THE OXFORD GROUP CONSULTING AND TRAINING LIMITED
LONDON OXFORD EUROPE LIMITED

Hellopages » City of London » City of London » EC1A 9DD

Company number 02828084
Status Active
Incorporation Date 17 June 1993
Company Type Private Limited Company
Address 1 GILTSPUR STREET, LONDON, EC1A 9DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Director's details changed for Mr Christopher John Payne on 17 March 2017; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of THE OXFORD GROUP CONSULTING AND TRAINING LIMITED are www.theoxfordgroupconsultingandtraining.co.uk, and www.the-oxford-group-consulting-and-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Oxford Group Consulting and Training Limited is a Private Limited Company. The company registration number is 02828084. The Oxford Group Consulting and Training Limited has been working since 17 June 1993. The present status of the company is Active. The registered address of The Oxford Group Consulting and Training Limited is 1 Giltspur Street London Ec1a 9dd. . CONYBEARE-CROSS, James Thomas is a Director of the company. PAYNE, Christopher John is a Director of the company. Secretary COULSON, Ian has been resigned. Secretary DART, Geoffrey Court has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOSIE, Dick Mitchell has been resigned. Secretary PURSE, Geoffrey Nigel has been resigned. Secretary RITCHIE, Ian James has been resigned. Director COULSON, Ian has been resigned. Director COWLEY, Nick has been resigned. Director DART, Geoffrey Court has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOSIE, Dick Mitchell has been resigned. Director PORTER, Sheena Kendra has been resigned. Director PURSE, Geoffrey Nigel has been resigned. Director RITCHIE, Ian James has been resigned. Director SCOTT, Simon Gregory Thomas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CONYBEARE-CROSS, James Thomas
Appointed Date: 31 January 2015
64 years old

Director
PAYNE, Christopher John
Appointed Date: 31 January 2015
61 years old

Resigned Directors

Secretary
COULSON, Ian
Resigned: 31 July 2006
Appointed Date: 01 July 2006

Secretary
DART, Geoffrey Court
Resigned: 31 July 2002
Appointed Date: 02 January 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 June 1993
Appointed Date: 17 June 1993

Secretary
HOSIE, Dick Mitchell
Resigned: 02 January 2002
Appointed Date: 29 September 2000

Secretary
PURSE, Geoffrey Nigel
Resigned: 31 January 2015
Appointed Date: 01 August 2002

Secretary
RITCHIE, Ian James
Resigned: 29 September 2000
Appointed Date: 17 June 1993

Director
COULSON, Ian
Resigned: 15 March 2013
Appointed Date: 01 July 2006
67 years old

Director
COWLEY, Nick
Resigned: 31 January 2015
Appointed Date: 01 September 2007
66 years old

Director
DART, Geoffrey Court
Resigned: 31 July 2002
Appointed Date: 01 February 1999
76 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 June 1993
Appointed Date: 17 June 1993
71 years old

Director
HOSIE, Dick Mitchell
Resigned: 02 January 2002
Appointed Date: 05 June 2000
73 years old

Director
PORTER, Sheena Kendra
Resigned: 31 January 2015
Appointed Date: 23 July 1993
67 years old

Director
PURSE, Geoffrey Nigel
Resigned: 31 January 2015
Appointed Date: 17 June 1993
67 years old

Director
RITCHIE, Ian James
Resigned: 29 September 2000
Appointed Date: 17 June 1993
80 years old

Director
SCOTT, Simon Gregory Thomas
Resigned: 31 May 2001
Appointed Date: 02 March 1998
68 years old

Persons With Significant Control

Oxford Group Consulting And Training Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE OXFORD GROUP CONSULTING AND TRAINING LIMITED Events

23 Mar 2017
Director's details changed for Mr Christopher John Payne on 17 March 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 May 2016
Accounts for a small company made up to 31 August 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 460,500

04 Jan 2016
Registered office address changed from Agriculture House Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP to 1 Giltspur Street London EC1A 9DD on 4 January 2016
...
... and 110 more events
30 Jun 1993
Secretary resigned;new secretary appointed

30 Jun 1993
New director appointed

30 Jun 1993
Director resigned;new director appointed

30 Jun 1993
Registered office changed on 30/06/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

17 Jun 1993
Incorporation

THE OXFORD GROUP CONSULTING AND TRAINING LIMITED Charges

29 March 1994
Debenture
Delivered: 8 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…