UKBizDB.co.uk

OXFORD STRATEGIC CONSULTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxford Strategic Consulting Ltd. The company was founded 22 years ago and was given the registration number 04240986. The firm's registered office is in OXFORD. You can find them at 30 St. Giles, , Oxford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OXFORD STRATEGIC CONSULTING LTD
Company Number:04240986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 St. Giles, Oxford, OX1 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 38 East St Helen Street, Abingdon, United Kingdom, OX14 5EB

Secretary12 March 2015Active
30, St. Giles, Oxford, United Kingdom, OX1 3LE

Director28 October 2012Active
Riverside House, 38 East St Helen Street, Abingdon, United Kingdom, OX14 5EB

Director22 December 2014Active
34 St John Street, Oxford, OX1 2LH

Director01 September 2004Active
The Orchard, 33 Chestnut Avenue, Shavington, United Kingdom, CW2 5BJ

Director12 December 2016Active
34 St Johns Street, Oxford, OX1 2LH

Secretary09 August 2001Active
2 Benson Place, Oxford, OX2 6QH

Secretary29 September 2004Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary26 June 2001Active
13 Park Hill, London, United Kingdom, W5 2JS

Director22 December 2014Active
Al Mirqab Compound 1 Villa B45, Al Waab, Doha, Qatar,

Director22 December 2014Active
30, St. Giles, Oxford, United Kingdom, OX1 3LE

Director01 April 2014Active
30, St. Giles, Oxford, United Kingdom, OX1 3LE

Director28 October 2012Active
34 Saint John Street, Oxford, OX1 2LH

Director09 August 2001Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director26 June 2001Active

People with Significant Control

Prof William Bartholomew Scott-Jackson
Notified on:12 December 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:30, St. Giles, Oxford, OX1 3LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Scott Philip Druck
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:30, St. Giles, Oxford, OX1 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-03-04Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Capital

Capital allotment shares.

Download
2015-09-03Officers

Termination director company with name termination date.

Download
2015-08-11Capital

Capital cancellation shares.

Download
2015-08-11Capital

Capital return purchase own shares.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Capital

Capital allotment shares.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Officers

Appoint person director company with name date.

Download
2015-03-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.