Company Information for O R EDUCATION LIMITED
FOURTH FLOOR, 167 FLEET STREET, LONDON, EC4A 2EA,
|
Company Registration Number
04489036
Private Limited Company
Active |
Company Name | |
---|---|
O R EDUCATION LIMITED | |
Legal Registered Office | |
FOURTH FLOOR 167 FLEET STREET LONDON EC4A 2EA Other companies in WC2B | |
Company Number | 04489036 | |
---|---|---|
Company ID Number | 04489036 | |
Date formed | 2002-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB805609925 |
Last Datalog update: | 2024-02-05 18:19:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
O R EDUCATION HOLDINGS LIMITED | FOURTH FLOOR 167 FLEET STREET LONDON EC4A 2EA | Active | Company formed on the 2002-07-17 |
Officer | Role | Date Appointed |
---|---|---|
PAUL SAMUEL GOLD |
||
DANE CHRISTENSEN |
||
PAUL SAMUEL GOLD |
||
PHILIP MARTIN MARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN WILSON |
Director | ||
HUGH MACER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSBORNE RICHARDSON CONSULTING LIMITED | Company Secretary | 2008-11-17 | CURRENT | 2008-11-17 | Dissolved 2015-03-31 | |
O R EDUCATION HOLDINGS LIMITED | Company Secretary | 2002-07-17 | CURRENT | 2002-07-17 | Active | |
OR TEACHING LTD | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
OR HOLDINGS LTD | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
GDS VENTURES LIMITED | Director | 2014-08-12 | CURRENT | 2013-05-30 | Liquidation | |
IRIDIUM EXECUTIVE LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
OSBORNE RICHARDSON HOLDINGS LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Liquidation | |
OSBORNE RICHARDSON LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
HYGENISYS ENVIRONMENTAL HEALTH LTD | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active | |
OSBORNE RICHARDSON CONSULTING LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Dissolved 2015-03-31 | |
O R EDUCATION HOLDINGS LIMITED | Director | 2002-07-17 | CURRENT | 2002-07-17 | Active | |
MATRIX EXECUTIVE SEARCH LIMITED | Director | 2010-12-16 | CURRENT | 2010-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
Change of details for O R Education Holdings Limtied as a person with significant control on 2023-02-07 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044890360003 | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
Change of details for O R Education Holdings Limtied as a person with significant control on 2021-12-14 | ||
PSC05 | Change of details for O R Education Holdings Limtied as a person with significant control on 2021-12-14 | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2021-12-14 GBP 51 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-12-14 GBP 51 | |
CESSATION OF DANE CHRISTENSEN AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DANE CHRISTENSEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANE CHRISTENSEN | |
PSC07 | CESSATION OF DANE CHRISTENSEN AS A PERSON OF SIGNIFICANT CONTROL | |
REGISTRATION OF A CHARGE / CHARGE CODE 044890360002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044890360002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM , Bury House Ground Floor, 31 Bury Street, London, EC3A 5AR | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN WILSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Jean Wilson on 2015-07-16 | |
CH01 | Director's details changed for Mr Paul Samuel Gold on 2015-07-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL SAMUEL GOLD on 2015-07-16 | |
AP01 | DIRECTOR APPOINTED MR PHILIP MARTIN MARKS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/14 FROM , C/O Elliotts Shah, 2nd Foor, York House, 23 Kingsway,, Holborn,, London., WC2B 6UJ | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dane Christensen on 2014-04-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | Director's details changed for Dane Christensen on 2013-11-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH MACER | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 07/06/12 | |
CC04 | Statement of company's objects | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
RES13 | SECT 175 CA 2006 28/09/2011 | |
AR01 | 16/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JEAN WILSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 16/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM C/O ELLIOTTS SHAH 2ND FLOOR, YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: FOURTH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 26/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
ELRES | S252 DISP LAYING ACC 26/04/03 | |
ELRES | S386 DISP APP AUDS 26/04/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 15/07/03--------- £ SI 49@1=49 £ IC 1/50 | |
88(2)R | AD 15/07/03--------- £ SI 51@1=51 £ IC 50/101 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on O R EDUCATION LIMITED
O R EDUCATION LIMITED owns 3 domain names.
inlondonteachers.co.uk teaching-jobs.co.uk educationjobs.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |