OXFORD COLLEGE OF ACCOUNTANCY LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7LG

Company number 03829507
Status Active
Incorporation Date 20 August 1999
Company Type Private Limited Company
Address SUMMERTOWN PAVILION, MIDDLEWAY, OXFORD, OXON, OX2 7LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-08-31 GBP 3 . The most likely internet sites of OXFORD COLLEGE OF ACCOUNTANCY LIMITED are www.oxfordcollegeofaccountancy.co.uk, and www.oxford-college-of-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Oxford College of Accountancy Limited is a Private Limited Company. The company registration number is 03829507. Oxford College of Accountancy Limited has been working since 20 August 1999. The present status of the company is Active. The registered address of Oxford College of Accountancy Limited is Summertown Pavilion Middleway Oxford Oxon Ox2 7lg. . CRAIG, Rosemary is a Secretary of the company. TATTERSALL, Nigel Colin is a Director of the company. YOUNG, Jane is a Director of the company. Secretary PHIPPS, William Donald has been resigned. Secretary AWA SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Secretary PEARSON BUCHHOLZ LTD has been resigned. Director PHIPPS, Rosemary Carolanne Tecla has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


oxford college of accountancy Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRAIG, Rosemary
Appointed Date: 19 May 2015

Director
TATTERSALL, Nigel Colin
Appointed Date: 28 August 2014
67 years old

Director
YOUNG, Jane
Appointed Date: 21 August 2014
54 years old

Resigned Directors

Secretary
PHIPPS, William Donald
Resigned: 15 November 2006
Appointed Date: 20 August 1999

Secretary
AWA SECRETARIAL SERVICES LTD
Resigned: 19 August 2011
Appointed Date: 15 November 2006

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 20 August 1999
Appointed Date: 20 August 1999

Secretary
PEARSON BUCHHOLZ LTD
Resigned: 19 May 2015
Appointed Date: 19 August 2011

Director
PHIPPS, Rosemary Carolanne Tecla
Resigned: 28 August 2014
Appointed Date: 20 August 1999
81 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 20 August 1999
Appointed Date: 20 August 1999

Persons With Significant Control

The Professional Learning Group (Pty) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OXFORD COLLEGE OF ACCOUNTANCY LIMITED Events

23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
16 Sep 2015
Accounts for a dormant company made up to 31 August 2015
31 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 3

19 May 2015
Appointment of Rosemary Craig as a secretary on 19 May 2015
19 May 2015
Termination of appointment of Pearson Buchholz Ltd as a secretary on 19 May 2015
...
... and 43 more events
20 Jan 2000
Registered office changed on 20/01/00 from: 25 five mile drive oxford oxfordshire OX2 8HT
26 Aug 1999
Director resigned
26 Aug 1999
Secretary resigned
26 Aug 1999
Registered office changed on 26/08/99 from: 73-75 princess street manchester lancashire M2 4EG
20 Aug 1999
Incorporation