About

Registered Number: 05251422
Date of Incorporation: 06/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 21 St. Johns Road, Winchester, SO23 0HQ,

 

Established in 2004, Conseil Oxford Ltd have registered office in Winchester, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Diplock, Jessica, Booth, Richard James, Booth, Ines for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Richard James 06 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DIPLOCK, Jessica 01 August 2007 - 1
BOOTH, Ines 06 October 2004 01 August 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 14 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 12 September 2017
CH01 - Change of particulars for director 08 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 October 2015
AAMD - Amended Accounts 17 September 2015
AA - Annual Accounts 14 September 2015
RP04 - N/A 27 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 15 September 2014
SH01 - Return of Allotment of shares 09 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 20 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
363s - Annual Return 01 December 2005
225 - Change of Accounting Reference Date 04 August 2005
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.