OXFORD CONSULTING HOLDINGS LIMITED
Company number 10034449
- Company Overview for OXFORD CONSULTING HOLDINGS LIMITED (10034449)
- Filing history for OXFORD CONSULTING HOLDINGS LIMITED (10034449)
- People for OXFORD CONSULTING HOLDINGS LIMITED (10034449)
- Registers for OXFORD CONSULTING HOLDINGS LIMITED (10034449)
- More for OXFORD CONSULTING HOLDINGS LIMITED (10034449)
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) |
---|---|---|---|
28 Nov 2024 | TM01 | Termination of appointment of Carol Elizabeth Garbutt as a director on 30 September 2024 | |
31 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
23 May 2024 | TM01 | Termination of appointment of Vanessa Jane Andrews as a director on 14 May 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Aug 2023 | CH01 | Director's details changed for Ms Laurie Robin Morgan on 23 June 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
23 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Aug 2022 | CH01 | Director's details changed for Mr Adam Jacob Price on 16 August 2022 | |
16 Mar 2022 | PSC02 | Notification of Oxford Consultancy Group Limited as a person with significant control on 25 February 2021 | |
16 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
17 Feb 2022 | CH01 | Director's details changed for Mr Adam Jacob Price on 17 February 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Ms Vanessa Jane Andrews on 26 January 2022 | |
02 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
15 Jun 2021 | TM01 | Termination of appointment of Simon James Moore as a director on 25 May 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Jonathan Charles Turner as a director on 25 May 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Sarah Elizabeth Langan as a director on 3 March 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from Oxford Sm Links 2 Links Business Centre Old Woking Road Woking Surrey GU22 8BF England to Suite a, First Floor, Links 1 Old Woking Road Old Woking Woking GU22 8BF on 9 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
06 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
06 Mar 2020 | CH01 | Director's details changed for Mrs Laurie Robin Morgan on 6 March 2020 | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|