Company NameThe Thinking Partnership Limited
DirectorsMark Neville Loftus and Frances Arabella Loftus
Company StatusActive
Company Number03268580
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Previous NameOCG Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Neville Loftus
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameMrs Lisa Shiree McFall
NationalityBritish
StatusCurrent
Appointed01 August 2003(6 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleAdministrator
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMrs Frances Arabella Loftus
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(15 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleBusiness Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMatthew David Bowden
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleManager
Correspondence Address14 The Green
Charlbury
Chipping Norton
Oxfordshire
OX7 3QA
Director NameArabella Ellis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address7 Blenheim Office Park
Lower Road Long Hanborough
Woodstock
Oxfordshire
OX29 8LN
Director NameDr John Leslie Mervyn Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RolePsychologist
Correspondence Address36 Ampney
Crucis
Cirencester
Gloucestershire
GL7 5SF
Wales
Secretary NameJoanna Rachael Walliker
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Harefields
Oxford
Oxfordshire
OX2 8HG
Director NameCathryn Sara Bowden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 October 2000)
RoleFinance Controller
Correspondence Address2 Venvell Close
Coxs Lane, Enstone
Chipping Norton
Oxfordshire
OX7 4FL
Director NameJoanna Rachael Walliker
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2001)
RoleOffice Manager
Correspondence Address35 Harefields
Oxford
Oxfordshire
OX2 8HG
Director NameMr Graham John Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 September 2010)
RolePsychologist
Country of ResidenceEngland
Correspondence Address7 Blenheim Office Park
Lower Road Long Hanborough
Woodstock
Oxfordshire
OX29 8LN
Secretary NameSarah Jane Dubock
NationalityBritish
StatusResigned
Appointed18 October 2001(4 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2003)
RoleBusiness Manager
Correspondence Address37 Pond Hill
Stonesfield
Woodstock
Oxfordshire
OX29 8PZ
Director NameMs Philippa Frances Dickenson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Blenheim Office Park
Long Hanborough
Witney
Oxfordshire
OX29 8LN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitethethinkingpartnership.com
Telephone01865 261465
Telephone regionOxford

Location

Registered AddressFloor 2
201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£272,177
Cash£259,152
Current Liabilities£182,831

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

15 March 2002Delivered on: 22 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 July 2022 (4 pages)
29 October 2021Notification of Mark Neville Loftus as a person with significant control on 6 April 2016 (2 pages)
29 October 2021Cessation of Lisa Shiree Mcfall as a person with significant control on 1 August 2016 (1 page)
29 October 2021Notification of Frances Arabella Loftus as a person with significant control on 6 April 2016 (2 pages)
27 October 2021Confirmation statement made on 24 October 2021 with updates (6 pages)
25 October 2021Director's details changed for Mark Neville Loftus on 24 October 2021 (2 pages)
29 September 2021Micro company accounts made up to 31 July 2021 (4 pages)
18 November 2020Particulars of variation of rights attached to shares (2 pages)
18 November 2020Change of share class name or designation (2 pages)
18 November 2020Change of share class name or designation (2 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 July 2020 (4 pages)
13 March 2020Secretary's details changed for Mrs Lisa Shiree Mcfall on 13 March 2020 (1 page)
13 March 2020Director's details changed for Mrs Frances Arabella Loftus on 13 March 2020 (2 pages)
13 March 2020Director's details changed for Mark Neville Loftus on 13 March 2020 (2 pages)
13 March 2020Registered office address changed from PO Box Suite 1.4 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 13 March 2020 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
20 September 2019Micro company accounts made up to 31 July 2019 (3 pages)
26 February 2019Registered office address changed from 84 Eccleston Square Pimlico London SW1V 1PX United Kingdom to PO Box Suite 1.4 3-4 Devonshire Street London W1W 5DT on 26 February 2019 (1 page)
20 December 2018Resolutions
  • RES13 ‐ That the share premium account of the company be reduce from £86,307 to £0 05/12/2018
(2 pages)
20 December 2018Statement by Directors (1 page)
20 December 2018Statement of capital on 20 December 2018
  • GBP 3,466.50
(4 pages)
20 December 2018Solvency Statement dated 06/12/18 (1 page)
23 November 2018Change of share class name or designation (2 pages)
23 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 November 2018Micro company accounts made up to 31 July 2018 (3 pages)
2 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
18 January 2018Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to 84 Eccleston Square Pimlico London SW1V 1PX on 18 January 2018 (1 page)
18 January 2018Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to 84 Eccleston Square Pimlico London SW1V 1PX on 18 January 2018 (1 page)
10 January 2018Registered office address changed from Clarendon House 52 Cornmarket Street Oxford OX1 3HJ England to Oxford Centre for Innovation New Road Oxford OX1 1BY on 10 January 2018 (1 page)
