About

Registered Number: 02828084
Date of Incorporation: 17/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Giltspur House, 5-6 Giltspur Street, London, EC1A 9DE,

 

Based in London, The Oxford Group Consulting & Training Ltd was registered on 17 June 1993, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLEY, Nick 01 September 2007 31 January 2015 1
SCOTT, Simon Gregory Thomas 02 March 1998 31 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 02 January 2020
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 14 August 2019
AD01 - Change of registered office address 05 August 2019
AD01 - Change of registered office address 02 August 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 04 May 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 04 January 2016
AD01 - Change of registered office address 04 January 2016
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM02 - Termination of appointment of secretary 27 February 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 06 June 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 31 May 2011
CH03 - Change of particulars for secretary 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
MISC - Miscellaneous document 09 November 2010
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 05 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 July 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 24 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 2004
363s - Annual Return 05 February 2004
AUD - Auditor's letter of resignation 09 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 July 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
363s - Annual Return 10 January 2002
287 - Change in situation or address of Registered Office 10 September 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
AA - Annual Accounts 04 June 2001
363a - Annual Return 08 January 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 06 June 2000
RESOLUTIONS - N/A 12 April 2000
RESOLUTIONS - N/A 12 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2000
363a - Annual Return 07 July 1999
AA - Annual Accounts 30 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
CERTNM - Change of name certificate 12 October 1998
363a - Annual Return 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
AA - Annual Accounts 06 May 1998
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 15 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 1994
395 - Particulars of a mortgage or charge 08 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 29 October 1993
SA - Shares agreement 29 October 1993
88(2)P - N/A 24 September 1993
RESOLUTIONS - N/A 22 September 1993
RESOLUTIONS - N/A 22 September 1993
RESOLUTIONS - N/A 22 September 1993
123 - Notice of increase in nominal capital 22 September 1993
RESOLUTIONS - N/A 14 September 1993
RESOLUTIONS - N/A 14 September 1993
RESOLUTIONS - N/A 14 September 1993
RESOLUTIONS - N/A 14 September 1993
MEM/ARTS - N/A 14 September 1993
288 - N/A 09 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
287 - Change in situation or address of Registered Office 30 June 1993
NEWINC - New incorporation documents 17 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.