OCHTWOOD MANAGEMENT CONSULTING UK LIMITED
Status | ACTIVE |
Company No. | 07416873 |
Category | Private Limited Company |
Incorporated | 22 Oct 2010 |
Age | 13 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
OCHTWOOD MANAGEMENT CONSULTING UK LIMITED is an active private limited company with number 07416873. It was incorporated 13 years, 6 months, 11 days ago, on 22 October 2010. The company address is 42 Highlands Road 42 Highlands Road, Beaconsfield, HP9 2XN, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type micro entity
Date: 30 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: 01 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2021
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Confirmation statement with no updates
Date: 23 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-03
New address: 42 Highlands Road Seer Green Beaconsfield HP9 2XN
Old address: 9 Coat Wicks Seer Green Beaconsfield Buckinghamshire HP9 2YR England
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Holden
Change date: 2017-02-06
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-06
Officer name: Mr Paul Campbell Duxbury
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
Old address: The Courtyard Shoreham Road Steyning BN44 3TN United Kingdom
Change date: 2017-01-18
New address: 9 Coat Wicks Seer Green Beaconsfield Buckinghamshire HP9 2YR
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Paul Campbell Duxbury
Documents
Termination secretary company with name termination date
Date: 13 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Campbell Duxbury
Termination date: 2015-03-23
Documents
Legacy
Date: 30 Mar 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 30 Mar 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Holden
Change date: 2015-01-05
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
Old address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
New address: The Courtyard Shoreham Road Steyning BN44 3TN
Change date: 2015-01-16
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2015
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Change date: 2014-05-19
Old address: 11-13 Bayley Street London WC1B 3HD
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lindsay Simpson
Documents
Appoint person secretary company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Campbell Duxbury
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Coyne
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-05
Old address: Liberty House 222 Regent Street London W1B 5TR
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 28 Aug 2012
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Holden
Change date: 2012-08-22
Documents
Change person director company with change date
Date: 28 Aug 2012
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-22
Officer name: Paul Duxbury
Documents
Change person secretary company with change date
Date: 28 Aug 2012
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lindsay Simpson
Change date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Change registered office address company with date old address
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-11
Old address: , Liberty House 222 Regent Street, London, W1B 5TR
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-17
Old address: , 54 Broadwick Street, London, W1F 7AH
Documents
Appoint person secretary company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lindsay Simpson
Documents
Appoint person director company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Holden
Documents
Appoint person director company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Duxbury
Documents
Appoint person director company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanna Coyne
Documents
Termination secretary company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Icc Trust & Corporate Services Limited
Documents
Termination director company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Sullivan
Documents
Some Companies
43 ASHLEY PARK, ASHLEY HEATH,HAMPSHIRE,BH24 2HB
Number: | 06371144 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALL SERV PROPERTY SERVICES BIRMINGHAM LIMITED
NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ
Number: | 11406321 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 08506515 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11182472 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14A THE GREEN,WORCESTERSHIRE,WR12 7AA
Number: | 01195280 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE BUILDING 4,LONDON,NW4 3RJ
Number: | 04049404 |
Status: | ACTIVE |
Category: | Private Limited Company |