Background WavePink WaveYellow Wave

THE OXFORD GROUP CONSULTING AND TRAINING LIMITED (02828084)

THE OXFORD GROUP CONSULTING AND TRAINING LIMITED (02828084) is an active UK company. incorporated on 17 June 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE OXFORD GROUP CONSULTING AND TRAINING LIMITED has been registered for 32 years. Current directors include ISMAIL, Abid Naheem, MOSS, Andrew Simon John, PATEL, Kamini Kantilal.

Company Number
02828084
Status
active
Type
ltd
Incorporated
17 June 1993
Age
32 years
Address
Giltspur House, London, EC1A 9DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ISMAIL, Abid Naheem, MOSS, Andrew Simon John, PATEL, Kamini Kantilal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OXFORD GROUP CONSULTING AND TRAINING LIMITED

THE OXFORD GROUP CONSULTING AND TRAINING LIMITED is an active company incorporated on 17 June 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE OXFORD GROUP CONSULTING AND TRAINING LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02828084

LTD Company

Age

32 Years

Incorporated 17 June 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

OXFORD EUROPE LIMITED
From: 17 June 1993To: 13 October 1998
Contact
Address

Giltspur House 5-6 Giltspur Street London, EC1A 9DE,

Previous Addresses

5-6 Giltspur Street London EC1A 9DE England
From: 2 August 2019To: 5 August 2019
1 Giltspur Street London EC1A 9DD
From: 4 January 2016To: 2 August 2019
Agriculture House Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP
From: 29 July 2010To: 4 January 2016
Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ
From: 17 June 1993To: 29 July 2010
Timeline

13 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Mar 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Aug 21
Director Joined
Apr 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ISMAIL, Abid Naheem

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born June 1978
Director
Appointed 26 Apr 2023

MOSS, Andrew Simon John

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born October 1972
Director
Appointed 22 May 2023

PATEL, Kamini Kantilal

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born December 1969
Director
Appointed 22 May 2023

COULSON, Ian

Resigned
2 Lechlade Road, SwindonSN6 7RB
Secretary
Appointed 01 Jul 2006
Resigned 31 Jul 2006

DART, Geoffrey Court

Resigned
The Old Mill House, MarlowSL7 1SA
Secretary
Appointed 02 Jan 2002
Resigned 31 Jul 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 17 Jun 1993
Resigned 17 Jun 1993

HOSIE, Dick Mitchell

Resigned
Westfield, KibworthLE8 0NP
Secretary
Appointed 29 Sept 2000
Resigned 02 Jan 2002

PURSE, Geoffrey Nigel

Resigned
Belitha Villas, LondonN1 1PE
Secretary
Appointed 01 Aug 2002
Resigned 31 Jan 2015

RITCHIE, Ian James

Resigned
The Limes 22 Oxford Street, MarlboroughSN8 2PS
Secretary
Appointed 17 Jun 1993
Resigned 29 Sept 2000

CONYBEARE-CROSS, James Thomas

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born August 1961
Director
Appointed 31 Jan 2015
Resigned 28 Apr 2023

COULSON, Ian

Resigned
2 Lechlade Road, SwindonSN6 7RB
Born February 1958
Director
Appointed 01 Jul 2006
Resigned 15 Mar 2013

COWLEY, Nick

Resigned
Alexandra Road, HarrogateHG1 5JS
Born May 1959
Director
Appointed 01 Sept 2007
Resigned 31 Jan 2015

DART, Geoffrey Court

Resigned
The Old Mill House, MarlowSL7 1SA
Born March 1949
Director
Appointed 01 Feb 1999
Resigned 31 Jul 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 17 Jun 1993
Resigned 17 Jun 1993

HOSIE, Dick Mitchell

Resigned
Westfield, KibworthLE8 0NP
Born February 1952
Director
Appointed 05 Jun 2000
Resigned 02 Jan 2002

PAYNE, Christopher John

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born April 1964
Director
Appointed 31 Jan 2015
Resigned 31 May 2023

PORTER, Sheena Kendra

Resigned
Princedale Road, LondonW11 4NP
Born February 1958
Director
Appointed 23 Jul 1993
Resigned 31 Jan 2015

PURSE, Geoffrey Nigel

Resigned
Belitha Villas, LondonN1 1PE
Born April 1958
Director
Appointed 17 Jun 1993
Resigned 31 Jan 2015

RITCHIE, Ian James

Resigned
The Limes 22 Oxford Street, MarlboroughSN8 2PS
Born December 1944
Director
Appointed 17 Jun 1993
Resigned 29 Sept 2000

SCOTT, Simon Gregory Thomas

Resigned
Rectory Farm House, WantageOX12 0EX
Born July 1957
Director
Appointed 02 Mar 1998
Resigned 31 May 2001

Persons with significant control

1

Giltspur Street, LondonEC1A 9DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Miscellaneous
9 November 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
4 July 2005
244244
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
2 July 2004
244244
Legacy
5 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
244244
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
287Change of Registered Office
Legacy
18 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 June 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2000
AAAnnual Accounts
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
122122
Legacy
7 July 1999
363aAnnual Return
Accounts With Accounts Type Medium
30 June 1999
AAAnnual Accounts
Legacy
14 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1998
363aAnnual Return
Legacy
3 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 May 1998
AAAnnual Accounts
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
20 July 1997
RESOLUTIONSResolutions
Legacy
20 July 1997
363sAnnual Return (shuttle)
Resolution
20 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
88(2)R88(2)R
Legacy
13 June 1994
122122
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
29 October 1993
88(2)O88(2)O
Statement Of Affairs
29 October 1993
SASA
Legacy
24 September 1993
88(2)P88(2)P
Resolution
22 September 1993
RESOLUTIONSResolutions
Resolution
22 September 1993
RESOLUTIONSResolutions
Resolution
22 September 1993
RESOLUTIONSResolutions
Legacy
22 September 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
14 September 1993
MEM/ARTSMEM/ARTS
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Legacy
9 August 1993
288288
Legacy
9 August 1993
88(2)R88(2)R
Legacy
8 July 1993
224224
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Legacy
30 June 1993
287Change of Registered Office
Incorporation Company
17 June 1993
NEWINCIncorporation