Company NameOliver Wyman Services Limited
Company StatusActive
Company Number03023304
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Previous NameLaw & Business Economics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew John Cunningham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2014(19 years after company formation)
Appointment Duration10 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOliver Wyman 1166 Avenue Of The Americas
28th Floor
Ny
Ny 10036
United States
Director NameMr Jeremy Neil Badman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameMr Andrew Bainbridge
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(24 years after company formation)
Appointment Duration5 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Gilles Roucolle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed21 April 2021(26 years, 2 months after company formation)
Appointment Duration3 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Christian Alfred Edelmann
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed21 April 2021(26 years, 2 months after company formation)
Appointment Duration3 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Nicholas Mark Studer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Carol Lisa Harrison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(27 years after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Edward Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleEconomic Consultant
Country of ResidenceEngland
Correspondence AddressFlat 10 Murray Court
80 Banbury Road
Oxford
Oxfordshire
OX2 6LQ
Secretary NameAndrea Mary Louise Williams
NationalityAustralian/French
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleLecturer
Correspondence Address8 Aldrin Road
Exeter
Devon
EX4 5DN
Secretary NameDerek Williams
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address63 Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NameDr Richard Rapp
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2006)
RoleEconomist
Correspondence Address52 Whippoorwill Lake Road
Chappaqua
New York 10514
United States
Director NameDr John Martyn Wade Rhys
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Park Crescent
Ealing
London
W5 2RN
Secretary NameDr John Martyn Wade Rhys
NationalityBritish
StatusResigned
Appointed15 August 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Park Crescent
Ealing
London
W5 2RN
Director NameDennis William Colenutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2006)
RoleEconomist
Correspondence AddressPrincelett Cottage
Ventnor Road Apse Heath
Sandown
Isle Of Wight
PO36 0JT
Director NameDr William Robin Baker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(9 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2016)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address9 Arlington Square
London
N1 7DS
Secretary NameDennis William Colenutt
NationalityBritish
StatusResigned
Appointed22 December 2004(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2007)
RoleEconomist
Correspondence AddressPrincelett Cottage
Ventnor Road Apse Heath
Sandown
Isle Of Wight
PO36 0JT
Director NameAndrew Sharpe Carron
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2014)
RoleEconomist
Country of ResidenceUnited States
Correspondence Address310 West 79th Street
Apartment 11e
New York
New York 10024
United States
Director NameGraham Shuttleworth
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2014)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address52 Cumnor Hill
Oxford
Oxfordshire
OX2 9HB
Secretary NamePauline Beryl Crosby
NationalityBritish
StatusResigned
Appointed28 February 2007(12 years after company formation)
Appointment Duration10 years, 7 months (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BT
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(22 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameMr Davide Giacomo Taliente
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Secretary NameMs Sallie Ellis
StatusResigned
Appointed20 October 2017(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2020)
RoleCompany Director
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameMr Thomas Scott McDonald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameMrs Anne Josephine Henderson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1National Economic Research Associates Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 3 weeks ago)
Next Return Due1 March 2025 (9 months, 3 weeks from now)

Filing History

1 March 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
29 August 2023Full accounts made up to 31 December 2022 (34 pages)
24 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
11 January 2023Change of details for Mmc Capital Solutions Uk Limited as a person with significant control on 8 November 2022 (2 pages)
28 September 2022Full accounts made up to 31 December 2021 (38 pages)
28 February 2022Appointment of Mrs Carol Lisa Harrison as a director on 28 February 2022 (2 pages)
28 February 2022Termination of appointment of Anne Josephine Henderson as a director on 28 February 2022 (1 page)
18 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
3 August 2021Appointment of Mr Nicholas Mark Studer as a director on 3 August 2021 (2 pages)
3 August 2021Termination of appointment of Thomas Scott Mcdonald as a director on 26 July 2021 (1 page)
3 July 2021Full accounts made up to 31 December 2020 (39 pages)
25 June 2021Notification of Mmc Capital Solutions Uk Limited as a person with significant control on 18 September 2020 (2 pages)
