logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Lebus, Simon David
    Company Director born in October 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    OF - Director → CIF 0
  • 2
    Hughes, Darren John
    Director born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address4th Floor, 76 Watling Street, London, United Kingdom
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address25, Wilton Road, London, United Kingdom
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Briggs, Thomas
    Individual
    Officer
    icon of calendar 2019-11-06 ~ 2020-06-11
    OF - Secretary → CIF 0
  • 2
    Breton, Didier
    Director born in March 1953
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2015-03-12
    OF - Director → CIF 0
    Breton, Didier
    Company Director born in March 1953
    Individual
    icon of calendar 2018-05-15 ~ 2020-03-02
    OF - Director → CIF 0
  • 3
    Khan, Hamid Ahmed
    Director born in March 1973
    Individual
    Officer
    icon of calendar 2015-03-12 ~ 2016-07-19
    OF - Director → CIF 0
  • 4
    Varkey, Jay Sunny
    Company Director born in October 1984
    Individual (47 offsprings)
    Officer
    icon of calendar 2018-05-15 ~ 2020-06-11
    OF - Director → CIF 0
  • 5
    Holt, Nicholas Edward
    Company Director born in June 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-05-15 ~ 2019-01-30
    OF - Director → CIF 0
  • 6
    Quinn, Nicola Anne
    Finance Director born in February 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-05-15 ~ 2019-01-30
    OF - Director → CIF 0
  • 7
    Jorgensen, Christopher Saunders
    Director born in June 1972
    Individual
    Officer
    icon of calendar 2007-11-08 ~ 2008-01-01
    OF - Director → CIF 0
  • 8
    Polgreen, Kim, Dr
    Director born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2019-11-06
    OF - Director → CIF 0
  • 9
    Ingram, John Paul
    Director born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-22 ~ 2020-09-29
    OF - Director → CIF 0
  • 10
    Mcallery, Roderick Ian
    Director born in June 1959
    Individual
    Officer
    icon of calendar 2007-11-08 ~ 2014-06-19
    OF - Director → CIF 0
    Mcallery, Roderick Ian
    Director
    Individual
    Officer
    icon of calendar 2007-11-08 ~ 2014-06-19
    OF - Secretary → CIF 0
  • 11
    Polgreen, David Michael
    Director born in May 1968
    Individual
    Officer
    icon of calendar 2004-08-16 ~ 2007-11-08
    OF - Director → CIF 0
  • 12
    Polgreen, Eileen Geraldine
    Director born in February 1941
    Individual
    Officer
    icon of calendar 2004-08-16 ~ 2007-11-08
    OF - Director → CIF 0
    Polgreen, Eileen Geraldine
    Director
    Individual
    Officer
    icon of calendar 2004-08-16 ~ 2007-11-08
    OF - Secretary → CIF 0
  • 13
    Pota, Vikas
    Company Director born in February 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2019-12-31
    OF - Director → CIF 0
  • 14
    Janakaraja, Gopikrishnan
    Company Director born in December 1977
    Individual
    Officer
    icon of calendar 2019-11-06 ~ 2020-06-11
    OF - Director → CIF 0
  • 15
    Raja, Zafar Zaman
    Company Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-17 ~ 2018-05-15
    OF - Director → CIF 0
  • 16
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-08-16 ~ 2004-08-16
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2004-08-16 ~ 2004-08-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

OXFORD STUDY COURSES LIMITED

Previous name
OXFORD IB STUDY COURSES LIMITED - 2005-09-28
Standard Industrial Classification
85310 - General Secondary Education
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
163,162 GBP2017-08-31
187,001 GBP2016-08-31
Property, Plant & Equipment
47,180 GBP2017-08-31
53,987 GBP2016-08-31
Fixed Assets - Investments
10 GBP2017-08-31
10 GBP2016-08-31
Fixed Assets
210,352 GBP2017-08-31
240,998 GBP2016-08-31
Total Inventories
11,205 GBP2017-08-31
13,885 GBP2016-08-31
Debtors
Current
2,531,524 GBP2017-08-31
1,661,224 GBP2016-08-31
Cash at bank and in hand
476,946 GBP2017-08-31
356,912 GBP2016-08-31
Current Assets
3,019,675 GBP2017-08-31
2,032,021 GBP2016-08-31
Net Current Assets/Liabilities
1,311,886 GBP2017-08-31
1,144,572 GBP2016-08-31
Total Assets Less Current Liabilities
1,522,238 GBP2017-08-31
1,385,570 GBP2016-08-31
Net Assets/Liabilities
1,505,093 GBP2017-08-31
1,367,796 GBP2016-08-31
Equity
Called up share capital
250 GBP2017-08-31
250 GBP2016-08-31
Capital redemption reserve
1 GBP2017-08-31
1 GBP2016-08-31
Retained earnings (accumulated losses)
1,504,842 GBP2017-08-31
1,367,545 GBP2016-08-31
Equity
1,505,093 GBP2017-08-31
1,367,796 GBP2016-08-31
Intangible Assets - Gross Cost
Other than goodwill
487,514 GBP2017-08-31
523,375 GBP2016-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
324,352 GBP2017-08-31
336,375 GBP2016-08-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
116,416 GBP2016-09-01 ~ 2017-08-31
Intangible Assets
Other than goodwill
163,162 GBP2017-08-31
187,001 GBP2016-08-31
Property, Plant & Equipment - Gross Cost
Other
195,275 GBP2017-08-31
196,296 GBP2016-08-31
Property, Plant & Equipment - Other Disposals
Other
-20,303 GBP2016-09-01 ~ 2017-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
148,095 GBP2017-08-31
142,951 GBP2016-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
26,088 GBP2016-09-01 ~ 2017-08-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-20,944 GBP2016-09-01 ~ 2017-08-31
Property, Plant & Equipment
Other
47,180 GBP2017-08-31
53,987 GBP2016-08-31
Trade Debtors/Trade Receivables
32,560 GBP2017-08-31
84,311 GBP2016-08-31
Amounts Owed By Related Parties
2,284,373 GBP2017-08-31
1,383,768 GBP2016-08-31
Other Debtors
214,591 GBP2017-08-31
193,145 GBP2016-08-31
Debtors
2,531,524 GBP2017-08-31
1,661,224 GBP2016-08-31
Trade Creditors/Trade Payables
Current
57,323 GBP2017-08-31
271,306 GBP2016-08-31
Amounts owed to group undertakings
Current
847,973 GBP2017-08-31
213,650 GBP2016-08-31
Other Taxation & Social Security Payable
164,108 GBP2017-08-31
54,397 GBP2016-08-31
Other Creditors
Current
638,385 GBP2017-08-31
348,096 GBP2016-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2017-08-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-09-01 ~ 2017-08-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
50 shares2017-08-31
Par Value of Share
Class 2 ordinary share
1 GBP2016-09-01 ~ 2017-08-31
Equity
Called up share capital
250 GBP2017-08-31
250 GBP2016-08-31

  • OXFORD STUDY COURSES LIMITED
    Info
    OXFORD IB STUDY COURSES LIMITED - 2005-09-28
    Registered number 05206618
    icon of address4th Floor 76 Watling Street, London EC4M 9BJ
    PRIVATE LIMITED COMPANY incorporated on 2004-08-16 and dissolved on 2022-09-06 (18 years). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.