Oxford House College Training Limited LONDON


Oxford House College Training started in year 1992 as Private Limited Company with registration number 02763508. The Oxford House College Training 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 firm 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. 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.

Oxford House College Training 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 02763508
Date of Incorporation Tue, 10th Nov 1992
Industry Other education not elsewhere classified
End of financial Year 29th December
Company age 32 years old
Account next due date Fri, 29th Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Christopher N.

Position: Director

Appointed: 29 January 2018

Georgina C.

Position: Director

Appointed: 05 December 2011

Gaye D.

Position: Director

Appointed: 08 March 2010

Skye D.

Position: Director

Appointed: 08 March 2010

Resigned: 29 January 2018

Jodi S.

Position: Director

Appointed: 08 March 2010

Resigned: 19 April 2016

Osman L.

Position: Director

Appointed: 15 February 2002

Resigned: 08 March 2010

Stephen D.

Position: Director

Appointed: 15 February 2002

Resigned: 08 March 2010

Rosalind A.

Position: Director

Appointed: 16 November 1998

Resigned: 08 March 2010

Muberra O.

Position: Director

Appointed: 16 November 1998

Resigned: 08 March 2010

Mehmet K.

Position: Director

Appointed: 18 January 1993

Resigned: 08 March 2010

Stephen D.

Position: Secretary

Appointed: 12 January 1993

Resigned: 08 March 2010

James E.

Position: Director

Appointed: 12 January 1993

Resigned: 23 July 2004

Gerald R.

Position: Director

Appointed: 17 December 1992

Resigned: 08 March 2010

Turhan A.

Position: Director

Appointed: 17 December 1992

Resigned: 09 December 1998

Turhan A.

Position: Secretary

Appointed: 17 December 1992

Resigned: 12 January 1993

Christopher P.

Position: Director

Appointed: 17 December 1992

Resigned: 08 March 2010

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 November 1992

Resigned: 17 December 1992

Tsd Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1992

Resigned: 17 December 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Oxford House (Holdings) Limited from London, England. This PSC is classified 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

4th Floor, 7/10 Chandos Street, London, W1G 9DQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies England And Wales
Registration number 02763508
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 Hand147 32438 421
Current Assets1 966 0072 764 411
Debtors1 818 6832 725 990
Other Debtors1 327 6651 302 735
Property Plant Equipment899 154829 363
Other
Accrued Liabilities Deferred Income103 877147 054
Accumulated Depreciation Impairment Property Plant Equipment981 2861 084 799
Additions Other Than Through Business Combinations Property Plant Equipment 33 722
Amounts Owed By Related Parties490 831608 964
Amounts Owed To Group Undertakings1 685 3472 465 872
Average Number Employees During Period2323
Creditors1 909 9002 746 983
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-8 348 
Fixed Assets2 449 1542 379 363
Increase From Depreciation Charge For Year Property Plant Equipment 103 513
Investment Property1 550 0001 550 000
Investment Property Fair Value Model1 550 000 
Net Current Assets Liabilities56 10717 428
Other Creditors14 21349 550
Other Taxation Social Security Payable19 37527 941
Property Plant Equipment Gross Cost1 880 4401 914 162
Total Assets Less Current Liabilities2 505 2612 396 791
Trade Creditors Trade Payables87 08856 566
Trade Debtors Trade Receivables187814 291

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, January 2024
Free Download (11 pages)

Company search