Background WavePink WaveYellow Wave

OXFORD ELECTRONIC PUBLISHING LIMITED (01862730)

OXFORD ELECTRONIC PUBLISHING LIMITED (01862730) is an active UK company. incorporated on 12 November 1984. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. OXFORD ELECTRONIC PUBLISHING LIMITED has been registered for 41 years. Current directors include BISSET, Gillian Mary.

Company Number
01862730
Status
active
Type
ltd
Incorporated
12 November 1984
Age
41 years
Address
Oxford University Press, Oxford, OX2 6DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BISSET, Gillian Mary
SIC Codes
58110, 58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD ELECTRONIC PUBLISHING LIMITED

OXFORD ELECTRONIC PUBLISHING LIMITED is an active company incorporated on 12 November 1984 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. OXFORD ELECTRONIC PUBLISHING LIMITED was registered 41 years ago.(SIC: 58110, 58141)

Status

active

Active since 41 years ago

Company No

01862730

LTD Company

Age

41 Years

Incorporated 12 November 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Oxford University Press Great Clarendon Street Oxford, OX2 6DP,

Previous Addresses

C/O Oxford University Press Great Clarendon Street Oxford Oxon OX2 6DP
From: 12 November 1984To: 2 May 2014
Timeline

3 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Oct 13
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BISSET, Gillian Mary

Active
Great Clarendon Street, OxfordOX2 6DP
Born February 1964
Director
Appointed 02 Jul 2021

HALL, Christopher Keith

Resigned
Wessex Lodge Green Lane, OxfordOX20 1JY
Secretary
Appointed N/A
Resigned 31 Dec 1998

LAZARUS, Carolyn Jane

Resigned
29 Bishop Kirk Place, OxfordOX2 7HJ
Secretary
Appointed 01 Jan 1999
Resigned 06 Dec 1999

MARKS, Joanne Carol

Resigned
32 Beechcroft Road, OxfordOX2 7AZ
Secretary
Appointed 06 Dec 1999
Resigned 06 May 2009

ANDREWES, William Richard

Resigned
Apple House, CombeOX29 8NU
Born January 1948
Director
Appointed N/A
Resigned 26 Jan 1996

BONING, Roger Charles

Resigned
The Old Rectory, Chipping NortonOX7 6SF
Born June 1951
Director
Appointed 26 Jan 1996
Resigned 31 Mar 2006

BROWN, Kevin James

Resigned
Great Clarendon Street, OxfordOX2 6DP
Born August 1962
Director
Appointed 01 Jan 1999
Resigned 02 Jul 2021

GILLARD, David James

Resigned
Observatory Street, OxfordOX2 6EP
Born October 1962
Director
Appointed 30 Oct 2006
Resigned 27 Sept 2013

HALL, Christopher Keith

Resigned
Wessex Lodge Green Lane, OxfordOX20 1JY
Born October 1952
Director
Appointed N/A
Resigned 31 Dec 1998
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 May 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
7 May 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Accounts With Accounts Type Dormant
1 May 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1991
AAAnnual Accounts
Legacy
29 April 1991
363aAnnual Return
Resolution
21 March 1991
RESOLUTIONSResolutions
Resolution
21 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
18 September 1989
288288
Accounts With Accounts Type Dormant
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Made Up Date
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Accounts Type Dormant
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363