10 January 2018Registered office address changed from Clarendon House 52 Cornmarket Street Oxford OX1 3HJ England to Oxford Centre for Innovation New Road Oxford OX1 1BY on 10 January 2018 (1 page)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
15 September 2017Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY to Clarendon House 52 Cornmarket Street Oxford OX1 3HJ on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY to Clarendon House 52 Cornmarket Street Oxford OX1 3HJ on 15 September 2017 (1 page)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,466.5
(5 pages)
6 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,466.5
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,466.5
(5 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,466.5
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 November 2013Registered office address changed from Unit 7 Blenheim Office Park Long Hanborough Witney Oxfordshire OX29 8LN on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 7 Blenheim Office Park Long Hanborough Witney Oxfordshire OX29 8LN on 29 November 2013 (1 page)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (6 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (6 pages)
30 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 September 2013Termination of appointment of Philippa Frances Dickenson as a director on 8 April 2013 (1 page)
10 September 2013Termination of appointment of Philippa Frances Dickenson as a director on 8 April 2013 (1 page)
10 September 2013Termination of appointment of Philippa Frances Dickenson as a director on 8 April 2013 (1 page)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 3,631.0
(4 pages)
3 July 2013Statement of capital on 8 April 2013
  • GBP 3,631
(5 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Statement of capital on 8 April 2013
  • GBP 3,631
(5 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 3,631.0
(4 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 3,631.0
(4 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Statement of capital on 8 April 2013
  • GBP 3,631
(5 pages)
14 May 2013Purchase of own shares. (3 pages)
14 May 2013Purchase of own shares. (3 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
1 October 2012Director's details changed for Mrs Frances Arabella Loftus on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mrs Frances Arabella Loftus on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mrs Frances Arabella Loftus on 1 October 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 June 2012Appointment of Mrs Frances Arabella Loftus as a director on 16 May 2012 (2 pages)
22 June 2012Appointment of Mrs Frances Arabella Loftus as a director on 16 May 2012 (2 pages)
18 May 2012Cancellation of shares. Statement of capital on 18 May 2012
  • GBP 4,170.5
(4 pages)
18 May 2012Statement of capital on 5 April 2012
  • GBP 4,170.50
(5 pages)
18 May 2012Purchase of own shares. (3 pages)
18 May 2012Purchase of own shares. (3 pages)
18 May 2012Statement of capital on 5 April 2012
  • GBP 4,170.50
(5 pages)
18 May 2012Statement of capital on 5 April 2012
  • GBP 4,170.50
(5 pages)
18 May 2012Cancellation of shares. Statement of capital on 18 May 2012
  • GBP 4,170.5
(4 pages)
14 May 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
14 May 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
3 November 2011Registered office address changed from 7 Blenheim Office Park Lower Road Long Hanborough Woodstock Oxfordshire OX29 8LN on 3 November 2011 (1 page)
3 November 2011Secretary's details changed for Mrs Lisa Shiree Mcfall on 8 September 2011 (1 page)
3 November 2011Registered office address changed from 7 Blenheim Office Park Lower Road Long Hanborough Woodstock Oxfordshire OX29 8LN on 3 November 2011 (1 page)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
3 November 2011Secretary's details changed for Mrs Lisa Shiree Mcfall on 8 September 2011 (1 page)
3 November 2011Registered office address changed from 7 Blenheim Office Park Lower Road Long Hanborough Woodstock Oxfordshire OX29 8LN on 3 November 2011 (1 page)
3 November 2011Secretary's details changed for Mrs Lisa Shiree Mcfall on 8 September 2011 (1 page)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 February 2011Change of share class name or designation (2 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 February 2011Change of share class name or designation (2 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
14 October 2010Termination of appointment of Graham Lee as a director (1 page)
14 October 2010Termination of appointment of Arabella Ellis as a director (1 page)
14 October 2010Termination of appointment of Graham Lee as a director (1 page)
14 October 2010Termination of appointment of Arabella Ellis as a director (1 page)
24 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 5,791
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 5,791
(4 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 February 2010Cancellation of shares. Statement of capital on 12 February 2010
  • GBP 5,791.0
(6 pages)
12 February 2010Cancellation of shares. Statement of capital on 12 February 2010
  • GBP 5,791.0
(6 pages)
26 October 2009Director's details changed for Mark Neville Loftus on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Philippa Frances Dickenson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Neville Loftus on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Arabella Ellis on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Philippa Frances Dickenson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Arabella Ellis on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
