About

Registered Number: 06456325
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: The Courtyard, 69 High Street, Ascot, Berkshire, SL5 7HP,

 

Based in Ascot in Berkshire, Oxford Human Resource Consultants Ltd was setup in 2007, it's status is listed as "Active". This organisation has 5 directors listed as Lale, David James, Lale, David James, Nelson, Philip Edward, Nelson, Philip Edward, Pearce, Peter John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LALE, David James 29 September 2016 29 September 2016 1
LALE, David James 29 September 2016 25 October 2016 1
NELSON, Philip Edward 30 September 2016 30 May 2018 1
NELSON, Philip Edward 29 September 2016 30 September 2016 1
PEARCE, Peter John 21 December 2007 22 December 2016 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 15 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 21 June 2018
PSC05 - N/A 03 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 12 October 2017
AD01 - Change of registered office address 09 March 2017
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
TM02 - Termination of appointment of secretary 23 December 2016
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 28 November 2016
AA01 - Change of accounting reference date 07 November 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA01 - Change of accounting reference date 17 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 04 January 2010
AD01 - Change of registered office address 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
225 - Change of Accounting Reference Date 05 March 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
CERTNM - Change of name certificate 29 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.