OXFORD TUTORIAL COLLEGE LTD.

Company Documents

DateDescription
13/12/2413 December 2024 Appointment of Richard Otto Davies as a director on 2024-12-11

View Document

12/12/2412 December 2024 Termination of appointment of Fiona Keddie as a secretary on 2024-11-29

View Document

12/12/2412 December 2024 Termination of appointment of Antonius Jacobus Cornelis Van Vilsteren as a director on 2024-11-29

View Document

12/12/2412 December 2024 Termination of appointment of Andrew Fitzmaurice as a director on 2024-11-29

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2023-08-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

23/08/2323 August 2023 Director's details changed for Mr George Ghantous on 2023-06-01

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-08-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

19/05/2319 May 2023 Appointment of Fiona Keddie as a secretary on 2023-04-20

View Document

04/11/214 November 2021 Registration of charge 029354090007, created on 2021-11-02

View Document

04/11/214 November 2021 Registration of charge 029354090006, created on 2021-11-02

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Resolutions

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

22/06/2122 June 2021 Satisfaction of charge 029354090005 in full

View Document

22/06/2122 June 2021 Satisfaction of charge 029354090004 in full

View Document

22/06/2122 June 2021 Satisfaction of charge 029354090003 in full

View Document

22/06/2122 June 2021 Satisfaction of charge 029354090002 in full

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR VISHAL VERMA

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR TOM DE CLERCK

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029354090004

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS LIL GABRIELA BREMERMANN-RICHARD

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK STANTON

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DARELL

View Document

21/03/1821 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR MARK STANTON

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029354090003

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR VISHAL VERMA

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

29/11/1629 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029354090002

View Document

09/09/169 September 2016 AUDITOR'S RESIGNATION

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

24/06/1524 June 2015 AUDITOR'S RESIGNATION

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 ADOPT ARTICLES 21/03/2014

View Document

01/04/141 April 2014 ARTICLES OF ASSOCIATION

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM C/O THE KINGS MILL PARTNERSHIP 75 PARK LANE CROYDON SURREY CR9 1XS UNITED KINGDOM

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029354090002

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BROWN / 01/05/2012

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ST GEORGE DARELL / 15/01/2010

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BROWN / 21/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ST GEORGE DARELL / 21/02/2014

View Document

22/02/1422 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH DENNISON

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH DENNISON

View Document

14/06/1314 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

19/06/1219 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

13/06/1113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 69 BAINTON ROAD OXFORD OXFORDSHIRE OX2 7AG

View Document

09/07/109 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED DAVID CHARLES BROWN

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY JOANNA DENNISON

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR ROBERT ST GEORGE DARELL

View Document

01/07/091 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/08/963 August 1996 REGISTERED OFFICE CHANGED ON 03/08/96 FROM: 16 GLOUCESTER STREET OXFORD OX1 2BN

View Document

22/06/9622 June 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/08/96

View Document

22/06/9622 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/06/948 June 1994 SECRETARY RESIGNED

View Document

03/06/943 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company