Background WavePink WaveYellow Wave

OXFORD ENERGY ACADEMY LIMITED (07767653)

OXFORD ENERGY ACADEMY LIMITED (07767653) is an active UK company. incorporated on 8 September 2011. with registered office in Witney. The company operates in the Education sector, engaged in other education n.e.c.. OXFORD ENERGY ACADEMY LIMITED has been registered for 14 years. Current directors include BEGGS, Steven, BENDELL, David Stephen, BENDELL, Susan Dorothy and 1 others.

Company Number
07767653
Status
active
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
Ground Floor, Witney, OX28 3AB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BEGGS, Steven, BENDELL, David Stephen, BENDELL, Susan Dorothy, MURRELL, Donna
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD ENERGY ACADEMY LIMITED

OXFORD ENERGY ACADEMY LIMITED is an active company incorporated on 8 September 2011 with the registered office located in Witney. The company operates in the Education sector, specifically engaged in other education n.e.c.. OXFORD ENERGY ACADEMY LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07767653

LTD Company

Age

14 Years

Incorporated 8 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Ground Floor 2 Compton Way Witney, OX28 3AB,

Previous Addresses

2 Compton Way Ground Floor 2 Compton Way Witney Oxon OX28 3AB England
From: 19 September 2017To: 12 September 2023
Avenue One Avenue One Station Lane Witney Oxon OX28 4XZ England
From: 12 September 2017To: 19 September 2017
Solutions in Accounting Limited Ground Floor - 2 Compton Way Witney Oxfordshire OX28 3AB
From: 8 September 2011To: 12 September 2017
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Jul 16
Funding Round
Mar 21
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Sept 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Joined
Aug 23
Director Joined
Aug 23
Share Issue
Aug 23
Funding Round
Aug 23
Owner Exit
Aug 23
Share Issue
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 25
Director Left
Apr 25
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BEGGS, Steven

Active
2 Compton Way, WitneyOX28 3AB
Born November 1975
Director
Appointed 16 Apr 2025

BENDELL, David Stephen

Active
2 Compton Way, WitneyOX28 3AB
Born July 1958
Director
Appointed 08 Sept 2011

BENDELL, Susan Dorothy

Active
2 Compton Way, WitneyOX28 3AB
Born April 1959
Director
Appointed 05 Sept 2022

MURRELL, Donna

Active
Rushworth Street, LondonSE1 0RB
Born May 1979
Director
Appointed 18 Aug 2023

FOLEY, Christopher

Resigned
Ground Floor, WitneyOX28 3AB
Secretary
Appointed 08 Sept 2011
Resigned 18 Aug 2022

ALEXANDER, Carla

Resigned
Rushworth Street, LondonSE1 0RB
Born May 1983
Director
Appointed 18 Oct 2023
Resigned 16 Apr 2025

FOLEY, Christopher William

Resigned
Ground Floor, WitneyOX28 3AB
Born July 1958
Director
Appointed 08 Sept 2011
Resigned 18 Aug 2022

THOMAS, Rhodri James

Resigned
Rushworth Street, LondonSE1 0RB
Born February 1979
Director
Appointed 18 Aug 2023
Resigned 18 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Chancery Lane, LondonWC2A 1DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2023

Mr David Stephen Bendell

Ceased
Ground Floor, WitneyOX28 3AB
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2016
Ceased 18 Aug 2023

Mr Christopher William Foley

Ceased
Ground Floor, WitneyOX28 3AB
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 08 Sept 2016
Ceased 18 Aug 2022
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
31 October 2023
RP04CS01RP04CS01
Confirmation Statement
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
29 August 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 August 2023
MAMA
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
22 August 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
22 August 2023
MAMA
Resolution
22 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
26 April 2023
AAAnnual Accounts
Capital Cancellation Shares
5 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 October 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2021
AAAnnual Accounts
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Legacy
9 November 2011
MG01MG01
Incorporation Company
8 September 2011
NEWINCIncorporation