OXFORD RISK CONSULTING LIMITED
Status | ACTIVE |
Company No. | 03232063 |
Category | Private Limited Company |
Incorporated | 31 Jul 1996 |
Age | 27 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD RISK CONSULTING LIMITED is an active private limited company with number 03232063. It was incorporated 27 years, 10 months, 7 days ago, on 31 July 1996. The company address is March Barn Church Hill March Barn Church Hill, Northampton, NN6 8RR, Northamptonshire.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emily Curtis
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emily Curtis
Appointment date: 2017-08-01
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 01 Aug 2013
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Morrison
Change date: 2012-09-05
Documents
Change person secretary company with change date
Date: 01 Aug 2013
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Emily Curtis
Change date: 2012-09-05
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-05
Old address: 96 Holywell Street Oxford Oxfordshire OX1 3SE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-19
Old address: 7 Rockleaze Avenue Bristol B59 1NG
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Alan Morrison
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Resolution
Date: 01 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 06 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 31/03/04
Documents
Legacy
Date: 30 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 30/12/03 from: 26 highfield avenue headington oxford OX3 7LR
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Legacy
Date: 05 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/06/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 05/09/03 from: lymm court 11 eagle brow lymm cheshire WA13 0LP
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2002
Action Date: 30 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-30
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Legacy
Date: 03 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 2000
Action Date: 30 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-30
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 1999
Action Date: 30 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-30
Documents
Legacy
Date: 20 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF
Documents
Legacy
Date: 03 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Accounts with accounts type full
Date: 30 Dec 1998
Action Date: 30 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-30
Documents
Legacy
Date: 05 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 30 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-30
Documents
Legacy
Date: 11 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; full list of members
Documents
Legacy
Date: 09 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 09/09/96 from: 165 high street barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
62 GOLDSTONE VILLAS HOVE RTM COMPANY LTD
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 07656549 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CARRIAGE HOUSE MEWS FLATS MANAGEMENT LIMITED
PEAR TREE HOUSE THE ORCHARD,PETERBOROUGH,PE8 5DQ
Number: | 02635464 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP
Number: | 11320849 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORI DISTRIBUTION GROUP LIMITED
HILL HOUSE,LONDON,EC4A 3TR
Number: | 03308352 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 GREEN LANES,LONDON,N13 5RY
Number: | 08225258 |
Status: | ACTIVE |
Category: | Private Limited Company |
32C DITTON ROAD,SURBITON,KT6 6QZ
Number: | 10732226 |
Status: | ACTIVE |
Category: | Private Limited Company |