Advanced company searchLink opens in new window

OXFORD STRATEGIC CONSULTING LTD

Company number 04240986

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Stephen Brooks as a director on 12 December 2016
04 Jan 2017 AP01 Appointment of Mr Gavin Walford-Wright as a director on 12 December 2016
04 Jan 2017 TM01 Termination of appointment of David Nicholas Burton as a director on 12 December 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 199.47
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 199.47
03 Sep 2015 TM01 Termination of appointment of Ian Stuart Hetherington as a director on 22 July 2015
11 Aug 2015 SH06 Cancellation of shares. Statement of capital on 22 July 2015
  • GBP 184.47
11 Aug 2015 SH03 Purchase of own shares.
10 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 247.47
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 247.47
26 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AP01 Appointment of Mr David Nicholas Burton as a director on 22 December 2014
23 Mar 2015 AP03 Appointment of Mr Paul Robert Green as a secretary on 12 March 2015