Background WavePink WaveYellow Wave

OXFORD INTERNATIONAL PUBLISHERS LIMITED (03143617)

OXFORD INTERNATIONAL PUBLISHERS LIMITED (03143617) is an active UK company. incorporated on 29 December 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. OXFORD INTERNATIONAL PUBLISHERS LIMITED has been registered for 30 years.

Company Number
03143617
Status
active
Type
ltd
Incorporated
29 December 1995
Age
30 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INTERNATIONAL PUBLISHERS LIMITED

OXFORD INTERNATIONAL PUBLISHERS LIMITED is an active company incorporated on 29 December 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. OXFORD INTERNATIONAL PUBLISHERS LIMITED was registered 30 years ago.(SIC: 58110)

Status

active

Active since 30 years ago

Company No

03143617

LTD Company

Age

30 Years

Incorporated 29 December 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

36 Soho Square London W1D 3QY
From: 29 December 1995To: 19 August 2011
Timeline

8 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 13
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

192

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Legacy
2 December 2022
GUARANTEE2GUARANTEE2
Legacy
2 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2019
AAAnnual Accounts
Legacy
5 December 2019
PARENT_ACCPARENT_ACC
Legacy
5 December 2019
AGREEMENT2AGREEMENT2
Legacy
5 December 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2018
AAAnnual Accounts
Legacy
5 December 2018
PARENT_ACCPARENT_ACC
Legacy
5 December 2018
GUARANTEE2GUARANTEE2
Legacy
5 December 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2017
AAAnnual Accounts
Legacy
4 December 2017
PARENT_ACCPARENT_ACC
Legacy
4 December 2017
AGREEMENT2AGREEMENT2
Legacy
4 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2016
AAAnnual Accounts
Legacy
11 December 2016
PARENT_ACCPARENT_ACC
Legacy
11 December 2016
GUARANTEE2GUARANTEE2
Legacy
11 December 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2015
AAAnnual Accounts
Legacy
9 December 2015
PARENT_ACCPARENT_ACC
Legacy
9 December 2015
GUARANTEE2GUARANTEE2
Legacy
9 December 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2015
AAAnnual Accounts
Legacy
27 April 2015
AGREEMENT2AGREEMENT2
Legacy
6 January 2015
PARENT_ACCPARENT_ACC
Legacy
6 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Legacy
4 December 2013
PARENT_ACCPARENT_ACC
Legacy
4 December 2013
GUARANTEE2GUARANTEE2
Legacy
4 December 2013
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Legacy
12 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 April 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
5 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
20 October 2008
287Change of Registered Office
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
403aParticulars of Charge Subject to s859A
Legacy
14 February 2008
403aParticulars of Charge Subject to s859A
Accounts Amended With Made Up Date
18 December 2007
AAMDAAMD
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Memorandum Articles
22 May 2007
MEM/ARTSMEM/ARTS
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
7 April 2005
88(2)O88(2)O
Legacy
1 April 2005
288cChange of Particulars
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
12 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
88(2)R88(2)R
Memorandum Articles
15 February 2005
MEM/ARTSMEM/ARTS
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
1 December 2004
403aParticulars of Charge Subject to s859A
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
88(2)R88(2)R
Memorandum Articles
25 October 2004
MEM/ARTSMEM/ARTS
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 August 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Memorandum Articles
19 November 2003
MEM/ARTSMEM/ARTS
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2003
AAAnnual Accounts
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
287Change of Registered Office
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Miscellaneous
15 January 2003
MISCMISC
Miscellaneous
15 January 2003
MISCMISC
Legacy
14 January 2003
88(2)R88(2)R
Legacy
14 January 2003
88(2)R88(2)R
Legacy
13 January 2003
288aAppointment of Director or Secretary
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
88(2)R88(2)R
Legacy
23 December 2002
88(2)R88(2)R
Legacy
23 December 2002
88(2)R88(2)R
Accounts With Accounts Type Small
16 July 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
13 January 2001
403aParticulars of Charge Subject to s859A
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
395Particulars of Mortgage or Charge
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
23 July 1996
287Change of Registered Office
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
224224
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Incorporation Company
29 December 1995
NEWINCIncorporation