General information

Name:

The Ocm Group Ltd

Office Address:

2 The Old Estate Yard High Street East Hendred OX12 8JY Wantage

Number: 03622200

Incorporation date: 1998-08-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 marks the launching of The Ocm Group Limited, the firm located at 2 The Old Estate Yard High Street, East Hendred, Wantage. That would make 26 years The Ocm Group has existed in the United Kingdom, as it was started on 26th August 1998. The firm Companies House Reg No. is 03622200 and the postal code is OX12 8JY. Up till now The Ocm Group Limited changed it’s listed name five times. Up till 12th December 2007 this company used the business name Oscm Group. Later on this company used the business name The Oxford Total Learning Group which was used till 12th December 2007 when the current name was adopted. The company's classified under the NACE and SIC code 70229 - Management consultancy activities other than financial management. The business latest annual accounts were submitted for the period up to Wed, 31st Aug 2022 and the most current confirmation statement was released on Sat, 26th Aug 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 1 transactions from worth at least 500 pounds each, amounting to £4,705 in total. The company also worked with the Oxfordshire County Council (2 transactions worth £4,315 in total). The Ocm Group was the service provided to the Sandwell Council Council covering the following areas: Improvement And Efficiency was also the service provided to the Oxfordshire County Council Council covering the following areas: Training Expenses.

Current directors registered by this company are: Carol J. appointed five years ago, Eamus H. appointed on 1st May 2015, Charlotte B. appointed 13 years ago and 2 other members of the Management Board who might be found within the Company Staff section of this page.

  • Previous company's names
  • The Ocm Group Limited 2007-12-12
  • Oscm Group Limited 2007-09-19
  • The Oxford Total Learning Group Limited 2006-01-19
  • Osc & M Total Learning Group Limited 2003-08-18
  • The Oxford School Of Coaching And Mentoring Limited 1998-09-22
  • The Oxford School Of Mentoring And Coaching Limited 1998-08-26

Financial data based on annual reports

Company staff

Carol J.

Role: Director

Appointed: 01 June 2019

Latest update: 6 April 2024

Eamus H.

Role: Director

Appointed: 01 May 2015

Latest update: 6 April 2024

Charlotte B.

Role: Director

Appointed: 14 June 2011

Latest update: 6 April 2024

Diane N.

Role: Director

Appointed: 28 March 2011

Latest update: 6 April 2024

Edward P.

Role: Director

Appointed: 24 August 2007

Latest update: 6 April 2024

People with significant control

The companies that control this firm include: Edip Limited owns over 3/4 of company shares. This business can be reached in Newbury at Bennetts Farm, West Woodhay, RG20 0BP, Berkshire and was registered as a PSC under the registration number 06326643.

Edip Limited
Address: Unit 1 Bennetts Farm, West Woodhay, Newbury, Berkshire, RG20 0BP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06326643
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts
Start Date For Period Covered By Report 1 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 17 December 2014
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 6 January 2016
Annual Accounts
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 7th, February 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 4 705.00
2015-02-01 2015P11_003122 £ 4 705.00 Improvement And Efficiency
2014 Oxfordshire County Council 1 £ 1 420.00
2014-12-18 4100919345 £ 1 420.00 Training Expenses
2013 Oxfordshire County Council 1 £ 2 895.00
2013-03-18 4100710692 £ 2 895.00 Training Expenses

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
25
Company Age

Closest Companies - by postcode