Background WavePink WaveYellow Wave

SELECT ACADEMIC PUBLISHING OXFORDSHIRE LIMITED (09822790)

SELECT ACADEMIC PUBLISHING OXFORDSHIRE LIMITED (09822790) is an active UK company. incorporated on 13 October 2015. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in publishing of learned journals. SELECT ACADEMIC PUBLISHING OXFORDSHIRE LIMITED has been registered for 10 years. Current directors include KERSLAKE, Caroline, SAMUEL, Vinay Kumar, Rev Dr, SOOKHDEO, Patrick, Dr and 2 others.

Company Number
09822790
Status
active
Type
ltd
Incorporated
13 October 2015
Age
10 years
Address
5 South Parade, Oxford, OX2 7JL
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
KERSLAKE, Caroline, SAMUEL, Vinay Kumar, Rev Dr, SOOKHDEO, Patrick, Dr, SOOKHDEO, Rosemary Anne, SUGDEN, Christopher Michael Neville, Canon Dr
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT ACADEMIC PUBLISHING OXFORDSHIRE LIMITED

SELECT ACADEMIC PUBLISHING OXFORDSHIRE LIMITED is an active company incorporated on 13 October 2015 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. SELECT ACADEMIC PUBLISHING OXFORDSHIRE LIMITED was registered 10 years ago.(SIC: 58141)

Status

active

Active since 10 years ago

Company No

09822790

LTD Company

Age

10 Years

Incorporated 13 October 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

SELECT ACADEMIC PUBLISHING OXFORD LIMITED
From: 13 October 2015To: 26 February 2026
Contact
Address

5 South Parade Summertown Oxford, OX2 7JL,

Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

KERSLAKE, Caroline

Active
South Parade, OxfordOX2 7JL
Born May 1960
Director
Appointed 10 Jun 2021

SAMUEL, Vinay Kumar, Rev Dr

Active
South Parade, OxfordOX2 7JL
Born August 1942
Director
Appointed 13 Oct 2015

SOOKHDEO, Patrick, Dr

Active
South Parade, OxfordOX2 7JL
Born March 1947
Director
Appointed 10 Jun 2021

SOOKHDEO, Rosemary Anne

Active
South Parade, OxfordOX2 7JL
Born April 1943
Director
Appointed 10 Jun 2021

SUGDEN, Christopher Michael Neville, Canon Dr

Active
South Parade, OxfordOX2 7JL
Born June 1948
Director
Appointed 13 Oct 2015

STORM, Hendrik Willem

Resigned
South Parade, OxfordOX2 7JL
Born December 1987
Director
Appointed 10 Jun 2021
Resigned 31 May 2023

Persons with significant control

1

The Oxford Centre For Religion & Public Life

Active
South Parade, OxfordOX2 7JL

Nature of Control

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

Filing History

30

Certificate Change Of Name Company
26 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2015
NEWINCIncorporation