RICHARD OXLADE CONSULTANCY LTD.

Company Documents

DateDescription
10/07/2310 July 2023 Registered office address changed from 8 Albert Terrace Edinburgh EH10 5EA Scotland to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 2023-07-10

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BARBARA HOY / 31/05/2018

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM FLAT 7 26 SIMPSON LOAN EDINBURGH EH3 9GE SCOTLAND

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS OXLADE / 31/05/2018

View Document

31/05/1831 May 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE BARBARA HOY / 31/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / ANNE BARBARA HOY / 31/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS OXLADE / 31/05/2018

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 85 DESSWOOD PLACE ABERDEEN AB15 4DP

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNE BARBARA HOY / 01/10/2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS OXLADE / 01/10/2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BARBARA HOY / 01/10/2016

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/10/142 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BARBARA HOY / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS OXLADE / 01/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY APPOINTED ANNE BARBARA HOY

View Document

03/11/083 November 2008 DIRECTOR APPOINTED RICHARD WILLIAMS OXLADE

View Document

07/10/087 October 2008 ADOPT MEM AND ARTS 01/10/2008

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

01/10/081 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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