Background WavePink WaveYellow Wave

WOLSEY HALL OXFORD INTERNATIONAL LTD (09270091)

WOLSEY HALL OXFORD INTERNATIONAL LTD (09270091) is an active UK company. incorporated on 20 October 2014. with registered office in Oxford. The company operates in the Education sector, engaged in general secondary education. WOLSEY HALL OXFORD INTERNATIONAL LTD has been registered for 11 years. Current directors include MCLEAN, Gavin Andrew, FARIA EDUCATION LIMITED.

Company Number
09270091
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
Midland House West Way, Oxford, OX2 0PH
Industry Sector
Education
Business Activity
General secondary education
Directors
MCLEAN, Gavin Andrew, FARIA EDUCATION LIMITED
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLSEY HALL OXFORD INTERNATIONAL LTD

WOLSEY HALL OXFORD INTERNATIONAL LTD is an active company incorporated on 20 October 2014 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in general secondary education. WOLSEY HALL OXFORD INTERNATIONAL LTD was registered 11 years ago.(SIC: 85310)

Status

active

Active since 11 years ago

Company No

09270091

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

WOLSEY HALL OXFORD OVERSEAS LTD
From: 20 October 2014To: 15 October 2015
Contact
Address

Midland House West Way Botley Oxford, OX2 0PH,

Previous Addresses

60 Cannon Street London EC4N 6NP England
From: 14 July 2023To: 17 July 2023
Midland House West Way Botley Oxford OX2 0PH England
From: 28 June 2016To: 14 July 2023
23 West Street Oxford OX2 0BQ
From: 20 October 2014To: 28 June 2016
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Dec 15
New Owner
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Aug 22
Loan Secured
Sept 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Left
Jul 24
Director Left
Dec 25
Director Left
Jan 26
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCLEAN, Gavin Andrew

Active
West Way, OxfordOX2 0PH
Born August 1967
Director
Appointed 22 Dec 2023

FARIA EDUCATION LIMITED

Active
75 King William Street, LondonEC4N 7BE
Corporate director
Appointed 26 Jul 2022

NEWELL, Peter

Resigned
West Way, OxfordOX2 0PH
Secretary
Appointed 20 Oct 2014
Resigned 04 Jun 2021

AVERY LAW COSEC LTD

Resigned
10 Storey's Gate, LondonSW1P 3AY
Corporate secretary
Appointed 04 Jun 2021
Resigned 31 Dec 2025

DERNIE, Fenella

Resigned
West Way, OxfordOX2 0PH
Born October 1964
Director
Appointed 22 Dec 2023
Resigned 31 Dec 2025

KING, Theodore

Resigned
West Way, OxfordOX2 0PH
Born March 1987
Director
Appointed 23 Feb 2021
Resigned 22 Dec 2023

NEWELL, Peter Monk

Resigned
West Way, OxfordOX2 0PH
Born December 1942
Director
Appointed 20 Oct 2014
Resigned 07 Jul 2024

NIERRAS, Angelica Wu

Resigned
West Way, OxfordOX2 0PH
Born June 1987
Director
Appointed 22 Dec 2023
Resigned 15 Dec 2025

WILCOCK, Lee Anthony

Resigned
West Way, OxfordOX2 0PH
Born February 1957
Director
Appointed 20 Oct 2014
Resigned 23 May 2024

Persons with significant control

3

1 Active
2 Ceased
Congleton Road, Nether AlderleySK10 4TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2021

Mr Peter Monk Newell

Ceased
West Way, OxfordOX2 0PH
Born December 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 23 Feb 2021

Mr Lee Anthony Wilcock

Ceased
West Way, OxfordOX2 0PH
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

77

Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Change Corporate Director Company With Change Date
1 August 2025
CH02Change of Corporate Director Details
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Memorandum Articles
3 March 2025
MAMA
Resolution
3 March 2025
RESOLUTIONSResolutions
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Resolution
5 August 2022
RESOLUTIONSResolutions
Memorandum Articles
5 August 2022
MAMA
Capital Name Of Class Of Shares
4 August 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Director Company With Name Date
3 August 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 June 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
16 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Resolution
6 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement
24 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 June 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
22 June 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Resolution
21 October 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2014
NEWINCIncorporation