THE OXFORD CENTRE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03275134
Status Active
Incorporation Date 7 November 1996
Company Type Private Limited Company
Address 4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, ENGLAND, W1G 9DQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of John Dixon as a director on 19 April 2016. The most likely internet sites of THE OXFORD CENTRE LIMITED are www.theoxfordcentre.co.uk, and www.the-oxford-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The Oxford Centre Limited is a Private Limited Company. The company registration number is 03275134. The Oxford Centre Limited has been working since 07 November 1996. The present status of the company is Active. The registered address of The Oxford Centre Limited is 4th Floor 7 10 Chandos Street Cavendish Square London England W1g 9dq. . COLLIER, Georgina Mary Sandland is a Director of the company. DIXON, Gaye is a Director of the company. DIXON, Skye is a Director of the company. Secretary O'KEEFFE, Lisa has been resigned. Secretary SIMPSON, Graham, Dr has been resigned. Secretary WOOD, Ann Louise has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director COOK, Roger has been resigned. Director COULL, Amanda Gail has been resigned. Director DIXON, John has been resigned. Director GONZALEZ MARTIN, Francisca has been resigned. Director HAZELL, Tracey Jean has been resigned. Director PICKFORD, Paul James has been resigned. Director SIMPSON, Graham, Dr has been resigned. Director TUCK, John Edward has been resigned. Director UESHIMA, Takeshi has been resigned. Director WILLSTEAD, Christopher John has been resigned. Director WOOD, Ann Louise has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
COLLIER, Georgina Mary Sandland
Appointed Date: 09 March 2012
53 years old

Director
DIXON, Gaye
Appointed Date: 09 March 2012
70 years old

Director
DIXON, Skye
Appointed Date: 09 March 2012
38 years old

Resigned Directors

Secretary
O'KEEFFE, Lisa
Resigned: 24 October 2002
Appointed Date: 23 November 1999

Secretary
SIMPSON, Graham, Dr
Resigned: 09 March 2012
Appointed Date: 24 October 2002

Secretary
WOOD, Ann Louise
Resigned: 23 November 1999
Appointed Date: 07 November 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 November 1996
Appointed Date: 07 November 1996

Director
COOK, Roger
Resigned: 23 January 2001
Appointed Date: 13 November 1996
77 years old

Director
COULL, Amanda Gail
Resigned: 04 July 2003
Appointed Date: 01 October 2001
60 years old

Director
DIXON, John
Resigned: 19 April 2016
Appointed Date: 09 March 2012
42 years old

Director
GONZALEZ MARTIN, Francisca
Resigned: 09 March 2012
Appointed Date: 04 July 2003
70 years old

Director
HAZELL, Tracey Jean
Resigned: 01 October 2001
Appointed Date: 18 November 1999
53 years old

Director
PICKFORD, Paul James
Resigned: 04 December 2002
Appointed Date: 07 November 1996
68 years old

Director
SIMPSON, Graham, Dr
Resigned: 09 March 2012
Appointed Date: 24 October 2002
75 years old

Director
TUCK, John Edward
Resigned: 25 June 2002
Appointed Date: 13 November 1996
78 years old

Director
UESHIMA, Takeshi
Resigned: 09 March 2012
Appointed Date: 05 August 2003
60 years old

Director
WILLSTEAD, Christopher John
Resigned: 30 November 2001
Appointed Date: 20 November 2000
70 years old

Director
WOOD, Ann Louise
Resigned: 25 June 2002
Appointed Date: 07 November 1996
74 years old

Persons With Significant Control

Larkspur (Banbury) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE OXFORD CENTRE LIMITED Events

23 Nov 2016
Confirmation statement made on 7 November 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of John Dixon as a director on 19 April 2016
16 Feb 2016
Compulsory strike-off action has been discontinued
15 Feb 2016
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 130,000

...
... and 89 more events
18 Nov 1996
New director appointed
18 Nov 1996
Ad 07/11/96--------- £ si 98@1=98 £ ic 2/100
18 Nov 1996
Accounting reference date shortened from 30/11/97 to 31/08/97
12 Nov 1996
Secretary resigned
07 Nov 1996
Incorporation