-
OXFORD GLOBAL LEARNING LTD - 1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL, United Kingdom
Company Information
- Company registration number
- 10619970
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor Midas House
- 2 Knoll Rise
- Orpington
- BR6 0EL
- United Kingdom 1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL, United Kingdom UK
Management
- Managing Directors
- BAUGH, John Robert
- BAUGH, Wendy Muriel
- Company secretaries
- NEWCHAIN LTD
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-02-14
- Age Of Company 2017-02-14 7 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr John Robert Baugh
- Mrs Wendy Muriel Baugh
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-10-12
- Last Date: 2021-01-12
- Annual Return
- Due Date: 2021-06-22
- Last Date: 2020-06-08
-
OXFORD GLOBAL LEARNING LTD Company Description
- OXFORD GLOBAL LEARNING LTD is a ltd registered in United Kingdom with the Company reg no 10619970. Its current trading status is "live". It was registered 2017-02-14. It has declared SIC or NACE codes as "96090". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at 1St Floor Midas House .
Get OXFORD GLOBAL LEARNING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Oxford Global Learning Ltd - 1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL, United Kingdom
- 2017-02-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OXFORD GLOBAL LEARNING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-account-reference-date-company-previous-shortened (2021-02-22) - AA01
-
liquidation-voluntary-declaration-of-solvency (2021-02-12) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2021-02-12) - 600
-
resolution (2021-02-02) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-03-09) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-23) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
confirmation-statement-with-no-updates (2019-06-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-09) - AA
-
confirmation-statement-with-updates (2018-06-13) - CS01
-
change-account-reference-date-company-previous-extended (2018-05-29) - AA01
keyboard_arrow_right 2017
-
incorporation-company (2017-02-14) - NEWINC
-
change-to-a-person-with-significant-control (2017-09-14) - PSC04
-
notification-of-a-person-with-significant-control (2017-09-14) - PSC01
-
appoint-person-director-company-with-name-date (2017-07-05) - AP01
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
appoint-person-director-company-with-name-date (2017-05-18) - AP01
-
termination-director-company-with-name-termination-date (2017-05-18) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-18) - AD01
-
appoint-corporate-secretary-company-with-name-date (2017-07-26) - AP04
-
capital-allotment-shares (2017-07-17) - SH01