OXFORD MANAGEMENT CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 01510356 |
Category | Private Limited Company |
Incorporated | 01 Aug 1980 |
Age | 43 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD MANAGEMENT CONSULTANTS LIMITED is an active private limited company with number 01510356. It was incorporated 43 years, 10 months, 15 days ago, on 01 August 1980. The company address is Rowan House Rowan House, Cheshunt, EN8 9SP.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts amended with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Resolution
Date: 30 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 May 2018
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 11 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Change person director company with change date
Date: 07 Oct 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Prof David Oakley Faulkner
Documents
Change person director company with change date
Date: 07 Oct 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mrs Margaret Susan Faulkner
Documents
Change person secretary company with change date
Date: 07 Oct 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Margaret Susan Faulkner
Change date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-19
Old address: 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ
New address: Rowan House Delamare Road Cheshunt EN8 9SP
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Old address: 63-64 Charles Lane St Johns Wood London NW8 7SB
Change date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Change person secretary company with change date
Date: 19 Nov 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Mrs Margaret Susan Faulkner
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Change person director company with change date
Date: 13 Sep 2011
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-22
Officer name: Dr David Oakley Faulkner
Documents
Change person director company with change date
Date: 13 Sep 2011
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-22
Officer name: Mrs Margaret Susan Faulkner
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Change registered office address company with date old address
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-09
Old address: 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Gazette filings brought up to date
Date: 14 Mar 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 21/11/2008 from streatfield house alvescot road carterton oxfordshire OX18 3XZ
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Legacy
Date: 14 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 14/07/02 from: shaw & co 195 banbury road oxford oxon OX2 7AR
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 06 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 06/08/96 from: 5 south parade summertown oxford OX2 7JL
Documents
Legacy
Date: 05 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/96; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 03 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 05 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/94; no change of members
Documents
Legacy
Date: 15 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 20 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 20 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/93; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/92; no change of members
Documents
Accounts with accounts type small
Date: 06 Mar 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 29/07/91; no change of members
Documents
Certificate change of name company
Date: 08 Jul 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed david faulkner associates limite d\certificate issued on 09/07/91
Documents
Accounts with accounts type small
Date: 17 Apr 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 02 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/07/90; full list of members
Documents
Legacy
Date: 02 Aug 1990
Category: Address
Type: 287
Description: Registered office changed on 02/08/90 from: ashley house 18/20 george street richmond surrey TW9 1HD
Documents
Accounts with accounts type full
Date: 12 Feb 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 04 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/02/89; full list of members
Documents
Legacy
Date: 06 Jun 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Accounts with accounts type full
Date: 16 Mar 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 08 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/01/88; full list of members
Documents
Legacy
Date: 18 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 13/01/87; full list of members
Documents
Accounts with made up date
Date: 18 May 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Resolution
Date: 29 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
68 HAWTHORNE AVENUE,MERSEYSIDE,L26 9XD
Number: | 08156964 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIMBLEBY MARTIN PRODUCTIONS LIMITED
EDWARDS AND KEEPING UNITY CHAMBERS,DORCHESTER,DT1 1HA
Number: | 02766594 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HIGH STREET,N87QB,
Number: | 11729751 |
Status: | ACTIVE |
Category: | Private Limited Company |
400 HARROW ROAD,LONDON,W9 2HU
Number: | 06214452 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 JOVE GARDENS,ST. ALBANS,AL4 0LP
Number: | 07670241 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ELM GROVE,EASTBOURNE,BN22 9NW
Number: | 11793720 |
Status: | ACTIVE |
Category: | Private Limited Company |