22 April 2021Appointment of Mr Gilles Roucolle as a director on 21 April 2021 (2 pages)
22 April 2021Appointment of Mr Christian Alfred Edelmann as a director on 21 April 2021 (2 pages)
22 April 2021Termination of appointment of Davide Giacomo Taliente as a director on 21 April 2021 (1 page)
22 February 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
20 October 2020Statement of capital following an allotment of shares on 18 September 2020
  • GBP 100
  • USD 1,001,000
(3 pages)
4 September 2020Full accounts made up to 31 December 2019 (35 pages)
16 April 2020Termination of appointment of Sallie Ellis as a secretary on 16 April 2020 (1 page)
2 March 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
21 June 2019Full accounts made up to 31 December 2018 (31 pages)
25 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Andrew Bainbridge as a director on 1 March 2019 (2 pages)
4 December 2018Appointment of Mrs Anne Josephine Henderson as a director on 14 November 2018 (2 pages)
15 November 2018Appointment of Mr Thomas Scott Mcdonald as a director on 14 November 2018 (2 pages)
15 November 2018Appointment of Mr Jeremy Neil Badman as a director on 14 November 2018 (2 pages)
14 August 2018Accounts for a small company made up to 31 December 2017 (19 pages)
9 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
4 June 2018Second filed SH01 - 27/12/17 Statement of Capital usd 1.000000 27/12/17 Statement of Capital gbp 100 (11 pages)
2 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
1 March 2018Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
6 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
16 January 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 1.00
  • USD 1.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/06/2018
(9 pages)
12 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 January 2018Change of details for Marsh & Mclennan Companies Inc as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Registered office address changed from Marble Arch House 66 Seymour Street London W1H 5BT to 1 Tower Place West Tower Place London EC3R 5BU on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Marble Arch House 66 Seymour Street London W1H 5BT to 1 Tower Place West Tower Place London EC3R 5BU on 19 December 2017 (1 page)
13 December 2017Termination of appointment of Pauline Beryl Crosby as a secretary on 20 October 2017 (1 page)
13 December 2017Termination of appointment of Pauline Beryl Crosby as a secretary on 20 October 2017 (1 page)
25 October 2017Appointment of Mr Paul Francis Clayden as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Mr Davide Giacomo Taliente as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Ms Sallie Ellis as a secretary on 20 October 2017 (2 pages)
25 October 2017Appointment of Ms Sallie Ellis as a secretary on 20 October 2017 (2 pages)
25 October 2017Appointment of Mr Paul Francis Clayden as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Mr Davide Giacomo Taliente as a director on 20 October 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 April 2017Previous accounting period extended from 14 August 2016 to 31 December 2016 (1 page)
26 April 2017Previous accounting period extended from 14 August 2016 to 31 December 2016 (1 page)
31 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 14 August 2015 (5 pages)
16 May 2016Accounts for a dormant company made up to 14 August 2015 (5 pages)
10 May 2016Termination of appointment of William Robin Baker as a director on 1 April 2016 (1 page)
10 May 2016Termination of appointment of William Robin Baker as a director on 1 April 2016 (1 page)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
26 June 2015Accounts for a dormant company made up to 14 August 2014 (4 pages)
26 June 2015Accounts for a dormant company made up to 14 August 2014 (4 pages)
17 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Registered office address changed from 15 Stratford Place London W1C 1BE to Marble Arch House 66 Seymour Street London W1H 5BT on 17 April 2015 (1 page)
17 April 2015Register inspection address has been changed from 15 Stratford Place London W1C 1BE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BT (1 page)
17 April 2015Register inspection address has been changed from 15 Stratford Place London W1C 1BE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BT (1 page)
17 April 2015Registered office address changed from 15 Stratford Place London W1C 1BE to Marble Arch House 66 Seymour Street London W1H 5BT on 17 April 2015 (1 page)
13 May 2014Accounts for a dormant company made up to 14 August 2013 (4 pages)
13 May 2014Accounts for a dormant company made up to 14 August 2013 (4 pages)
14 March 2014Appointment of Matthew Cunningham as a director (2 pages)
14 March 2014Appointment of Matthew Cunningham as a director (2 pages)
13 March 2014Termination of appointment of Andrew Carron as a director (1 page)
13 March 2014Termination of appointment of Andrew Carron as a director (1 page)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
10 March 2014Termination of appointment of Graham Shuttleworth as a director (1 page)
10 March 2014Termination of appointment of Graham Shuttleworth as a director (1 page)
15 May 2013Accounts for a dormant company made up to 14 August 2012 (4 pages)
15 May 2013Accounts for a dormant company made up to 14 August 2012 (4 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
26 March 2012Accounts for a dormant company made up to 14 August 2011 (4 pages)
26 March 2012Accounts for a dormant company made up to 14 August 2011 (4 pages)
