1993

Resigned: 08 March 2010

Turhan A.

Position: Director

Appointed: 05 February 1993

Resigned: 09 December 1998

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 November 1992

Resigned: 05 February 1993

Tsd Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1992

Resigned: 05 February 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Oxford House (Holdings) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oxford House (Holdings) Limited

24 Great Chapel Street, London, W1F 8FS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies England And Wales
Registration number 02701035
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 6552 641
Current Assets151 833624 879
Debtors150 178622 238
Other Debtors5 6535 653
Property Plant Equipment5633 271
Other
Accrued Liabilities Deferred Income4 500126 771
Accumulated Depreciation Impairment Property Plant Equipment26 80427 212
Additions Other Than Through Business Combinations Property Plant Equipment 3 116
Amounts Owed By Group Undertakings144 525614 828
Amounts Owed To Group Undertakings 339 439
Average Number Employees During Period88
Creditors26 488480 277
Increase From Depreciation Charge For Year Property Plant Equipment 408
Net Current Assets Liabilities125 345144 602
Other Taxation Social Security Payable2 74810 561
Prepayments Accrued Income 1 757
Property Plant Equipment Gross Cost27 36730 483
Total Assets Less Current Liabilities125 908147 873
Trade Creditors Trade Payables19 2403 506

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, January 2024
Free Download (8 pages)

Company search