London
W1W 5AB
Secretary Name | Mrs Lisa Shiree McFall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Administrator |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Mrs Frances Arabella Loftus |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Business Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Matthew David Bowden |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 14 The Green Charlbury Chipping Norton Oxfordshire OX7 3QA |
Director Name | Arabella Ellis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blenheim Office Park Lower Road Long Hanborough Woodstock Oxfordshire OX29 8LN |
Director Name | Dr John Leslie Mervyn Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Psychologist |
Correspondence Address | 36 Ampney Crucis Cirencester Gloucestershire GL7 5SF Wales |
Secretary Name | Joanna Rachael Walliker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Harefields Oxford Oxfordshire OX2 8HG |
Director Name | Cathryn Sara Bowden |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 October 2000) |
Role | Finance Controller |
Correspondence Address | 2 Venvell Close Coxs Lane, Enstone Chipping Norton Oxfordshire OX7 4FL |
Director Name | Joanna Rachael Walliker |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2001) |
Role | Office Manager |
Correspondence Address | 35 Harefields Oxford Oxfordshire OX2 8HG |
Director Name | Mr Graham John Lee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 September 2010) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 7 Blenheim Office Park Lower Road Long Hanborough Woodstock Oxfordshire OX29 8LN |
Secretary Name | Sarah Jane Dubock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2003) |
Role | Business Manager |
Correspondence Address | 37 Pond Hill Stonesfield Woodstock Oxfordshire OX29 8PZ |
Director Name | Ms Philippa Frances Dickenson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 April 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Blenheim Office Park Long Hanborough Witney Oxfordshire OX29 8LN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | thethinkingpartnership.com |
---|---|
Telephone | 01865 261465 |
Telephone region | Oxford |
Registered Address | Floor 2 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £272,177 |
Cash | £259,152 |
Current Liabilities | £182,831 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
15 March 2002 | Delivered 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 |
---|
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
---|---|
10 October 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
29 October 2021 | Notification of Mark Neville Loftus as a person with significant control on 6 April 2016 (2 pages) |
29 October 2021 | Cessation of Lisa Shiree Mcfall as a person with significant control on 1 August 2016 (1 page) |
29 October 2021 | Notification of Frances Arabella Loftus as a person with significant control on 6 April 2016 (2 pages) |
27 October 2021 | Confirmation statement made on 24 October 2021 with updates (6 pages) |
25 October 2021 | Director's details changed for Mark Neville Loftus on 24 October 2021 (2 pages) |
29 September 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
18 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2020 | Change of share class name or designation (2 pages) |
18 November 2020 | Change of share class name or designation (2 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
13 March 2020 | Secretary's details changed for Mrs Lisa Shiree Mcfall on 13 March 2020 (1 page) |
13 March 2020 | Director's details changed for Mrs Frances Arabella Loftus on 13 March 2020 (2 pages) |
13 March 2020 | Director's details changed for Mark Neville Loftus on 13 March 2020 (2 pages) |
13 March 2020 | Registered 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 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
20 September 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
26 February 2019 | Registered 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 2018 | Resolutions
|
20 December 2018 | Statement by Directors (1 page) |
20 December 2018 | Statement of capital on 20 December 2018
|
20 December 2018 | Solvency Statement dated 06/12/18 (1 page) |
23 November 2018 | Change of share class name or designation (2 pages) |
23 November 2018 | Resolutions
|
19 November 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
2 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
18 January 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
15 September 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 November 2013 | Registered office address changed from Unit 7 Blenheim Office Park Long Hanborough Witney Oxfordshire OX29 8LN on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 7 Blenheim Office Park Long Hanborough Witney Oxfordshire OX29 8LN on 29 November 2013 (1 page) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (6 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 September 2013 | Termination of appointment of Philippa Frances Dickenson as a director on 8 April 2013 (1 page) |
10 September 2013 | Termination of appointment of Philippa Frances Dickenson as a director on 8 April 2013 (1 page) |
10 September 2013 | Termination of appointment of Philippa Frances Dickenson as a director on 8 April 2013 (1 page) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Statement of capital on 8 April 2013
|
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Statement of capital on 8 April 2013
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Statement of capital on 8 April 2013
|
14 May 2013 | Purchase of own shares. (3 pages) |
14 May 2013 | Purchase of own shares. (3 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Director's details changed for Mrs Frances Arabella Loftus on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Mrs Frances Arabella Loftus on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Mrs Frances Arabella Loftus on 1 October 2012 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 June 2012 | Appointment of Mrs Frances Arabella Loftus as a director on 16 May 2012 (2 pages) |
22 June 2012 | Appointment of Mrs Frances Arabella Loftus as a director on 16 May 2012 (2 pages) |
18 May 2012 | Cancellation of shares. Statement of capital on 18 May 2012
|
18 May 2012 | Statement of capital on 5 April 2012
|
18 May 2012 | Purchase of own shares. (3 pages) |
18 May 2012 | Purchase of own shares. (3 pages) |
18 May 2012 | Statement of capital on 5 April 2012
|
18 May 2012 | Statement of capital on 5 April 2012
|
18 May 2012 | Cancellation of shares. Statement of capital on 18 May 2012
|
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
3 November 2011 | Registered office address changed from 7 Blenheim Office Park Lower Road Long Hanborough Woodstock Oxfordshire OX29 8LN on 3 November 2011 (1 page) |
3 November 2011 | Secretary's details changed for Mrs Lisa Shiree Mcfall on 8 September 2011 (1 page) |
3 November 2011 | Registered office address changed from 7 Blenheim Office Park Lower Road Long Hanborough Woodstock Oxfordshire OX29 8LN on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Secretary's details changed for Mrs Lisa Shiree Mcfall on 8 September 2011 (1 page) |
