OXFORD DIOCESAN EDUCATION SERVICES LIMITED
OXFORD

Hellopages » Oxfordshire » Cherwell » OX5 1GF
Company number 02799766
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address CHURCH HOUSE OXFORD LANGFORD LOCKS, KIDLINGTON, OXFORD, OXON, OX5 1GF
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 85600 - Educational support services
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1,000 ; Director's details changed for Mr Gordon Scott Anderson on 29 March 2016. The most likely internet sites of OXFORD DIOCESAN EDUCATION SERVICES LIMITED are www.oxforddiocesaneducationservices.co.uk, and www.oxford-diocesan-education-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Oxford Diocesan Education Services Limited is a Private Limited Company. The company registration number is 02799766. Oxford Diocesan Education Services Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Oxford Diocesan Education Services Limited is Church House Oxford Langford Locks Kidlington Oxford Oxon Ox5 1gf. . PEARCE, Rosemary Anne, Canon is a Secretary of the company. ANDERSON, Gordon Scott is a Director of the company. CARTLAND, Evelyn Ann is a Director of the company. HARDMAN, Michael Richard is a Director of the company. HARWOOD, Mary Ann, The Reverend is a Director of the company. SCOTT, Judith Margaret is a Director of the company. Secretary LANDSBERT, Terence Carl has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BURLEY, Christopher Morton has been resigned. Director GILL, Gordon Leslie John has been resigned. Director GRELLIER, Florence Helen has been resigned. Director HARDMAN, Michael Richard has been resigned. Director HURST, Jeremy, Reverend Dr has been resigned. Director LOARRIDGE, John Alan has been resigned. Director PEDLEY, Colin Richard has been resigned. Director PRITCHARD, David Paul, The Reverend has been resigned. Director WRIGHT, David John Vernon has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
PEARCE, Rosemary Anne, Canon
Appointed Date: 13 July 1998

Director
ANDERSON, Gordon Scott
Appointed Date: 13 September 2011
81 years old

Director
CARTLAND, Evelyn Ann
Appointed Date: 15 June 2002
87 years old

Director
HARDMAN, Michael Richard
Appointed Date: 07 June 2003
87 years old

Director
HARWOOD, Mary Ann, The Reverend
Appointed Date: 18 April 2005
79 years old

Director
SCOTT, Judith Margaret
Appointed Date: 28 September 2005
83 years old

Resigned Directors

Secretary
LANDSBERT, Terence Carl
Resigned: 13 July 1998
Appointed Date: 27 July 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 July 1993
Appointed Date: 16 March 1993

Director
BURLEY, Christopher Morton
Resigned: 24 November 2001
Appointed Date: 14 July 2000
88 years old

Director
GILL, Gordon Leslie John
Resigned: 17 June 2000
Appointed Date: 27 July 1993
88 years old

Director
GRELLIER, Florence Helen
Resigned: 14 December 1999
Appointed Date: 20 September 1993
95 years old

Director
HARDMAN, Michael Richard
Resigned: 24 March 2003
Appointed Date: 24 November 2001
87 years old

Director
HURST, Jeremy, Reverend Dr
Resigned: 10 March 2005
Appointed Date: 10 July 1996
86 years old

Director
LOARRIDGE, John Alan
Resigned: 13 September 2011
Appointed Date: 14 December 1999
94 years old

Director
PEDLEY, Colin Richard
Resigned: 10 July 1996
Appointed Date: 27 July 1993
92 years old

Director
PRITCHARD, David Paul, The Reverend
Resigned: 16 April 2003
Appointed Date: 19 November 1993
78 years old

Director
WRIGHT, David John Vernon
Resigned: 28 September 2005
Appointed Date: 19 November 1993
93 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 27 July 1993
Appointed Date: 16 March 1993

OXFORD DIOCESAN EDUCATION SERVICES LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000

06 May 2016
Director's details changed for Mr Gordon Scott Anderson on 29 March 2016
14 Mar 2016
Registered office address changed from Diocesan Church House North Hinksey Oxford OX2 0NB to Church House Oxford Langford Locks Kidlington Oxford Oxon OX5 1GF on 14 March 2016
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 83 more events
18 Aug 1993
Secretary resigned;new secretary appointed

18 Aug 1993
New director appointed

18 Aug 1993
Director resigned;new director appointed

26 Jul 1993
Company name changed wide occasions LTD.\certificate issued on 27/07/93

16 Mar 1993
Incorporation