CARFAX EDUCATIONAL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CARFAX EDUCATIONAL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04857930

Incorporation date

06/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

7 Denchworth Road, Wantage OX12 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon19/02/2026
Appointment of Mr. Tudor Andrei Oros as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Alexander Nikitich as a director on 2026-02-19
dot icon12/06/2025
Registered office address changed from 38 Binsey Lane Oxford OX2 0EY England to 7 Denchworth Road Wantage OX12 9AU on 2025-06-12
dot icon28/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon29/04/2025
Compulsory strike-off action has been discontinued
dot icon27/04/2025
Micro company accounts made up to 2023-07-30
dot icon27/04/2025
Previous accounting period extended from 2024-07-30 to 2024-07-31
dot icon27/04/2025
Micro company accounts made up to 2024-07-31
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon07/09/2024
Registered office address changed from 39-42 Hythe Bridge Street Oxford OX1 2EP England to 38 Binsey Lane Oxford OX2 0EY on 2024-09-07
dot icon05/07/2024
Micro company accounts made up to 2022-07-31
dot icon18/05/2024
Compulsory strike-off action has been discontinued
dot icon17/05/2024
Director's details changed for Mr. Alexander Nikitich on 2024-05-05
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon24/07/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon31/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-07-31
dot icon26/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon08/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-07-31
dot icon17/06/2020
Micro company accounts made up to 2019-07-31
dot icon11/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon10/02/2020
Registered office address changed from 25 Beaumont Street Oxford OX1 2NP England to 39-42 Hythe Bridge Street Oxford OX1 2EP on 2020-02-10
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon31/07/2018
Micro company accounts made up to 2017-07-31
dot icon31/07/2018
Registered office address changed from 48 Langham Street London W1W 7AY to 25 Beaumont Street Oxford OX1 2NP on 2018-07-31
dot icon31/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon30/06/2017
Director's details changed for Mr Alexander Nikitich on 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/02/2017
Director's details changed for Mr Alexander Fahedovich Nikitich on 2017-02-01
dot icon07/02/2017
Director's details changed for Mr Alexander Fahedovich Nikitich on 2017-02-01
dot icon07/02/2017
Termination of appointment of Evgenia Lazareva as a secretary on 2016-11-11
dot icon14/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon02/08/2013
Director's details changed for Alexander Nikitich on 2011-12-12
dot icon07/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/04/2012
Director's details changed for Alexandre Nikitich on 2011-12-15
dot icon03/11/2011
Previous accounting period shortened from 2011-10-31 to 2011-07-31
dot icon22/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon22/09/2011
Secretary's details changed for Mlle. Evgenia Lazareva on 2011-09-22
dot icon22/09/2011
Director's details changed for Alexandre Nikititch on 2011-09-22
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon23/09/2010
Director's details changed for M. Alexandre Nikititch on 2010-08-06
dot icon03/09/2010
Certificate of change of name
dot icon03/09/2010
Change of name notice
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/09/2009
Registered office changed on 07/09/2009 from 11 waterloo place st. James's london SW1Y 4AU
dot icon15/01/2009
Return made up to 06/08/08; full list of members
dot icon15/01/2009
Director's change of particulars / alexandre nikititch / 01/08/2008
dot icon15/01/2009
Appointment terminated secretary natela galogre
dot icon15/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/03/2008
Secretary appointed mlle. Evgenia lazareva
dot icon08/01/2008
Registered office changed on 08/01/08 from: 1-11 hay hill berkley square london W1J 6DH
dot icon10/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/10/2007
Return made up to 06/08/07; full list of members
dot icon19/03/2007
Return made up to 06/08/06; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/12/2005
Secretary's particulars changed
dot icon01/12/2005
New secretary appointed
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
Director resigned
dot icon29/11/2005
New director appointed
dot icon18/11/2005
Registered office changed on 18/11/05 from: apartment 6 13 gloucester square london W2 2TB
dot icon09/08/2005
Return made up to 06/08/05; full list of members
dot icon28/07/2005
Director resigned
dot icon04/07/2005
£ ic 3600000/3596653 28/10/04 £ sr 3347@1=3347
dot icon14/06/2005
Resolutions
dot icon13/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/08/2004
Return made up to 06/08/04; full list of members
dot icon11/12/2003
New secretary appointed
dot icon11/12/2003
New director appointed
dot icon11/12/2003
Director resigned
dot icon09/12/2003
Secretary resigned
dot icon10/11/2003
Accounting reference date extended from 31/08/04 to 31/10/04
dot icon06/08/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.16M
-
0.00
-
-
2021
2
1.16M
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.16M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nikitich, Alexander
Director
10/11/2005 - 19/02/2026
18
Oros, Tudor Andrei, Mr.
Director
19/02/2026 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARFAX EDUCATIONAL CONSULTANTS LIMITED

CARFAX EDUCATIONAL CONSULTANTS LIMITED is an(a) Active company incorporated on 06/08/2003 with the registered office located at 7 Denchworth Road, Wantage OX12 9AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARFAX EDUCATIONAL CONSULTANTS LIMITED?

toggle

CARFAX EDUCATIONAL CONSULTANTS LIMITED is currently Active. It was registered on 06/08/2003 .

Where is CARFAX EDUCATIONAL CONSULTANTS LIMITED located?

toggle

CARFAX EDUCATIONAL CONSULTANTS LIMITED is registered at 7 Denchworth Road, Wantage OX12 9AU.

What does CARFAX EDUCATIONAL CONSULTANTS LIMITED do?

toggle

CARFAX EDUCATIONAL CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CARFAX EDUCATIONAL CONSULTANTS LIMITED have?

toggle

CARFAX EDUCATIONAL CONSULTANTS LIMITED had 2 employees in 2021.

What is the latest filing for CARFAX EDUCATIONAL CONSULTANTS LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mr. Tudor Andrei Oros as a director on 2026-02-19.