3 November 2011 | Registered office address changed from 7 Blenheim Office Park Lower Road Long Hanborough Woodstock Oxfordshire OX29 8LN on 3 November 2011 (1 page) |
3 November 2011 | Secretary's details changed for Mrs Lisa Shiree Mcfall on 8 September 2011 (1 page) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 February 2011 | Change of share class name or designation (2 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Change of share class name or designation (2 pages) |
22 February 2011 | Resolutions
|
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Termination of appointment of Graham Lee as a director (1 page) |
14 October 2010 | Termination of appointment of Arabella Ellis as a director (1 page) |
14 October 2010 | Termination of appointment of Graham Lee as a director (1 page) |
14 October 2010 | Termination of appointment of Arabella Ellis as a director (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
12 February 2010 | Cancellation of shares. Statement of capital on 12 February 2010
|
12 February 2010 | Cancellation of shares. Statement of capital on 12 February 2010
|
26 October 2009 | Director's details changed for Mark Neville Loftus on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Philippa Frances Dickenson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Neville Loftus on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Arabella Ellis on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Philippa Frances Dickenson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Arabella Ellis on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
26 October 2009 | Director's details changed for Graham John Lee on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Graham John Lee on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
9 October 2009 | Director's details changed for Graham John Lee on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Graham John Lee on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Graham John Lee on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mark Neville Loftus on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed (3 pages) |
8 October 2009 | Director's details changed for Mark Neville Loftus on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Arabella Ellis on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mark Neville Loftus on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Arabella Ellis on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Arabella Ellis on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed (3 pages) |
28 September 2009 | Ad 01/08/09\gbp si [email protected]=64\gbp ic 5208/5272\ (2 pages) |
28 September 2009 | Ad 01/08/09\gbp si [email protected]=64\gbp ic 5208/5272\ (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 June 2009 | Director appointed philippa dickenson (2 pages) |
29 June 2009 | Director appointed philippa dickenson (2 pages) |
18 June 2009 | Memorandum and Articles of Association (13 pages) |
18 June 2009 | Memorandum and Articles of Association (13 pages) |
16 June 2009 | Company name changed ocg LIMITED\certificate issued on 16/06/09 (2 pages) |
16 June 2009 | Company name changed ocg LIMITED\certificate issued on 16/06/09 (2 pages) |
31 October 2008 | Return made up to 24/10/08; full list of members (6 pages) |
31 October 2008 | Return made up to 24/10/08; full list of members (6 pages) |
21 October 2008 | Ad 19/09/08\gbp si [email protected]=38.5\gbp ic 5208/5246.5\ (2 pages) |
21 October 2008 | Ad 19/09/08\gbp si [email protected]=38.5\gbp ic 5208/5246.5\ (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 November 2006 | Return made up to 24/10/06; full list of members
|
6 November 2006 | Return made up to 24/10/06; full list of members
|
31 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 May 2006 | Nc inc already adjusted 14/03/06 (1 page) |
26 May 2006 | Nc inc already adjusted 14/03/06 (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Ad 14/03/06--------- £ si [email protected]=38 £ ic 5500/5538 (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Ad 14/03/06--------- £ si [email protected]=38 £ ic 5500/5538 (2 pages) |
1 November 2005 | Return made up to 24/10/05; change of members (8 pages) |
1 November 2005 | Return made up to 24/10/05; change of members (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (9 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (9 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members
|
29 October 2003 | Return made up to 24/10/03; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
10 January 2003 | Return made up to 24/10/02; full list of members
|
10 January 2003 | Return made up to 24/10/02; full list of members
|
9 January 2003 | Nc inc already adjusted 15/07/02 (1 page) |
9 January 2003 | Nc inc already adjusted 15/07/02 (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
31 December 2002 | Ad 11/07/02--------- £ si [email protected]=3040 £ ic 2535/5575 (3 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Ad 11/07/02--------- £ si [email protected]=3040 £ ic 2535/5575 (3 pages) |
31 December 2002 | Ad 23/07/02--------- £ si [email protected]=2385 £ ic 150/2535 (3 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Ad 23/07/02--------- £ si [email protected]=2385 £ ic 150/2535 (3 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 August 2002 | Secretary resigned;director resigned (1 page) |
19 August 2002 | Secretary resigned;director resigned (1 page) |
31 July 2002 | Return made up to 24/10/00; full list of members; amend (8 pages) |
31 July 2002 | Return made up to 24/10/01; full list of members
|
31 July 2002 | Return made up to 24/10/01; full list of members
|
31 July 2002 | Return made up to 24/10/00; full list of members; amend (8 pages) |
15 July 2002 | Director resigned (2 pages) |
15 July 2002 | Director resigned (2 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 November 2000 | Return made up to 24/10/00; full list of members
|
24 November 2000 | Return made up to 24/10/00; full list of members
|
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
21 January 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
3 December 1999 | Company name changed oxford consulting solutions LTD.\certificate issued on 06/12/99 (2 pages) |
3 December 1999 | Company name changed oxford consulting solutions LTD.\certificate issued on 06/12/99 (2 pages) |
16 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
11 August 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
11 August 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
2 December 1998 | Return made up to 24/10/98; no change of members (4 pages) |
2 December 1998 | Return made up to 24/10/98; no change of members (4 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
2 November 1997 | Return made up to 24/10/97; full list of members
|
2 November 1997 | Return made up to 24/10/97; full list of members
|
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
31 January 1997 | Ad 01/01/97--------- £ si [email protected]=74 £ ic 2/76 (2 pages) |
31 January 1997 | Ad 01/01/97--------- £ si [email protected]=74 £ ic 2/76 (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Incorporation (24 pages) |
24 October 1996 | Incorporation (24 pages) |