- Company Overview for OXFORD STRATEGIC CONSULTING LTD (04240986)
- Filing history for OXFORD STRATEGIC CONSULTING LTD (04240986)
- People for OXFORD STRATEGIC CONSULTING LTD (04240986)
- Charges for OXFORD STRATEGIC CONSULTING LTD (04240986)
- More for OXFORD STRATEGIC CONSULTING LTD (04240986)
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) |
---|---|---|---|
23 Mar 2015 | AP01 | Appointment of Mr Paul Robert Green as a director on 22 December 2014 | |
23 Mar 2015 | AP01 | Appointment of Mr Stephen Brooks as a director on 22 December 2014 | |
04 Feb 2015 | MR01 | Registration of charge 042409860001, created on 29 January 2015 | |
24 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
07 May 2014 | AP01 | Appointment of Mr Ian Hetherington as a director | |
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
13 Jun 2013 | TM01 | Termination of appointment of Tim Newham as a director | |
25 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 15 February 2013
|
|
31 Jan 2013 | AD01 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 31 January 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Oct 2012 | AP01 | Appointment of Mr Scott Druck as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Toby Scott Jackson as a director | |
28 Oct 2012 | AP01 | Appointment of Tim Newham as a director | |
28 Oct 2012 | TM01 | Termination of appointment of Toby Scott Jackson as a director | |
28 Oct 2012 | TM02 | Termination of appointment of Toby Scott Jackson as a secretary | |
26 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders |