Background WavePink WaveYellow Wave

OXFORD CONSULTING GROUP LIMITED (02613982)

OXFORD CONSULTING GROUP LIMITED (02613982) is an active UK company. incorporated on 23 May 1991. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OXFORD CONSULTING GROUP LIMITED has been registered for 34 years. Current directors include DALTON, Thomas Neil, KIRKBY, Peter, MORGAN, Laurie Robin and 3 others.

Company Number
02613982
Status
active
Type
ltd
Incorporated
23 May 1991
Age
34 years
Address
Suite A, First Floor, Links 1 Old Woking Road, Woking, GU22 8BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DALTON, Thomas Neil, KIRKBY, Peter, MORGAN, Laurie Robin, PRICE, Adam Jacob, TELFORD, Andrew Douglas, WATSON, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD CONSULTING GROUP LIMITED

OXFORD CONSULTING GROUP LIMITED is an active company incorporated on 23 May 1991 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OXFORD CONSULTING GROUP LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02613982

LTD Company

Age

34 Years

Incorporated 23 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

GRADECLAIM LIMITED
From: 23 May 1991To: 9 March 1992
Contact
Address

Suite A, First Floor, Links 1 Old Woking Road Old Woking Woking, GU22 8BF,

Previous Addresses

Oxford Sm Links 2 Links Business Centre Old Woking Road Woking Surrey GU22 8BF England
From: 16 August 2017To: 23 April 2021
Greyfriars Court Paradise Square Oxford OX1 1BE
From: 23 May 1991To: 16 August 2017
Timeline

29 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
May 91
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Share Issue
Apr 12
Director Joined
May 12
Director Left
May 12
Funding Round
Sept 13
Funding Round
May 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
May 24
Director Left
Nov 24
6
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

KING, Elizabeth

Active
Old Woking Road, WokingGU22 8BF
Secretary
Appointed 26 Sept 2017

DALTON, Thomas Neil

Active
Old Woking Road, WokingGU22 8BF
Born December 1975
Director
Appointed 11 Mar 2016

KIRKBY, Peter

Active
Old Woking Road, WokingGU22 8BF
Born March 1967
Director
Appointed 11 Mar 2016

MORGAN, Laurie Robin

Active
Old Woking Road, WokingGU22 8BF
Born February 1969
Director
Appointed 11 Mar 2016

PRICE, Adam Jacob

Active
Old Woking Road, WokingGU22 8BF
Born April 1976
Director
Appointed 11 Mar 2016

TELFORD, Andrew Douglas

Active
Old Woking Road, WokingGU22 8BF
Born September 1969
Director
Appointed 11 Mar 2016

WATSON, Andrew

Active
22 East, Mountainside07092
Born September 1972
Director
Appointed 21 Sept 2015

DAVIDSON, Sandra Maria

Resigned
Chilswell Edge, OxfordOX1 5BN
Secretary
Appointed 15 Jul 1991
Resigned 18 Sept 2000

THOMAS, Julian Clive Vaughan

Resigned
65 Windsor Road, WokingGU24 8LD
Secretary
Appointed 08 Sept 2000
Resigned 26 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 1991
Resigned 15 Jul 1991

ANDREWS, Vanessa Jane

Resigned
Old Woking Road, WokingGU22 8BF
Born October 1968
Director
Appointed 11 Mar 2016
Resigned 14 May 2024

BANNS, Georgina Ann May

Resigned
Atherton Road, LondonSW13 9NH
Born April 1951
Director
Appointed 12 Mar 2012
Resigned 12 Mar 2012

BANNS, Georgina Ann May

Resigned
Atherton Road, LondonSW13 9NH
Born April 1951
Director
Appointed 12 Mar 2012
Resigned 11 Mar 2016

DAVIDSON, John Hugh

Resigned
Chilswell Edge, OxfordOX1 5BN
Born May 1935
Director
Appointed 15 Jul 1991
Resigned 18 Sept 2000

FOXLEE, Marina Anne

Resigned
Fielding Road, LondonW4 1HL
Born January 1958
Director
Appointed 12 Mar 2012
Resigned 11 Mar 2016

GARBUTT, Carol Elizabeth

Resigned
Old Woking Road, WokingGU22 8BF
Born March 1970
Director
Appointed 11 Mar 2016
Resigned 30 Sept 2024

HILL, David Anthony

Resigned
3 Marlborough Road, RichmondTW10 6JT
Born February 1943
Director
Appointed 15 Jul 1991
Resigned 18 Sept 2000

LANGAN, Sarah Elizabeth

Resigned
Old Woking Road, WokingGU22 8BF
Born August 1964
Director
Appointed 11 Mar 2016
Resigned 03 Mar 2021

MOORE, Simon James

Resigned
Links Business Centre, WokingGU22 8BF
Born September 1964
Director
Appointed 21 Sept 2015
Resigned 25 May 2021

THOMAS, Julian Clive Vaughan

Resigned
65 Windsor Road, WokingGU24 8LD
Born May 1959
Director
Appointed 08 Sept 2000
Resigned 11 Mar 2016

TURNER, Jonathan Charles

Resigned
14 Mount Park Road, LondonW5 2RP
Born May 1958
Director
Appointed 08 Sept 2000
Resigned 25 May 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 May 1991
Resigned 15 Jul 1991

Persons with significant control

1

Old Woking Road, WokingGU22 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 August 2025
AD03Change of Location of Company Records
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 August 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Resolution
14 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Resolution
25 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Resolution
16 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2012
RESOLUTIONSResolutions
Resolution
25 April 2012
RESOLUTIONSResolutions
Resolution
25 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
18 August 1993
AAAnnual Accounts
Legacy
12 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
20 June 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
225(1)225(1)
Certificate Change Of Name Company
6 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 March 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 January 1992
MEM/ARTSMEM/ARTS
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
287Change of Registered Office
Resolution
16 July 1991
RESOLUTIONSResolutions
Incorporation Company
23 May 1991
NEWINCIncorporation