Background WavePink WaveYellow Wave

REGENT'S PARK COLLEGE (OXFORD) LIMITED (02948887)

REGENT'S PARK COLLEGE (OXFORD) LIMITED (02948887) is an active UK company. incorporated on 14 July 1994. with registered office in Oxford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. REGENT'S PARK COLLEGE (OXFORD) LIMITED has been registered for 31 years. Current directors include BEVAN, Andrew John, Revd, COPSON, Stephen Leonard, Revd, COWBURN, Stephen James and 2 others.

Company Number
02948887
Status
active
Type
ltd
Incorporated
14 July 1994
Age
31 years
Address
Regent's Park College, Oxford, OX1 2LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BEVAN, Andrew John, Revd, COPSON, Stephen Leonard, Revd, COWBURN, Stephen James, EVANS, Malcolm David, Sir, HARRIS, Anthony William, Dr
SIC Codes
55900, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT'S PARK COLLEGE (OXFORD) LIMITED

REGENT'S PARK COLLEGE (OXFORD) LIMITED is an active company incorporated on 14 July 1994 with the registered office located in Oxford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. REGENT'S PARK COLLEGE (OXFORD) LIMITED was registered 31 years ago.(SIC: 55900, 56210)

Status

active

Active since 31 years ago

Company No

02948887

LTD Company

Age

31 Years

Incorporated 14 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

REGENTS PARK COLLEGE (OXFORD) LIMITED
From: 14 July 1994To: 13 June 2024
Contact
Address

Regent's Park College Pusey Street Oxford, OX1 2LB,

Previous Addresses

Regents Park College Pusey Lane Oxford OX1 2LB
From: 16 November 2012To: 28 May 2024
57 London Road High Wycombe Buckinghamshire HP11 1BS
From: 14 July 1994To: 16 November 2012
Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Feb 14
Director Left
Feb 14
New Owner
Jul 17
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jul 24
Owner Exit
Sept 24
Director Left
Jul 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BEVAN, Andrew John, Revd

Active
Pusey Street, OxfordOX1 2LB
Born February 1954
Director
Appointed 02 Jun 2024

COPSON, Stephen Leonard, Revd

Active
Pusey Street, OxfordOX1 2LB
Born November 1954
Director
Appointed 02 Jun 2024

COWBURN, Stephen James

Active
Pusey Street, OxfordOX1 2LB
Born November 1977
Director
Appointed 02 Jun 2024

EVANS, Malcolm David, Sir

Active
Pusey Street, OxfordOX1 2LB
Born December 1959
Director
Appointed 02 Jun 2024

HARRIS, Anthony William, Dr

Active
Pusey Street, OxfordOX1 2LB
Born August 1957
Director
Appointed 22 Feb 2014

BINGLE, Timothy Mark

Resigned
68a Chalfont Road, BeaconsfieldHP9 2QP
Secretary
Appointed 14 Jul 1994
Resigned 08 Nov 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Jul 1994
Resigned 14 Jul 1994

ELLIS, Robert Anthony, Dr

Resigned
Pusey Lane, OxfordOX1 2LB
Born August 1956
Director
Appointed 08 Nov 2012
Resigned 22 Feb 2014

JOHNSTON, Francis William

Resigned
1 Stokes End, AylesburyHP17 8DX
Born December 1952
Director
Appointed 14 Jul 1994
Resigned 08 Nov 2012

SPEED-ANDREWS, Jamie Paul

Resigned
Pusey Street, OxfordOX1 2LB
Born August 1977
Director
Appointed 02 Jun 2024
Resigned 23 Jul 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Jul 1994
Resigned 14 Jul 1994

Persons with significant control

3

1 Active
2 Ceased
Pusey Street, OxfordOX1 2LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2024

Mr Anthony William Harris

Ceased
Pusey Street, OxfordOX1 2LB
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2016
Ceased 01 Jan 2020

Dr Anthony William Harris

Ceased
Snelsmore Common, NewburyRG14 3BB
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jun 2024
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
22 April 2025
AAMDAAMD
Accounts Amended With Accounts Type Small
15 April 2025
AAMDAAMD
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 June 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 June 2024
MAMA
Resolution
11 June 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
5 June 2024
CC04CC04
Change Account Reference Date Company Current Shortened
5 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2002
AAAnnual Accounts
Legacy
23 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2000
AAAnnual Accounts
Legacy
6 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1998
AAAnnual Accounts
Legacy
6 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Legacy
9 September 1996
363aAnnual Return
Resolution
21 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 March 1996
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
224224
Legacy
19 July 1994
288288
Incorporation Company
14 July 1994
NEWINCIncorporation