Background WavePink WaveYellow Wave

OXFORD CONSULTANCY GROUP LIMITED (13100193)

OXFORD CONSULTANCY GROUP LIMITED (13100193) is an active UK company. incorporated on 24 December 2020. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OXFORD CONSULTANCY GROUP LIMITED has been registered for 5 years. Current directors include DALTON, Thomas Neil, KIRKBY, Peter, MORGAN, Laurie Robin and 4 others.

Company Number
13100193
Status
active
Type
ltd
Incorporated
24 December 2020
Age
5 years
Address
Suite A, First Floor, Links 1 Old Woking Road, Woking, GU22 8BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DALTON, Thomas Neil, KIRKBY, Peter, MORGAN, Laurie Robin, PLANT, Jonathon, PRICE, Adam Jacob, TELFORD, Andrew Douglas, WATSON, Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD CONSULTANCY GROUP LIMITED

OXFORD CONSULTANCY GROUP LIMITED is an active company incorporated on 24 December 2020 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OXFORD CONSULTANCY GROUP LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13100193

LTD Company

Age

5 Years

Incorporated 24 December 2020

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

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

Previous Addresses

Unit 2 Links Business Centre Old Woking Road Old Woking Woking GU22 8BF England
From: 24 December 2020To: 9 April 2021
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Jun 21
Director Joined
Jun 21
Share Buyback
May 22
Director Joined
Nov 22
Owner Exit
Nov 22
Share Buyback
Mar 23
Director Left
May 24
Director Left
May 24
Share Buyback
Jun 24
Share Buyback
Aug 24
Director Left
Nov 24
Share Buyback
Apr 25
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

KING, Elizabeth Jane

Active
Old Woking Road, WokingGU22 8BF
Secretary
Appointed 24 Dec 2020

DALTON, Thomas Neil

Active
Old Woking Road, WokingGU22 8BF
Born December 1975
Director
Appointed 24 Feb 2021

KIRKBY, Peter

Active
Old Woking Road, WokingGU22 8BF
Born March 1967
Director
Appointed 24 Feb 2021

MORGAN, Laurie Robin

Active
Old Woking Road, WokingGU22 8BF
Born February 1969
Director
Appointed 24 Feb 2021

PLANT, Jonathon

Active
Links 1, Old WokingGU22 8BF
Born December 1980
Director
Appointed 07 Nov 2022

PRICE, Adam Jacob

Active
Old Woking Road, WokingGU22 8BF
Born April 1976
Director
Appointed 24 Feb 2021

TELFORD, Andrew Douglas

Active
Old Woking Road, WokingGU22 8BF
Born September 1969
Director
Appointed 24 Dec 2020

WATSON, Andrew

Active
Old Woking Road, WokingGU22 8BF
Born September 1972
Director
Appointed 24 Feb 2021

ANDREWS, Vanessa Jane

Resigned
Old Woking Road, WokingGU22 8BF
Born October 1968
Director
Appointed 24 Feb 2021
Resigned 14 May 2024

GARBUTT, Carol Elizabeth

Resigned
Old Woking Road, WokingGU22 8BF
Born March 1970
Director
Appointed 24 Feb 2021
Resigned 30 Sept 2024

SAUNDERS, Richard

Resigned
Old Woking Road, WokingGU22 8BF
Born June 1978
Director
Appointed 25 May 2021
Resigned 10 Apr 2024

THOMAS, Julian Clive Vaughan

Resigned
Old Woking Road, WokingGU22 8BF
Born May 1959
Director
Appointed 24 Feb 2021
Resigned 18 Mar 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Douglas Telford

Ceased
Old Woking Road, WokingGU22 8BF
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2020
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Resolution
1 May 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 April 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Memorandum Articles
2 December 2024
MAMA
Resolution
2 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 November 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Resolution
20 August 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
16 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 June 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Resolution
7 June 2023
RESOLUTIONSResolutions
Memorandum Articles
6 June 2023
MAMA
Resolution
6 March 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
3 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Resolution
5 May 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
4 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Incorporation Company
24 December 2020
NEWINCIncorporation