About

Registered Number: 04274135
Date of Incorporation: 21/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 19 Saint Christophers Way, Patriot Way Business Park, Pride Park, Derby, DE24 8JY

 

Oberoi Consulting Ltd was founded on 21 August 2001, it's status is listed as "Active". The companies directors are Oberoi, Deven, Oberoi, Kavita. 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
OBEROI, Deven 28 August 2001 - 1
OBEROI, Kavita 28 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 22 August 2019
CH03 - Change of particulars for secretary 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 24 August 2016
MR01 - N/A 11 July 2016
MR01 - N/A 20 April 2016
MR01 - N/A 20 April 2016
MR01 - N/A 20 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 06 September 2013
AAMD - Amended Accounts 19 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 03 October 2012
RESOLUTIONS - N/A 07 March 2012
MEM/ARTS - N/A 07 March 2012
RESOLUTIONS - N/A 01 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 05 January 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 13 September 2002
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
287 - Change in situation or address of Registered Office 03 September 2001
CERTNM - Change of name certificate 23 August 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2016 Outstanding

N/A

A registered charge 15 April 2016 Outstanding

N/A

A registered charge 15 April 2016 Outstanding

N/A

A registered charge 15 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.