OXFORD BUSINESS LEARNING LIMITED
OXFORD WOLSEY HALL OXFORD LIMITED OXFORD BUSINESS LEARNING LIMITED OXFORD DISTANCE LEARNING LIMITED NAILTHORPE LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX2 0PH

Company number 04000411
Status Active
Incorporation Date 24 May 2000
Company Type Private Limited Company
Address MIDLAND HOUSE WEST WAY, BOTLEY, OXFORD, ENGLAND, OX2 0PH
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Resolutions RES13 ‐ Variation of class rights 03/02/2016 ; Registered office address changed from 23 West Street Oxford OX2 0BQ to Midland House West Way Botley Oxford OX2 0PH on 28 June 2016. The most likely internet sites of OXFORD BUSINESS LEARNING LIMITED are www.oxfordbusinesslearning.co.uk, and www.oxford-business-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Oxford Business Learning Limited is a Private Limited Company. The company registration number is 04000411. Oxford Business Learning Limited has been working since 24 May 2000. The present status of the company is Active. The registered address of Oxford Business Learning Limited is Midland House West Way Botley Oxford England Ox2 0ph. . NEWELL, Peter is a Secretary of the company. NEWELL, Peter Monk is a Director of the company. WILCOCK, Lee Anthony is a Director of the company. Secretary MULLINEUX, Catherine has been resigned. Secretary NEWELL, Peter Monk has been resigned. Secretary THOMPSON, Margaret Elizabeth has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BURNS DE BONO, Valerie has been resigned. Director HIGGONS, Vivian Yvonne has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
NEWELL, Peter
Appointed Date: 09 August 2010

Director
NEWELL, Peter Monk
Appointed Date: 24 May 2000
82 years old

Director
WILCOCK, Lee Anthony
Appointed Date: 30 June 2008
68 years old

Resigned Directors

Secretary
MULLINEUX, Catherine
Resigned: 09 August 2010
Appointed Date: 01 January 2001

Secretary
NEWELL, Peter Monk
Resigned: 01 January 2001
Appointed Date: 24 May 2000

Secretary
THOMPSON, Margaret Elizabeth
Resigned: 12 March 2005
Appointed Date: 25 June 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 24 May 2000
Appointed Date: 24 May 2000

Director
BURNS DE BONO, Valerie
Resigned: 01 August 2001
Appointed Date: 24 May 2000
87 years old

Director
HIGGONS, Vivian Yvonne
Resigned: 08 April 2002
Appointed Date: 01 August 2001
74 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 24 May 2000
Appointed Date: 24 May 2000

OXFORD BUSINESS LEARNING LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jul 2016
Resolutions
  • RES13 ‐ Variation of class rights 03/02/2016

28 Jun 2016
Registered office address changed from 23 West Street Oxford OX2 0BQ to Midland House West Way Botley Oxford OX2 0PH on 28 June 2016
28 Jun 2016
Particulars of variation of rights attached to shares
22 Jun 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 11/12/2015 and has an allotment date of 31/10/2015

...
... and 66 more events
16 Jun 2000
Director resigned
16 Jun 2000
Secretary resigned
16 Jun 2000
New secretary appointed;new director appointed
12 Jun 2000
Company name changed nailthorpe LIMITED\certificate issued on 13/06/00
24 May 2000
Incorporation