THE OXFORD AND LONDON BUILDING CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Director's details changed for Mrs Rosemary Eleanor Stchedroff on 2025-07-10

View Document

17/07/2517 July 2025 Change of details for Olbc Group as a person with significant control on 2025-07-10

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSIE ELEANOR CALEY / 28/04/2020

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 4 MORIE STREET WANDSWORTH LONDON SW18 1SL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

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

View Accounts

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARC JUSTIN STCHEDROFF / 01/03/2013

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY STCHEDROFF

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/10/116 October 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED ROSIE ELEANOR CALEY

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY JAMES FARMER

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMES FARMER

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MRS ROSEMARY ELEANOR STCHEDROFF

View Document

05/08/115 August 2011 COMPANY NAME CHANGED THE OXFORD AND LONDON BASEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 05/08/11

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARC STCHEDROFF / 10/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 32 HOBSON ROAD OXFORD OXFORDSHIRE OX2 7JX

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 COMPANY NAME CHANGED OXFORD AND LONDON BASEMENT LIMIT ED CERTIFICATE ISSUED ON 20/07/05

View Document

15/07/0515 July 2005 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