29 February 2012Secretary's details changed for Pauline Beryl Crosby on 1 February 2012 (1 page)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
29 February 2012Secretary's details changed for Pauline Beryl Crosby on 1 February 2012 (1 page)
29 February 2012Secretary's details changed for Pauline Beryl Crosby on 1 February 2012 (1 page)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
18 October 2010Accounts for a dormant company made up to 14 August 2010 (4 pages)
18 October 2010Accounts for a dormant company made up to 14 August 2010 (4 pages)
22 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Doctor William Robin Baker on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Andrew Sharpe Carron on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Graham Shuttleworth on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Graham Shuttleworth on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Andrew Sharpe Carron on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Doctor William Robin Baker on 17 February 2010 (2 pages)
18 December 2009Accounts for a dormant company made up to 14 August 2009 (4 pages)
18 December 2009Accounts for a dormant company made up to 14 August 2009 (4 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 April 2009Return made up to 17/02/09; full list of members (4 pages)
2 April 2009Return made up to 17/02/09; full list of members (4 pages)
19 November 2008Accounts for a dormant company made up to 14 August 2008 (4 pages)
19 November 2008Accounts for a dormant company made up to 14 August 2008 (4 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
13 November 2007Accounts for a dormant company made up to 14 August 2007 (4 pages)
13 November 2007Accounts for a dormant company made up to 14 August 2007 (4 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Accounts for a dormant company made up to 14 August 2006 (4 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Accounts for a dormant company made up to 14 August 2006 (4 pages)
10 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
15 March 2006Return made up to 17/02/06; full list of members (7 pages)
15 March 2006Return made up to 17/02/06; full list of members (7 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
2 September 2005Total exemption full accounts made up to 14 August 2005 (7 pages)
2 September 2005Total exemption full accounts made up to 14 August 2005 (7 pages)
20 April 2005Return made up to 17/02/05; full list of members (2 pages)
20 April 2005Return made up to 17/02/05; full list of members (2 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005New director appointed (2 pages)
6 December 2004Total exemption full accounts made up to 14 August 2004 (8 pages)
6 December 2004Total exemption full accounts made up to 14 August 2003 (9 pages)
6 December 2004Total exemption full accounts made up to 14 August 2004 (8 pages)
6 December 2004Total exemption full accounts made up to 14 August 2003 (9 pages)
12 May 2004Return made up to 17/02/04; full list of members (7 pages)
12 May 2004Return made up to 17/02/04; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 14 August 2002 (6 pages)
17 June 2003Total exemption small company accounts made up to 14 August 2002 (6 pages)
26 February 2003Return made up to 17/02/03; full list of members (7 pages)
26 February 2003Return made up to 17/02/03; full list of members (7 pages)
16 January 2003Registered office changed on 16/01/03 from: north house 5 farmoor court cumnor road farmoor oxford oxfordshire OX2 9LU (1 page)
16 January 2003Registered office changed on 16/01/03 from: north house 5 farmoor court cumnor road farmoor oxford oxfordshire OX2 9LU (1 page)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
25 October 2002Accounting reference date shortened from 31/03/03 to 14/08/02 (1 page)
25 October 2002Accounting reference date shortened from 31/03/03 to 14/08/02 (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
27 February 2002Return made up to 17/02/02; full list of members (6 pages)
27 February 2002Return made up to 17/02/02; full list of members (6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 February 2001Return made up to 17/02/01; full list of members (6 pages)
28 February 2001Return made up to 17/02/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
1 March 2000Return made up to 17/02/00; full list of members (6 pages)
1 March 2000Return made up to 17/02/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 March 1999Return made up to 17/02/99; no change of members (4 pages)
24 March 1999Return made up to 17/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 June 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998New secretary appointed (2 pages)
24 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 May 1998Registered office changed on 10/05/98 from: berlitz house peterley road oxford OX4 2TX (1 page)
10 May 1998Registered office changed on 10/05/98 from: berlitz house peterley road oxford OX4 2TX (1 page)
11 December 1997Company name changed microeconomic policy research li mited\certificate issued on 12/12/97 (2 pages)
11 December 1997Company name changed microeconomic policy research li mited\certificate issued on 12/12/97 (2 pages)
23 April 1997Return made up to 17/02/97; no change of members (4 pages)
23 April 1997Return made up to 17/02/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1995Ad 21/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 1995Ad 21/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1995Incorporation (15 pages)
17 February 1995Incorporation (15 pages)