About

Registered Number: 03521204
Date of Incorporation: 03/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Oxford Computer Consultants Ltd was founded on 03 March 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Machray, Hanna Marie, Warner, Nicholas. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACHRAY, Hanna Marie 29 November 2018 - 1
WARNER, Nicholas 20 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 29 November 2018
AA - Annual Accounts 24 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2018
CS01 - N/A 03 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 09 April 2017
RESOLUTIONS - N/A 08 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 10 November 2015
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 28 June 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 18 January 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
AA - Annual Accounts 19 November 2007
RESOLUTIONS - N/A 15 August 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 22 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2005
363s - Annual Return 16 March 2005
287 - Change in situation or address of Registered Office 28 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 25 August 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 22 November 1999
225 - Change of Accounting Reference Date 27 September 1999
287 - Change in situation or address of Registered Office 06 July 1999
363s - Annual Return 14 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
287 - Change in situation or address of Registered Office 18 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.