THE OXFORD GROUP CONSULTING AND TRAINING LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Accounts for a small company made up to 2024-08-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2023-08-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Christopher John Payne as a director on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Mr Andrew Simon John Moss as a director on 2023-05-22

View Document

13/06/2313 June 2023 Appointment of Ms Kamini Kantilal Patel as a director on 2023-05-22

View Document

02/05/232 May 2023 Termination of appointment of James Thomas Conybeare-Cross as a director on 2023-04-28

View Document

27/04/2327 April 2023 Appointment of Mr Abid Naheem Ismail as a director on 2023-04-26

View Document

24/04/2324 April 2023 Accounts for a small company made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-08-31

View Document

10/01/2210 January 2022 Director's details changed for Mr Christopher John Payne on 2022-01-07

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/06/2116 June 2021 Accounts for a small company made up to 2020-08-31

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PAYNE / 05/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS CONYBEARE-CROSS / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5-6 GILTSPUR STREET LONDON EC1A 9DE ENGLAND

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 1 GILTSPUR STREET LONDON EC1A 9DD

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PAYNE / 17/03/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM AGRICULTURE HOUSE OASIS PARK, STANTON HARCOURT ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4TP

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED JAMES THOMAS CONYBEARE-CROSS

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICK COWLEY

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PAYNE

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY PURSE

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHEENA PORTER

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PURSE

View Document

30/01/1530 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN COULSON

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NIGEL PURSE / 09/05/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY NIGEL PURSE / 09/05/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY NIGEL PURSE / 09/05/2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY NIGEL PURSE / 01/11/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NIGEL PURSE / 01/11/2010

View Document

09/11/109 November 2010 SECTION 519

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM BANKSIDE HANBOROUGH BUSINESS PARK LONG HANBOROUGH OXFORDSHIRE OX29 8LJ

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NIGEL PURSE / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COULSON / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA KENDRA PORTER / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK COWLEY / 28/01/2010

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY PURSE / 01/01/2008

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA PORTER / 01/01/2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MR NICK COWLEY

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/07/054 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/07/042 July 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: BANKSIDE HANBOROUGH BUSINESS PARK LONG HANBOROUGH OXFORDSHIRE OX8 8LJ

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

12/04/0012 April 2000 Resolutions

View Document

12/04/0012 April 2000 Resolutions

View Document

12/04/0012 April 2000 VARYING SHARE RIGHTS AND NAMES 01/03/99

View Document

10/04/0010 April 2000 DIV 01/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 COMPANY NAME CHANGED OXFORD EUROPE LIMITED CERTIFICATE ISSUED ON 13/10/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

20/07/9720 July 1997 S366A DISP HOLDING AGM 04/06/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 S386 DISP APP AUDS 04/06/97

View Document

20/07/9720 July 1997 Resolutions

View Document

20/07/9720 July 1997 Resolutions

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994

View Document

13/06/9413 June 1994

View Document

13/06/9413 June 1994 S-DIV 17/05/94

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994

View Document

29/10/9329 October 1993 SHARES AGREEMENT OTC

View Document

22/09/9322 September 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/08/93

View Document

22/09/9322 September 1993 NC INC ALREADY ADJUSTED 31/08/93

View Document

22/09/9322 September 1993 ALTER MEM AND ARTS 31/08/93

View Document

14/09/9314 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9314 September 1993 ADOPT MEM AND ARTS 31/08/93

View Document

14/09/9314 September 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/08/93

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/06/9317 June 1993 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