OXBRIDGE CONSULTING LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/08/253 August 2025 Registered office address changed from 17 Adams Road Cambridge CB3 9AD to 11 Perry Court Clerk Maxwell Road Cambridge CB3 0RS on 2025-08-03

View Document

05/04/255 April 2025 Accounts for a dormant company made up to 2024-06-01

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

01/06/241 June 2024 Annual accounts for year ending 01 Jun 2024

View Accounts

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2023-06-01

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

01/06/231 June 2023 Annual accounts for year ending 01 Jun 2023

View Accounts

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-06-01

View Document

01/06/221 June 2022 Annual accounts for year ending 01 Jun 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-06-01

View Document

01/06/211 June 2021 Annual accounts for year ending 01 Jun 2021

View Accounts

01/06/201 June 2020 Annual accounts for year ending 01 Jun 2020

View Accounts

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

01/06/191 June 2019 Annual accounts for year ending 01 Jun 2019

View Accounts

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

01/06/181 June 2018 Annual accounts for year ending 01 Jun 2018

View Accounts

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH WATSON

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts for year ending 01 Jun 2017

View Accounts

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/16

View Document

11/07/1611 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual accounts for year ending 01 Jun 2016

View Accounts

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/15

View Document

13/07/1513 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts for year ending 01 Jun 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14

View Document

28/07/1428 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

01/06/141 June 2014 Annual accounts for year ending 01 Jun 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/13

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 11 PERRY COURT CLERK MAXWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 0RS

View Document

12/07/1312 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

01/06/131 June 2013 Annual accounts for year ending 01 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 1 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts for year ending 01 Jun 2012

View Accounts

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/11

View Document

16/08/1116 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 01/06/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH WATSON / 27/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

09/04/109 April 2010 01/06/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 01/06/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 01/06/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 01/06/02

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 11 PERRY COURT CLERK MAXWELL ROAD CAMBRIDGE CB3 0RS

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 511 COLDHAMS LANE CAMBRIDGE CAMBRIDGESHIRE CB1 3JS

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

27/06/0127 June 2001 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