- Company Overview for OXFORD CONSULTANCY GROUP LIMITED (13100193)
- Filing history for OXFORD CONSULTANCY GROUP LIMITED (13100193)
- People for OXFORD CONSULTANCY GROUP LIMITED (13100193)
- More for OXFORD CONSULTANCY GROUP LIMITED (13100193)
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
|
|
06 Jun 2023 | MA | Memorandum and Articles of Association | |
06 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
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
|
|
04 May 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
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
|
|
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 |