Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LANGUAGE SCHOOL COMPANY LIMITED
Company Information for

THE LANGUAGE SCHOOL COMPANY LIMITED

90 BANBURY ROAD, OXFORD, OX2 6JT,
Company Registration Number
01778797
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Language School Company Ltd
THE LANGUAGE SCHOOL COMPANY LIMITED was founded on 1983-12-16 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". The Language School Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE LANGUAGE SCHOOL COMPANY LIMITED
 
Legal Registered Office
90 BANBURY ROAD
OXFORD
OX2 6JT
Other companies in OX2
 
Previous Names
INSTILL EDUCATION LIMITED14/09/2012
O I S E WORLDWIDE LIMITED19/10/2010
Filing Information
Company Number 01778797
Company ID Number 01778797
Date formed 1983-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 14:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LANGUAGE SCHOOL COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of THE LANGUAGE SCHOOL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DIAMOND COLLEGE LIMITED
Company Secretary 2007-05-25
TILL GINS
Director 1991-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER STEWART MEYRICK
Company Secretary 2005-09-30 2007-05-25
ANDREW PETER STEWART MEYRICK
Director 2005-05-26 2007-05-25
PETER GRAHAM DAWES
Company Secretary 2005-05-26 2005-09-30
ALDWYCH SECRETARIES LIMITED
Company Secretary 2000-11-27 2005-05-26
FRANCOISE GINS
Director 1991-10-16 2005-04-21
JAMES WILFRED MILLS
Company Secretary 1991-10-16 2000-11-27
CAMERON MC CALLUM CLARK
Director 1997-12-23 1999-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIAMOND COLLEGE LIMITED THE EDUCATION AND TRAINING COMPANY LIMITED Company Secretary 2007-05-25 CURRENT 2002-12-23 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED REGENT EDUCATION GROUP LIMITED Company Secretary 2007-05-25 CURRENT 1993-01-07 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED THE EDINBURGH SCHOOL OF ENGLISH LIMITED Company Secretary 2007-05-25 CURRENT 2002-11-25 Active
DIAMOND COLLEGE LIMITED FITZROY COLLEGE LIMITED Company Secretary 2007-05-25 CURRENT 1993-06-02 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED ACTORIAL LIMITED Company Secretary 2007-05-25 CURRENT 1981-05-11 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED DUGDALES LIMITED Company Secretary 2007-05-25 CURRENT 1975-11-11 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED BASIL PATERSON LIMITED Company Secretary 2007-05-25 CURRENT 2000-04-14 Active
DIAMOND COLLEGE LIMITED REGENT LANGUAGE TRAINING LIMITED Company Secretary 2007-05-25 CURRENT 1974-06-28 Active
DIAMOND COLLEGE LIMITED PILGRIMS LIMITED Company Secretary 2007-05-25 CURRENT 1976-08-12 Active
DIAMOND COLLEGE LIMITED INSTILL EDUCATION LIMITED Company Secretary 2007-05-25 CURRENT 1977-01-05 Active
DIAMOND COLLEGE LIMITED INSTILL LIMITED Company Secretary 2007-05-25 CURRENT 1966-02-03 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED S.E.S. TUTORS LIMITED Company Secretary 2007-05-25 CURRENT 1965-02-04 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED QUAIVES SECURITIES LIMITED Company Secretary 2007-05-25 CURRENT 1977-03-07 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED OISE LIMITED Company Secretary 2007-05-25 CURRENT 1977-07-19 Active
DIAMOND COLLEGE LIMITED OISE EDUCATION LIMITED Company Secretary 2007-05-25 CURRENT 1981-05-18 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED CENTRAL SCHOOL OF ENGLISH LIMITED Company Secretary 2007-05-25 CURRENT 1972-12-08 Liquidation
TILL GINS OISE @ SHERBOURNE PRIORS LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active - Proposal to Strike off
TILL GINS ECKERSLEY OXFORD LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active - Proposal to Strike off
TILL GINS LANLEYA LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
TILL GINS OISE HOLDINGS LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
TILL GINS S.E.S. TUTORS LIMITED Director 2005-12-16 CURRENT 1965-02-04 Active - Proposal to Strike off
TILL GINS THE EDINBURGH SCHOOL OF ENGLISH LIMITED Director 2005-05-31 CURRENT 2002-11-25 Active
TILL GINS REGENT EDUCATION GROUP LIMITED Director 2004-12-13 CURRENT 1993-01-07 Active - Proposal to Strike off
TILL GINS FITZROY COLLEGE LIMITED Director 2004-12-13 CURRENT 1993-06-02 Active - Proposal to Strike off
TILL GINS REGENT LANGUAGE TRAINING LIMITED Director 2004-12-13 CURRENT 1974-06-28 Active
TILL GINS INSTILL LIMITED Director 2004-12-13 CURRENT 1966-02-03 Active - Proposal to Strike off
TILL GINS PILGRIMS LIMITED Director 2003-06-19 CURRENT 1976-08-12 Active
TILL GINS QUAIVES SECURITIES LIMITED Director 2003-06-19 CURRENT 1977-03-07 Active - Proposal to Strike off
