Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD PRESERVATION TRUST
Company Information for

OXFORD PRESERVATION TRUST

10 TURN AGAIN LANE, ST EBBES, OXFORD, OX1 1QL,
Company Registration Number
00225839
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oxford Preservation Trust
OXFORD PRESERVATION TRUST was founded on 1927-11-14 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Preservation Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OXFORD PRESERVATION TRUST
 
Legal Registered Office
10 TURN AGAIN LANE
ST EBBES
OXFORD
OX1 1QL
Other companies in OX1
 
Telephone01865242918
 
Filing Information
Company Number 00225839
Company ID Number 00225839
Date formed 1927-11-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB879046482  
Last Datalog update: 2024-08-05 20:20:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OXFORD PRESERVATION TRUST
The following companies were found which have the same name as OXFORD PRESERVATION TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD PRESERVATION SERVICES LIMITED 20 ASHDENE ROAD BICESTER OXFORDSHIRE OX26 2BH Dissolved Company formed on the 2004-09-15
Oxford Preservation Associates Limited Partnership 222 JEFFERSON BOULEVARD, SUITE 200 WARWICK RI 02888 Active Company formed on the 2017-08-16

Company Officers of OXFORD PRESERVATION TRUST

Current Directors
Officer Role Date Appointed
DEBORAH JANE DANCE
Company Secretary 1998-09-07
ANN ROSEMARY CAMPBELL
Director 2005-01-01
JOHN EDWIN CHURCH
Director 2018-01-01
COLIN COOK
Director 2008-09-01
CHARLES RANDLE COOPER
Director 1999-07-02
TOM GRAFTON HASSALL
Director 1991-07-13
ISOBEL ANN HUGHES
Director 2004-01-01
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE
Director 2010-06-30
ELIZABETH LORRAINE LINDSAY-GALE
Director 2013-10-18
JULIAN THOMAS MUNBY
Director 2013-03-05
SUSANNA PRESSEL
Director 2013-10-18
CAROLE LESLEY SOUTER
Director 2018-01-01
DAVID RAYMOND STREAT
Director 1996-07-05
GEOFFREY CHRISTOPHER TYACK
Director 2004-09-01
ANN LOUISE UPTON
Director 2017-06-08
HEATHER ANN VILES
Director 2004-01-01
WILLIAM WHYTE
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER WILLIAM AINSWORTH
Director 2009-07-01 2017-12-31
MALCOLM RUSSELL AIRS
Director 1993-04-22 2017-06-08
JOHN ASHDOWN
Director 2001-01-01 2017-06-08
GEORGIA BUTINA WATSON
Director 2005-03-08 2011-06-07
RICHARD FRANCIS CARTER JONAS
Director 1991-07-13 2010-06-30
MAUREEN LENA CHRISTIAN
Director 1991-07-13 2009-01-30
PETER SEATON BURROWS
Director 1998-04-24 2004-09-01
COLIN COOK
Director 1999-04-10 2004-09-01
MICHAEL BREAKELL
Director 1998-07-03 2004-07-01
NILS RAOUL BARTLEET
Director 1993-12-02 2001-06-08
WILLIAM PETER BRADSHAW
Director 1995-07-20 2000-10-01
JOHN PETER OSWALD COLE
Director 1991-07-13 2000-08-23
JULIAN BULLARD
Director 1991-07-13 2000-04-30
MOYRA ISOBEL HAYNES
Company Secretary 1991-07-13 1998-10-09
JOSEPH CHARLES BLEWITT
Director 1993-04-22 1998-04-30
PETER FREDERICK BURRIDGE
Director 1991-07-13 1995-06-21
ROGER WILLIAM AINSWORTH
Director 1991-07-13 1995-03-13
JAMES EDWARD BUSFIELD
Director 1991-07-13 1994-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN ROSEMARY CAMPBELL THE OXFORD CASTLE TRUST Director 2014-01-14 CURRENT 2005-04-05 Dissolved 2015-07-14
ANN ROSEMARY CAMPBELL APSLEY DEVELOPMENTS LIMITED Director 2009-10-01 CURRENT 1997-02-28 Active
JOHN EDWIN CHURCH PEMBROKE COLLEGE CONFERENCES AND EVENTS Director 2011-06-10 CURRENT 2011-06-10 Active
JOHN EDWIN CHURCH ST. CLARE'S, OXFORD. Director 2007-06-14 CURRENT 1986-02-06 Active
JOHN EDWIN CHURCH PEMBROKE COLLEGE ENTERPRISES LIMITED Director 2004-10-06 CURRENT 2004-07-08 Active
CHARLES RANDLE COOPER OXFORDSHIRE FAMILY MEDIATION Director 2015-09-01 CURRENT 2007-05-24 Liquidation
