- Company Overview for OXFORD LEARNING ONLINE LTD (07476386)
- Filing history for OXFORD LEARNING ONLINE LTD (07476386)
- People for OXFORD LEARNING ONLINE LTD (07476386)
- More for OXFORD LEARNING ONLINE LTD (07476386)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2023 | DS01 | Application to strike the company off the register | |
17 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
19 Oct 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
15 Jul 2022 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 15 July 2022 | |
04 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Dec 2021 | CH01 | Director's details changed for Ms Elaine Carol Bailey on 29 December 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England to First Floor 2 Woodberry Grove London N12 0DR on 21 September 2021 | |
21 Sep 2021 | PSC01 | Notification of Elaine Carol Bailey as a person with significant control on 1 September 2021 | |
21 Sep 2021 | PSC07 | Cessation of Elizabeth Jane Hulls as a person with significant control on 31 August 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Ms Elaine Bailey on 1 September 2021 | |
11 Sep 2021 | AD01 | Registered office address changed from West House High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AW England to First Floor 2 Woodberry Grove North Finchley London N12 0DR on 11 September 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Ms Elaine Bailey on 1 September 2021 | |
01 Sep 2021 | PSC04 | Change of details for Ms Elizabeth Jane Hulls as a person with significant control on 1 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to West House High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AW on 1 September 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
31 Aug 2021 | AP01 | Appointment of Ms Elaine Bailey as a director on 31 August 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Elizabeth Jane Hulls as a director on 31 August 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
04 Sep 2020 | TM01 | Termination of appointment of Joanne Tuffill as a director on 4 September 2020 | |
02 Sep 2020 | PSC07 | Cessation of Joanne Tuffill as a person with significant control on 31 August 2020 | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|