About

Registered Number: 03119970
Date of Incorporation: 31/10/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Pentlands Ltd, 3 Pegasus House Pegasus Court, Olympus Avenue, Warwick, CV34 6LW

 

Results Oriented Management Consultancy Ltd was founded on 31 October 1995 and are based in Warwick, it has a status of "Active". The organisation has 4 directors listed as Suggett, Caroline Marie, Suggett, Caroline Marie, Sixteen Church Street Nominees Limited, Suggett, Stephen John at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUGGETT, Caroline Marie 31 October 1995 - 1
SUGGETT, Stephen John 25 September 2000 21 January 2018 1
Secretary Name Appointed Resigned Total Appointments
SUGGETT, Caroline Marie 22 January 2018 - 1
SIXTEEN CHURCH STREET NOMINEES LIMITED 31 October 1995 14 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 21 August 2018
PSC07 - N/A 21 August 2018
AA - Annual Accounts 21 August 2018
AP03 - Appointment of secretary 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 14 July 2015
AD01 - Change of registered office address 16 March 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 29 November 2012
CH01 - Change of particulars for director 29 November 2012
CH03 - Change of particulars for secretary 29 November 2012
AA - Annual Accounts 26 June 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 08 September 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 28 June 2005
287 - Change in situation or address of Registered Office 15 April 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 21 November 2001
395 - Particulars of a mortgage or charge 15 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2000
AA - Annual Accounts 14 April 2000
363s - Annual Return 04 November 1999
287 - Change in situation or address of Registered Office 21 September 1999
288c - Notice of change of directors or secretaries or in their particulars 21 September 1999
288c - Notice of change of directors or secretaries or in their particulars 21 September 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 01 September 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
363s - Annual Return 12 November 1996
288 - N/A 18 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1995
287 - Change in situation or address of Registered Office 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
NEWINC - New incorporation documents 31 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.