Download leads from Nexok and grow your business. Find out more

Oxford Creative Management Consultancy Limited

Documents

Total Documents90
Total Pages352

Filing History

7 May 2019Final Gazette dissolved via compulsory strike-off
19 February 2019First Gazette notice for compulsory strike-off
28 August 2018Accounts for a dormant company made up to 31 December 2017
14 December 2017Confirmation statement made on 3 December 2017 with no updates
14 December 2017Confirmation statement made on 3 December 2017 with no updates
30 August 2017Accounts for a dormant company made up to 31 December 2016
30 August 2017Accounts for a dormant company made up to 31 December 2016
9 January 2017Confirmation statement made on 3 December 2016 with updates
9 January 2017Confirmation statement made on 3 December 2016 with updates
8 February 2016Accounts for a dormant company made up to 31 December 2015
8 February 2016Accounts for a dormant company made up to 31 December 2015
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
6 February 2015Accounts for a dormant company made up to 31 December 2014
6 February 2015Accounts for a dormant company made up to 31 December 2014
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
12 February 2014Accounts for a dormant company made up to 31 December 2013
12 February 2014Accounts for a dormant company made up to 31 December 2013
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
5 November 2013Registered office address changed from C/O C/O R F Summers & Co 42a Upper High Street Thame Oxfordshire OX9 2DW England on 5 November 2013
5 November 2013Registered office address changed from C/O C/O R F Summers & Co 42a Upper High Street Thame Oxfordshire OX9 2DW England on 5 November 2013
5 November 2013Registered office address changed from R F Summers & Co Standhill Court Little Haseley Oxford Oxfordshire OX44 7LN on 5 November 2013
5 November 2013Registered office address changed from C/O C/O R F Summers & Co 42a Upper High Street Thame Oxfordshire OX9 2DW England on 5 November 2013
5 November 2013Registered office address changed from R F Summers & Co Standhill Court Little Haseley Oxford Oxfordshire OX44 7LN on 5 November 2013
5 November 2013Registered office address changed from R F Summers & Co Standhill Court Little Haseley Oxford Oxfordshire OX44 7LN on 5 November 2013
12 August 2013Accounts for a dormant company made up to 31 December 2012
12 August 2013Accounts for a dormant company made up to 31 December 2012
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
3 September 2012Total exemption small company accounts made up to 31 December 2011
3 September 2012Total exemption small company accounts made up to 31 December 2011
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
2 February 2011Total exemption small company accounts made up to 31 December 2010
2 February 2011Total exemption small company accounts made up to 31 December 2010
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
12 April 2010Total exemption small company accounts made up to 31 December 2009
12 April 2010Total exemption small company accounts made up to 31 December 2009
25 January 2010Director's details changed for Roger Francis Summers on 25 January 2010
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders
25 January 2010Director's details changed for Roger Francis Summers on 25 January 2010
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders
10 February 2009Return made up to 03/12/08; full list of members
10 February 2009Return made up to 03/12/08; full list of members
23 January 2009Accounts for a dormant company made up to 31 December 2008
23 January 2009Accounts for a dormant company made up to 31 December 2008
14 February 2008Accounts for a dormant company made up to 31 December 2007
14 February 2008Accounts for a dormant company made up to 31 December 2007
10 December 2007Return made up to 03/12/07; full list of members
10 December 2007Return made up to 03/12/07; full list of members
8 February 2007Accounts for a dormant company made up to 31 December 2006
8 February 2007Accounts for a dormant company made up to 31 December 2006
30 January 2007Return made up to 03/12/06; full list of members
30 January 2007Return made up to 03/12/06; full list of members
5 December 2006Total exemption small company accounts made up to 31 December 2005
5 December 2006Total exemption small company accounts made up to 31 December 2005
21 March 2006Return made up to 03/12/05; full list of members
21 March 2006Return made up to 03/12/05; full list of members
27 October 2005Total exemption small company accounts made up to 31 December 2004
27 October 2005Total exemption small company accounts made up to 31 December 2004
24 December 2004Total exemption small company accounts made up to 31 December 2003
24 December 2004Total exemption small company accounts made up to 31 December 2003
25 November 2004Return made up to 03/12/04; full list of members
25 November 2004Return made up to 03/12/04; full list of members
5 December 2003Return made up to 03/12/03; full list of members
5 December 2003Return made up to 03/12/03; full list of members
9 July 2003New secretary appointed
9 July 2003New secretary appointed
6 January 2003New director appointed
6 January 2003Registered office changed on 06/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
6 January 2003New director appointed
6 January 2003Registered office changed on 06/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
31 December 2002Company name changed spicom LIMITED\certificate issued on 31/12/02
31 December 2002Company name changed spicom LIMITED\certificate issued on 31/12/02
23 December 2002Director resigned
23 December 2002Secretary resigned
23 December 2002Secretary resigned
23 December 2002Director resigned
3 December 2002Incorporation
3 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing