Advanced company searchLink opens in new window

OXFORD CONSULTANCY GROUP LIMITED

Company number 13100193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2024 CS01 Confirmation statement made on 23 December 2024 with updates
02 Dec 2024 MA Memorandum and Articles of Association
02 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2024 SH08 Change of share class name or designation
30 Nov 2024 SH10 Particulars of variation of rights attached to shares
28 Nov 2024 TM01 Termination of appointment of Carol Elizabeth Garbutt as a director on 30 September 2024
31 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
20 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 07/04/2024
16 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 679,335
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Jun 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 673,335
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 May 2024 TM01 Termination of appointment of Vanessa Jane Andrews as a director on 14 May 2024
23 May 2024 TM01 Termination of appointment of Richard Saunders as a director on 10 April 2024
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
29 Sep 2023 AA Group of companies' 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 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2023 MA Memorandum and Articles of Association
06 Mar 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Mar 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 448,890
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
09 Nov 2022 PSC08 Notification of a person with significant control statement
09 Nov 2022 PSC07 Cessation of Andrew Douglas Telford as a person with significant control on 4 November 2022
08 Nov 2022 AP01 Appointment of Mr Jonathon Plant as a director on 7 November 2022
22 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
18 Aug 2022 CH01 Director's details changed for Mr Adam Jacob Price on 16 August 2022