Background WavePink WaveYellow Wave

THE OXFORD GROUP CONSULTING AND TRAINING HOLDING COMPANY LIMITED (06074029)

THE OXFORD GROUP CONSULTING AND TRAINING HOLDING COMPANY LIMITED (06074029) is an active UK company. incorporated on 30 January 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE OXFORD GROUP CONSULTING AND TRAINING HOLDING COMPANY LIMITED has been registered for 19 years.

Company Number
06074029
Status
active
Type
ltd
Incorporated
30 January 2007
Age
19 years
Address
Giltspur House, London, EC1A 9DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OXFORD GROUP CONSULTING AND TRAINING HOLDING COMPANY LIMITED

THE OXFORD GROUP CONSULTING AND TRAINING HOLDING COMPANY LIMITED is an active company incorporated on 30 January 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE OXFORD GROUP CONSULTING AND TRAINING HOLDING COMPANY LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06074029

LTD Company

Age

19 Years

Incorporated 30 January 2007

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

TYROLESE (611) LIMITED
From: 30 January 2007To: 13 February 2007
Contact
Address

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

Previous Addresses

Giltspur House Giltspur Street London EC1A 9DE England
From: 2 August 2019To: 5 August 2019
5-6 Giltspur Street London EC1A 9DE England
From: 2 August 2019To: 2 August 2019
1 Giltspur Street London EC1A 9DD England
From: 1 February 2016To: 2 August 2019
Agriculture House Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP
From: 29 July 2010To: 1 February 2016
6-7 Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ
From: 30 January 2007To: 29 July 2010
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Mar 13
Funding Round
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 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
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
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 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
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Group
21 February 2017
AAMDAAMD
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Resolution
9 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
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
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Capital Name Of Class Of Shares
30 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2010
RESOLUTIONSResolutions
Resolution
30 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 May 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Resolution
16 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
15 March 2007
MEM/ARTSMEM/ARTS
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
123Notice of Increase in Nominal Capital
Legacy
26 February 2007
287Change of Registered Office
Certificate Change Of Name Company
13 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2007
NEWINCIncorporation