Oxford Consulting Group Limited WOKING


Oxford Consulting Group started in year 1991 as Private Limited Company with registration number 02613982. The Oxford Consulting Group company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Woking at Suite A, First Floor, Links 1 Old Woking Road. Postal code: GU22 8BF.

At present there are 8 directors in the the company, namely Andrew T., Adam P. and Laurie M. and others. In addition one secretary - Elizabeth K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oxford Consulting Group Limited Address / Contact

Office Address Suite A, First Floor, Links 1 Old Woking Road
Office Address2 Old Woking
Town Woking
Post code GU22 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02613982
Date of Incorporation Thu, 23rd May 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Elizabeth K.

Position: Secretary

Appointed: 26 September 2017

Andrew T.

Position: Director

Appointed: 11 March 2016

Adam P.

Position: Director

Appointed: 11 March 2016

Laurie M.

Position: Director

Appointed: 11 March 2016

Thomas D.

Position: Director

Appointed: 11 March 2016

Vanessa A.

Position: Director

Appointed: 11 March 2016

Peter K.

Position: Director

Appointed: 11 March 2016

Carol G.

Position: Director

Appointed: 11 March 2016

Andrew W.

Position: Director

Appointed: 21 September 2015

Sarah L.

Position: Director

Appointed: 11 March 2016

Resigned: 03 March 2021

Simon M.

Position: Director

Appointed: 21 September 2015

Resigned: 25 May 2021

Marina F.

Position: Director

Appointed: 12 March 2012

Resigned: 11 March 2016

Georgina B.

Position: Director

Appointed: 12 March 2012

Resigned: 11 March 2016

Julian T.

Position: Director

Appointed: 08 September 2000

Resigned: 11 March 2016

Jonathan T.

Position: Director

Appointed: 08 September 2000

Resigned: 25 May 2021

Julian T.

Position: Secretary

Appointed: 08 September 2000

Resigned: 26 September 2017

John D.

Position: Director

Appointed: 15 July 1991

Resigned: 18 September 2000

David H.

Position: Director

Appointed: 15 July 1991

Resigned: 18 September 2000

Sandra D.

Position: Secretary

Appointed: 15 July 1991

Resigned: 18 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 May 1991

Resigned: 15 July 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1991

Resigned: 15 July 1991

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Oxford Consulting Holdings Limited from Woking, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oxford Consulting Holdings Limited

Links 2 Links Business Centre Old Woking Road, Old Woking, Woking, GU22 8BF, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 10034449
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Debtors3 875 0003 875 0003 875 000
Other
Administrative Expenses4 0651 2784 566
Amounts Owed By Group Undertakings3 875 0003 875 0003 875 000
Amounts Owed To Group Undertakings11 31512 593503 309
Comprehensive Income Expense545 935998 722995 434
Creditors11 31512 593503 309
Dividend Income From Group Undertakings550 0001 000 0001 000 000
Dividend Per Share Final  129
Dividends Paid550 0001 000 0001 486 150
Dividends Paid On Shares Final250 000  
Dividends Paid On Shares Interim300 0001 000 0001 486 150
Investments Fixed Assets4 800 0004 800 0004 800 000
Investments In Subsidiaries4 800 0004 800 0004 800 000
Net Current Assets Liabilities3 863 6853 862 4073 371 691
Other Interest Receivable Similar Income Finance Income550 0001 000 0001 000 000
Percentage Class Share Held In Subsidiary 100 
Profit Loss545 935998 722995 434
Profit Loss On Ordinary Activities Before Tax545 935998 722995 434
Tax Decrease Increase From Effect Revenue Exempt From Taxation104 500190 000190 000
Tax Expense Credit Applicable Tax Rate103 728189 757189 132
Tax Increase Decrease Arising From Group Relief Tax Reconciliation772243868
Total Assets Less Current Liabilities8 663 6858 662 4078 171 691

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (21 pages)

Company search