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 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
05 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 May 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 224,445
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
26 Jan 2022 CH01 Director's details changed for Ms Vanessa Jane Andrews on 26 January 2022
13 Dec 2021 CH01 Director's details changed for Mr Richard Saunders on 10 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Adam Jacob Price on 10 December 2021
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 1,830,591
15 Jun 2021 AP01 Appointment of Mr Richard Saunders as a director on 25 May 2021
09 Apr 2021 AD01 Registered office address changed from Unit 2 Links Business Centre Old Woking Road Old Woking Woking GU22 8BF England to Suite a, First Floor, Links 1 Old Woking Road Old Woking Woking GU22 8BF on 9 April 2021
19 Mar 2021 MA Memorandum and Articles of Association