OXFORD INNOVATION CONSULTING LTD

Company Documents

DateDescription
17/02/2517 February 2025 Registered office address changed from Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL England to Royal Spa Lodge West Malvern Road Great Malvern Herefordshire WR14 4EW on 2025-02-17

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

13/12/2413 December 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

20/12/2320 December 2023 Change of details for Mr Richard Stirling as a person with significant control on 2023-12-01

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Cessation of Emma Truswell as a person with significant control on 2023-12-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM THE STUDIO, 61-63 ROCHESTER PLACE LONDON NW1 9JU ENGLAND

View Document

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

View Accounts

14/02/2014 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2019

View Document

14/02/2014 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2018

View Document

29/01/2029 January 2020 ADOPT ARTICLES 26/10/2017

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/01/2028 January 2020 26/10/17 STATEMENT OF CAPITAL GBP 112.00

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM THE STUDIO, 91-93 ROCHESTER PLACE LONDON NW1 9JU ENGLAND

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM OXFORD INSIGHTS, BATHTUB2BOARDROOM 263-269 CITY ROAD LONDON EC1V 1JX ENGLAND

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM THE OLD MUSIC HALL 106-108 COWLEY ROAD OXFORD OXFORDSHIRE OX4 1JE

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 112.00

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 26 UPTON ROAD UPTON ROAD CALLOW END WORCESTER WR2 4TA UNITED KINGDOM

View Document

14/06/1814 June 2018 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

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

View Accounts

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD STIRLING / 26/07/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA TRUSWELL

View Document

19/10/1719 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STIRLING

View Document

26/07/1726 July 2017 24/07/17 STATEMENT OF CAPITAL GBP 110

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/09/1621 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company