OXBRIDGE COLLEGE LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewNotification of Evgeniya Shveygert as a person with significant control on 2025-10-20

View Document

20/10/2520 October 2025 NewCessation of Evgeniya Evgeniya as a person with significant control on 2025-10-20

View Document

20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with updates

View Document

20/10/2520 October 2025 NewNotification of Evgeniya Evgeniya as a person with significant control on 2025-05-01

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-07-31

View Document

30/01/2530 January 2025 Change of details for Stephen Clarke as a person with significant control on 2025-01-15

View Document

30/01/2530 January 2025 Director's details changed for Stephen Clarke on 2025-01-15

View Document

30/01/2530 January 2025 Register inspection address has been changed to Cherwell House Osney Lane Oxford OX1 1BZ

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

14/06/2314 June 2023 Cessation of Yevgennia Shveygert as a person with significant control on 2023-05-01

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

17/12/2217 December 2022 Registered office address changed from Oxbridge House Osney Lane Oxford OX1 1BZ England to Oxbridge House Osney Lane Oxford OX1 1BZ on 2022-12-17

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

08/08/218 August 2021 Registered office address changed from St George's Mansion George Street Oxford OX1 2AR England to Oxbridge House Osney Lane Oxford OX1 1BZ on 2021-08-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLARKE / 15/04/2021

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MRS HELEN CLARKE / 15/04/2021

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / YEVGENNIA SHVEYGERT / 15/04/2021

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CLARKE

View Document

03/02/213 February 2021 CESSATION OF OLENA PUZIKOVA AS A PSC

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / OLENA PUZIKOVA / 29/01/2021

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / STEPHEN CLARKE / 30/03/2020

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARKE / 15/09/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 2 FREWIN COURT OXFORD OX1 3HZ

View Document

21/10/1621 October 2016 24/03/15 STATEMENT OF CAPITAL GBP 15000

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 CHANGE PERSON AS DIRECTOR

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLENA PUZIKOVA / 25/02/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLENA CLARKE / 25/02/2016

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 CURRSHO FROM 31/12/2015 TO 31/07/2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 11200.00

View Document

21/01/1521 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLENA PUZIKOVA / 01/01/2014

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY M.W. DOUGLAS & COMPANY LIMITED

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARKE / 01/01/2014

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARKE / 03/06/2013

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED OLENA PUZIKOVA

View Document

31/05/1231 May 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF UNITED KINGDOM

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information