Background WavePink WaveYellow Wave

OXFORD SCHOOL OF ENGLISH LANGUAGE LTD (04384992)

OXFORD SCHOOL OF ENGLISH LANGUAGE LTD (04384992) is an active UK company. incorporated on 1 March 2002. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c.. OXFORD SCHOOL OF ENGLISH LANGUAGE LTD has been registered for 24 years. Current directors include MCDONALD, Gerard Paul, SURTEES, Richard.

Company Number
04384992
Status
active
Type
ltd
Incorporated
1 March 2002
Age
24 years
Address
14 Friars Entry, Oxford, OX1 2BZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MCDONALD, Gerard Paul, SURTEES, Richard
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD SCHOOL OF ENGLISH LANGUAGE LTD

OXFORD SCHOOL OF ENGLISH LANGUAGE LTD is an active company incorporated on 1 March 2002 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c.. OXFORD SCHOOL OF ENGLISH LANGUAGE LTD was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04384992

LTD Company

Age

24 Years

Incorporated 1 March 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

14 Friars Entry Oxford, OX1 2BZ,

Previous Addresses

4th Floor Clarendon House Shoe Lane Oxford Oxfordshire OX1 2DP
From: 1 March 2002To: 19 November 2023
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Sept 14
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jul 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCDONALD, Gerard Paul

Active
Poplar High Street, LondonE14 0AF
Born June 1966
Director
Appointed 31 Aug 2022

SURTEES, Richard

Active
Poplar High Street, LondonE14 0AF
Born February 1966
Director
Appointed 31 Aug 2022

EDEN, Robert

Resigned
8 Saint Aldates, OxfordOX1 1BS
Secretary
Appointed 01 Oct 2003
Resigned 28 Oct 2003

THOMPSON, Ann Helen

Resigned
Riverside Maltings, PeterboroughPE8 4FE
Secretary
Appointed 28 Oct 2003
Resigned 30 Oct 2019

THOMPSON, Ann Helen

Resigned
11 Main Street, KetteringNN14 3EL
Secretary
Appointed 01 Mar 2002
Resigned 01 Oct 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Mar 2002
Resigned 01 Mar 2002

ARANIYASUNDARAN, Suriyakumar

Resigned
Poplar High Street, LondonE14 0AF
Born July 1965
Director
Appointed 31 Aug 2022
Resigned 01 Apr 2023

GALVIN, Imelda Mary

Resigned
Poplar High Street, LondonE14 0AF
Born January 1962
Director
Appointed 03 Jul 2023
Resigned 05 Jul 2024

THOMPSON, Peter

Resigned
4th Floor Clarendon House, OxfordOX1 2DP
Born April 1953
Director
Appointed 01 Mar 2002
Resigned 31 Aug 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Mar 2002
Resigned 01 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
New City College, LondonN1 6HQ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Aug 2022

Mr Peter Thompson

Ceased
4th Floor Clarendon House, OxfordOX1 2DP
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 July 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Resolution
1 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 October 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2003
287Change of Registered Office
Legacy
12 July 2003
287Change of Registered Office
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
15 May 2002
288cChange of Particulars
Legacy
5 April 2002
287Change of Registered Office
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Incorporation Company
1 March 2002
NEWINCIncorporation