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..
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 | : |
|
Registered Address | : | 30 St. Giles, Oxford, OX1 3LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 38 East St Helen Street, Abingdon, United Kingdom, OX14 5EB | Secretary | 12 March 2015 | Active |
30, St. Giles, Oxford, United Kingdom, OX1 3LE | Director | 28 October 2012 | Active |
Riverside House, 38 East St Helen Street, Abingdon, United Kingdom, OX14 5EB | Director | 22 December 2014 | Active |
34 St John Street, Oxford, OX1 2LH | Director | 01 September 2004 | Active |
The Orchard, 33 Chestnut Avenue, Shavington, United Kingdom, CW2 5BJ | Director | 12 December 2016 | Active |
34 St Johns Street, Oxford, OX1 2LH | Secretary | 09 August 2001 | Active |
2 Benson Place, Oxford, OX2 6QH | Secretary | 29 September 2004 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Secretary | 26 June 2001 | Active |
13 Park Hill, London, United Kingdom, W5 2JS | Director | 22 December 2014 | Active |
Al Mirqab Compound 1 Villa B45, Al Waab, Doha, Qatar, | Director | 22 December 2014 | Active |
30, St. Giles, Oxford, United Kingdom, OX1 3LE | Director | 01 April 2014 | Active |
30, St. Giles, Oxford, United Kingdom, OX1 3LE | Director | 28 October 2012 | Active |
34 Saint John Street, Oxford, OX1 2LH | Director | 09 August 2001 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Director | 26 June 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-04 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-02 | Dissolution | Dissolution application strike off company. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Capital | Capital allotment shares. | Download |
2015-09-03 | Officers | Termination director company with name termination date. | Download |
2015-08-11 | Capital | Capital cancellation shares. | Download |
2015-08-11 | Capital | Capital return purchase own shares. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Capital | Capital allotment shares. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Officers | Appoint person director company with name date. | Download |
2015-03-23 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.