THE LANGUAGE SCHOOL COMPANY LIMITED
OXFORD INSTILL EDUCATION LIMITED O I S E WORLDWIDE LIMITED

Hellopages » Oxfordshire » Oxford » OX2 0EY

Company number 01778797
Status Active
Incorporation Date 16 December 1983
Company Type Private Limited Company
Address 38 BINSEY LANE, OXFORD, OX2 0EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of THE LANGUAGE SCHOOL COMPANY LIMITED are www.thelanguageschoolcompany.co.uk, and www.the-language-school-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The Language School Company Limited is a Private Limited Company. The company registration number is 01778797. The Language School Company Limited has been working since 16 December 1983. The present status of the company is Active. The registered address of The Language School Company Limited is 38 Binsey Lane Oxford Ox2 0ey. . DIAMOND COLLEGE LIMITED is a Secretary of the company. GINS, Till is a Director of the company. Secretary DAWES, Peter Graham has been resigned. Secretary MEYRICK, Andrew Peter Stewart has been resigned. Secretary MILLS, James Wilfred has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Director CLARK, Cameron Mc Callum has been resigned. Director GINS, Francoise has been resigned. Director MEYRICK, Andrew Peter Stewart has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DIAMOND COLLEGE LIMITED
Appointed Date: 25 May 2007

Director
GINS, Till

75 years old

Resigned Directors

Secretary
DAWES, Peter Graham
Resigned: 30 September 2005
Appointed Date: 26 May 2005

Secretary
MEYRICK, Andrew Peter Stewart
Resigned: 25 May 2007
Appointed Date: 30 September 2005

Secretary
MILLS, James Wilfred
Resigned: 27 November 2000

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 26 May 2005
Appointed Date: 27 November 2000

Director
CLARK, Cameron Mc Callum
Resigned: 09 June 1999
Appointed Date: 23 December 1997
75 years old

Director
GINS, Francoise
Resigned: 21 April 2005
81 years old

Director
MEYRICK, Andrew Peter Stewart
Resigned: 25 May 2007
Appointed Date: 26 May 2005
64 years old

Persons With Significant Control

Mr Till Gins
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE LANGUAGE SCHOOL COMPANY LIMITED Events

18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

25 Sep 2015
Total exemption full accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 89 more events
22 Dec 1987
Return made up to 24/11/87; full list of members

12 Nov 1987
Full accounts made up to 31 March 1987

30 Dec 1986
Return made up to 14/11/86; full list of members

16 Dec 1986
Full accounts made up to 31 March 1986

16 Dec 1983
Certificate of incorporation

THE LANGUAGE SCHOOL COMPANY LIMITED Charges

20 June 2002
Deed of admission to an omnibus letter of set-off dated 21ST april 1999
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 October 2000
Debenture deed
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…