TILL GINS THE EDUCATION AND TRAINING COMPANY LIMITED Director 2002-12-23 CURRENT 2002-12-23 Active - Proposal to Strike off
TILL GINS BASIL PATERSON LIMITED Director 2001-05-31 CURRENT 2000-04-14 Active
TILL GINS CENTRAL SCHOOL OF ENGLISH LIMITED Director 1999-01-05 CURRENT 1972-12-08 Liquidation
TILL GINS DUGDALES LIMITED Director 1997-09-30 CURRENT 1975-11-11 Active - Proposal to Strike off
TILL GINS INSTILL EDUCATION LIMITED Director 1996-11-08 CURRENT 1977-01-05 Active
TILL GINS ACTORIAL LIMITED Director 1991-10-16 CURRENT 1981-05-11 Active - Proposal to Strike off
TILL GINS OISE LIMITED Director 1991-10-16 CURRENT 1977-07-19 Active
TILL GINS OISE EDUCATION LIMITED Director 1991-10-16 CURRENT 1981-05-18 Active - Proposal to Strike off
TILL GINS DIAMOND COLLEGE LIMITED Director 1991-10-16 CURRENT 1983-02-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-07Application to strike the company off the register
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM 14 Friars Entry Oxford OX1 2BZ England
2022-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM 38 Binsey Lane Oxford OX2 0EY
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0116/10/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-15AR0116/10/12 ANNUAL RETURN FULL LIST
2012-09-14RES15CHANGE OF NAME 07/09/2012
2012-09-14CERTNMCompany name changed instill education LIMITED\certificate issued on 14/09/12
2012-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-10AR0116/10/11 ANNUAL RETURN FULL LIST
2011-11-10CH01Director's details changed for Mr Till Gins on 2011-10-16
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-17AR0116/10/10 ANNUAL RETURN FULL LIST
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/10 FROM Oise House Binsey Lane Oxford OX2 0EY United Kingdom
2010-10-19RES15CHANGE OF NAME 13/10/2010
2010-10-19CERTNMCompany name changed o I s e worldwide LIMITED\certificate issued on 19/10/10
2010-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-28AA31/12/09 TOTAL EXEMPTION FULL
2009-11-18AR0116/10/09 FULL LIST
2009-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIAMOND COLLEGE LIMITED / 16/10/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM OISE HOUSE BINSEY LANE OXFORD OX2 0EY
2009-10-22AA31/12/08 TOTAL EXEMPTION FULL
2008-11-06363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-10-30363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-30353LOCATION OF REGISTER OF MEMBERS
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: OISE HOUSE BINSEY LANE OXFORD OX2 0EY
2007-10-30190LOCATION OF DEBENTURE REGISTER
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bSECRETARY RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2005-11-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-11-24363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-11-10288bSECRETARY RESIGNED
2005-11-10288aNEW SECRETARY APPOINTED
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-06288bDIRECTOR RESIGNED
2005-06-13288aNEW SECRETARY APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 3 WORCESTER STREET OXFORD OX1 2PZ
2005-06-10288bSECRETARY RESIGNED
2005-01-26AUDAUDITOR'S RESIGNATION
2004-11-16363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-27363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-12-23363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-30288bSECRETARY RESIGNED
2000-11-30288aNEW SECRETARY APPOINTED
2000-11-30363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-11-30SRES01ADOPT ARTICLES 02/06/00
2000-11-30287REGISTERED OFFICE CHANGED ON 30/11/00 FROM: O I S E HOUSE BINSEY LANE OXFORD OX2 0EY
2000-11-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-19395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-16363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE LANGUAGE SCHOOL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LANGUAGE SCHOOL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 21ST APRIL 1999 2002-06-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-10-19 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 THE LANGUAGE SCHOOL COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE LANGUAGE SCHOOL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LANGUAGE SCHOOL COMPANY LIMITED
Trademarks
We have not found any records of THE LANGUAGE SCHOOL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LANGUAGE SCHOOL COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE LANGUAGE SCHOOL COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE LANGUAGE SCHOOL COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LANGUAGE SCHOOL COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LANGUAGE SCHOOL COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.