OXFORD CONSULTING SERVICES LTD

Company Documents

DateDescription
02/06/252 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ELAINE SPROULE / 07/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT TIMOTHY SPROULE / 07/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY ELAINE SPROULE / 07/12/2018

View Document

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ELAINE SPROULE / 07/12/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TIMOTHY SPROULE / 07/12/2018

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 7 NIGHTINGALE COURT NIGHTINGALE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 7BX

View Document

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/03/1627 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

15/02/1515 February 2015 01/02/15 STATEMENT OF CAPITAL GBP 4

View Document

05/10/145 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ELAINE SPROULE / 01/06/2013

View Document

05/04/145 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ELAINE SPROULE / 01/06/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SPROULE

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ROBERT TIMOTHY SPROULE

View Document

07/04/137 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 7 NIGHTINGALE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 7BX UNITED KINGDOM

View Document

30/10/1130 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER SPROULE / 28/10/2011

View Document

30/10/1130 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELAINE SPROULE / 28/10/2011

View Document

30/10/1130 October 2011 REGISTERED OFFICE CHANGED ON 30/10/2011 FROM 13 BARTON LANE, HEADINGTON OXFORD OXFORDSHIRE OX3 9JR

View Document

30/10/1130 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ELAINE SPROULE / 28/10/2011

View Document

24/07/1124 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER SPROULE / 01/07/2010

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER SPROULE / 28/03/2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER SPROULE / 12/09/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SPROULE / 15/09/2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SPROULE

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR BENJAMIN ALEXANDER SPROULE

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 13 BARTON LANE OXFORD OX3 9JR

View Document

05/04/075 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information