Background WavePink WaveYellow Wave

OXFORD CONSULTING HOLDINGS LIMITED (10034449)

OXFORD CONSULTING HOLDINGS LIMITED (10034449) is an active UK company. incorporated on 1 March 2016. 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 HOLDINGS LIMITED has been registered for 10 years. Current directors include DALTON, Thomas Neil, KIRKBY, Peter, MORGAN, Laurie Robin and 3 others.

Company Number
10034449
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 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 HOLDINGS LIMITED

OXFORD CONSULTING HOLDINGS LIMITED is an active company incorporated on 1 March 2016 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 HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10034449

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
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: 9 April 2021
Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom
From: 1 March 2016To: 16 August 2017
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Mar 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
May 24
Director Left
Nov 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 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
Old Woking Road, WokingGU22 8BF
Born September 1972
Director
Appointed 11 Mar 2016

ANDREWS, Vanessa Jane

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

GARBUTT, Carol Elizabeth

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

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
Old Woking Road, WokingGU22 8BF
Born September 1964
Director
Appointed 11 Mar 2016
Resigned 25 May 2021

TURNER, Jonathan Charles

Resigned
Old Woking Road, WokingGU22 8BF
Born May 1958
Director
Appointed 01 Mar 2016
Resigned 25 May 2021

Persons with significant control

1

First Floor, Old WokingGU22 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
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
Confirmation Statement With No Updates
11 March 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
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
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
7 March 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
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 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
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Resolution
12 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 August 2017
AD02Notification of Single Alternative Inspection Location
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
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
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 June 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
13 June 2016
RP04RP04
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Incorporation Company
1 March 2016
NEWINCIncorporation