26 October 2009Director's details changed for Graham John Lee on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Graham John Lee on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
9 October 2009Director's details changed for Graham John Lee on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Graham John Lee on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Graham John Lee on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mark Neville Loftus on 1 October 2009 (3 pages)
8 October 2009Director's details changed (3 pages)
8 October 2009Director's details changed for Mark Neville Loftus on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Arabella Ellis on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mark Neville Loftus on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Arabella Ellis on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Arabella Ellis on 1 October 2009 (3 pages)
8 October 2009Director's details changed (3 pages)
28 September 2009Ad 01/08/09\gbp si [email protected]=64\gbp ic 5208/5272\ (2 pages)
28 September 2009Ad 01/08/09\gbp si [email protected]=64\gbp ic 5208/5272\ (2 pages)
21 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 June 2009Director appointed philippa dickenson (2 pages)
29 June 2009Director appointed philippa dickenson (2 pages)
18 June 2009Memorandum and Articles of Association (13 pages)
18 June 2009Memorandum and Articles of Association (13 pages)
16 June 2009Company name changed ocg LIMITED\certificate issued on 16/06/09 (2 pages)
16 June 2009Company name changed ocg LIMITED\certificate issued on 16/06/09 (2 pages)
31 October 2008Return made up to 24/10/08; full list of members (6 pages)
31 October 2008Return made up to 24/10/08; full list of members (6 pages)
21 October 2008Ad 19/09/08\gbp si [email protected]=38.5\gbp ic 5208/5246.5\ (2 pages)
21 October 2008Ad 19/09/08\gbp si [email protected]=38.5\gbp ic 5208/5246.5\ (2 pages)
30 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 November 2007Return made up to 24/10/07; full list of members (7 pages)
12 November 2007Return made up to 24/10/07; full list of members (7 pages)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 May 2006Nc inc already adjusted 14/03/06 (1 page)
26 May 2006Nc inc already adjusted 14/03/06 (1 page)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Ad 14/03/06--------- £ si [email protected]=38 £ ic 5500/5538 (2 pages)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Ad 14/03/06--------- £ si [email protected]=38 £ ic 5500/5538 (2 pages)
1 November 2005Return made up to 24/10/05; change of members (8 pages)
1 November 2005Return made up to 24/10/05; change of members (8 pages)
6 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 October 2004Return made up to 24/10/04; full list of members (9 pages)
29 October 2004Return made up to 24/10/04; full list of members (9 pages)
29 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 October 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned (1 page)
10 January 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(9 pages)
10 January 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(9 pages)
9 January 2003Nc inc already adjusted 15/07/02 (1 page)
9 January 2003Nc inc already adjusted 15/07/02 (1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 December 2002Ad 11/07/02--------- £ si [email protected]=3040 £ ic 2535/5575 (3 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Ad 11/07/02--------- £ si [email protected]=3040 £ ic 2535/5575 (3 pages)
31 December 2002Ad 23/07/02--------- £ si [email protected]=2385 £ ic 150/2535 (3 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Ad 23/07/02--------- £ si [email protected]=2385 £ ic 150/2535 (3 pages)
31 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 August 2002Secretary resigned;director resigned (1 page)
19 August 2002Secretary resigned;director resigned (1 page)
31 July 2002Return made up to 24/10/00; full list of members; amend (8 pages)
31 July 2002Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 July 2002Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 July 2002Return made up to 24/10/00; full list of members; amend (8 pages)
15 July 2002Director resigned (2 pages)
15 July 2002Director resigned (2 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
15 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
(8 pages)
24 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
(8 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
21 January 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
3 December 1999Company name changed oxford consulting solutions LTD.\certificate issued on 06/12/99 (2 pages)
3 December 1999Company name changed oxford consulting solutions LTD.\certificate issued on 06/12/99 (2 pages)
16 November 1999Return made up to 24/10/99; full list of members (7 pages)
16 November 1999Return made up to 24/10/99; full list of members (7 pages)
11 August 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
11 August 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
2 December 1998Return made up to 24/10/98; no change of members (4 pages)
2 December 1998Return made up to 24/10/98; no change of members (4 pages)
13 May 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
13 May 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
2 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
31 January 1997Ad 01/01/97--------- £ si [email protected]=74 £ ic 2/76 (2 pages)
31 January 1997Ad 01/01/97--------- £ si [email protected]=74 £ ic 2/76 (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Secretary resigned (1 page)
24 October 1996Incorporation (24 pages)
24 October 1996Incorporation (24 pages)