OXFORD LEADERSHIP ACADEMY LIMITED

04481220
2ND FLOOR, 55 LUDGATE HILL LONDON UNITED KINGDOM EC4M 7JW

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 12 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 10 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 officers Appointment of director (Director Jonathan Yoshito Solman Yukawa) 2 Buy now
03 Nov 2021 accounts Annual Accounts 11 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2020 accounts Annual Accounts 11 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 11 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 11 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 officers Termination of appointment of director (Andre Desmond Bischoff) 1 Buy now
27 Mar 2018 officers Termination of appointment of secretary (Andre Desmond Bischoff) 1 Buy now
23 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2017 accounts Annual Accounts 13 Buy now
05 Oct 2016 accounts Annual Accounts 8 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2015 accounts Annual Accounts 7 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
01 Sep 2014 accounts Annual Accounts 7 Buy now
11 Jul 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 officers Appointment of director (Mr Andre Desmond Bischoff) 2 Buy now
02 Jul 2014 officers Appointment of secretary (Mr Andre Desmond Bischoff) 2 Buy now
02 Jul 2014 officers Termination of appointment of secretary (Kate De Ban) 1 Buy now
03 Oct 2013 accounts Annual Accounts 7 Buy now
19 Jul 2013 annual-return Annual Return 4 Buy now
19 Jul 2013 officers Change of particulars for director (Mr Brian Bacon) 2 Buy now
19 Jul 2013 officers Change of particulars for director (Mr Brian Bacon) 2 Buy now
24 Sep 2012 accounts Annual Accounts 7 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
12 Jul 2012 officers Change of particulars for secretary (Kate De Ban) 2 Buy now
02 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2011 accounts Annual Accounts 8 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
29 Jul 2010 annual-return Annual Return 4 Buy now
29 Jul 2010 officers Change of particulars for director (Brian Bacon) 2 Buy now
09 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Oct 2009 accounts Annual Accounts 7 Buy now
28 Sep 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
10 Dec 2008 officers Appointment terminated secretary terence wright 1 Buy now
10 Dec 2008 annual-return Return made up to 09/07/08; no change of members 6 Buy now
22 Oct 2008 officers Secretary appointed kate de ban 2 Buy now
04 Jun 2008 accounts Annual Accounts 16 Buy now
16 Aug 2007 annual-return Return made up to 09/07/07; full list of members 6 Buy now
07 Aug 2007 accounts Annual Accounts 16 Buy now
30 Nov 2006 accounts Annual Accounts 17 Buy now
22 Aug 2006 address Registered office changed on 22/08/06 from: 99 london street reading berkshire RG1 4QA 1 Buy now
16 Aug 2006 annual-return Return made up to 09/07/06; full list of members 6 Buy now
18 May 2006 officers New secretary appointed 2 Buy now
17 May 2006 officers Director resigned 1 Buy now
17 May 2006 officers Secretary resigned 1 Buy now
01 Mar 2006 address Registered office changed on 01/03/06 from: kennett house 80 kings road reading berkshire RG1 3BL 1 Buy now
31 Jan 2006 auditors Auditors Resignation Company 1 Buy now
07 Nov 2005 annual-return Return made up to 09/07/05; full list of members 7 Buy now
27 Oct 2005 accounts Annual Accounts 5 Buy now
03 Oct 2005 officers New secretary appointed 2 Buy now
20 Sep 2005 officers New secretary appointed 2 Buy now
14 Jun 2005 capital Ad 01/01/04--------- £ si 99@1 2 Buy now
07 Feb 2005 officers Secretary resigned 1 Buy now
10 Jan 2005 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
18 Aug 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
04 Aug 2004 address Registered office changed on 04/08/04 from: the oxford centre for innovation mill street oxford OX2 0JX 1 Buy now
04 Aug 2004 accounts Annual Accounts 8 Buy now
05 Feb 2004 officers New director appointed 2 Buy now
05 Feb 2004 officers New director appointed 2 Buy now
05 Feb 2004 officers New secretary appointed 2 Buy now
05 Feb 2004 address Registered office changed on 05/02/04 from: 3 sheldon square london W2 6PS 1 Buy now
05 Feb 2004 officers Director resigned 1 Buy now
05 Feb 2004 officers Secretary resigned 1 Buy now
05 Feb 2004 officers Director resigned 1 Buy now
11 Aug 2003 annual-return Return made up to 09/07/03; full list of members 5 Buy now
25 Apr 2003 officers New director appointed 5 Buy now
18 Mar 2003 officers New director appointed 7 Buy now
28 Feb 2003 address Registered office changed on 28/02/03 from: sceptre house 169-173 regent street london W1B 4JH 1 Buy now
28 Feb 2003 officers Secretary's particulars changed 1 Buy now
28 Feb 2003 officers New secretary appointed 2 Buy now
17 Jul 2002 officers Secretary resigned 1 Buy now
17 Jul 2002 officers Director resigned 1 Buy now
09 Jul 2002 incorporation Incorporation Company 15 Buy now