CHARLES RANDLE COOPER CALLAS,SONS AND MAY,LIMITED Director 1991-06-20 CURRENT 1899-05-17 Dissolved 2014-05-27
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE THOMAS WOLSEY PROPERTY LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH (DAVENTRY) LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE MARSTON CHURCH PROPERTIES LIMITED Director 2013-04-08 CURRENT 1956-07-11 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH (EVESHAM) LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH (CARTERTON) LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH OXFORD TRADING LIMITED Director 2009-06-16 CURRENT 2009-06-16 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE THE HOUSE TRUSTEES LIMITED Director 2008-05-06 CURRENT 2004-10-04 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH LIBRARY CHARITY LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active - Proposal to Strike off
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH DEVELOPMENTS LIMITED Director 2006-01-03 CURRENT 2004-11-23 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH LIBRARY SERVICES LIMITED Director 2006-01-03 CURRENT 1994-03-18 Active
ELIZABETH LORRAINE LINDSAY-GALE COGGES HERITAGE TRUST Director 2013-09-18 CURRENT 2010-03-29 Active
CAROLE LESLEY SOUTER THE HORNIMAN PUBLIC MUSEUM AND PUBLIC PARK TRUST Director 2016-07-07 CURRENT 1989-12-29 Active
CAROLE LESLEY SOUTER LONDON EMERGENCIES TRUST Director 2015-12-23 CURRENT 2015-12-23 Active
ANN LOUISE UPTON WHITE HART (MARSTON) MANAGEMENT COMPANY LIMITED Director 2015-01-30 CURRENT 2003-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-18CONFIRMATION STATEMENT MADE ON 13/07/24, WITH NO UPDATES
2024-07-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-18AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/24, WITH NO UPDATES
2024-06-25APPOINTMENT TERMINATED, DIRECTOR CAROLE LESLEY SOUTER
2024-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE LESLEY SOUTER
2024-05-16CH01Director's details changed for Mr Mark George Beard on 2024-05-16
2024-02-21AP03Appointment of Ms Anna Eavis as company secretary on 2024-01-01
2024-02-21TM02Termination of appointment of Deborah Jane Dance on 2023-12-31
2023-12-14APPOINTMENT TERMINATED, DIRECTOR JOHN EDWIN CHURCH
2023-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWIN CHURCH
2023-11-21DIRECTOR APPOINTED MS EMILY JULIE NAOMI GEE
2023-11-21AP01DIRECTOR APPOINTED MS EMILY JULIE NAOMI GEE
2023-08-10SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JANE DANCE on 2023-08-04
2023-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JANE DANCE on 2023-08-04
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ANN ROSEMARY CAMPBELL
2023-07-04APPOINTMENT TERMINATED, DIRECTOR CHARLES RANDLE COOPER
2023-07-04DIRECTOR APPOINTED MR MARK GEORGE BEARD
2023-07-04AP01DIRECTOR APPOINTED MR MARK GEORGE BEARD
2023-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN ROSEMARY CAMPBELL
2022-11-03CH01Director's details changed for Ms Carole Lesley Souter on 2022-11-01
2022-10-25CH01Director's details changed for Cllr Rosalind Claire Smith on 2022-10-22
2022-10-20AP01DIRECTOR APPOINTED CLLR ELIZABETH DIGGINS
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COOK
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ISOBEL ANN HUGHES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ISOBEL ANN HUGHES
2022-01-06DIRECTOR APPOINTED CLLR ROSALIND CLAIRE SMITH
2022-01-06DIRECTOR APPOINTED CLLR ROSALIND CLAIRE SMITH
2022-01-06DIRECTOR APPOINTED MR NICK LEIMU-BROWN
2022-01-06DIRECTOR APPOINTED MR NICK LEIMU-BROWN
2022-01-06AP01DIRECTOR APPOINTED CLLR ROSALIND CLAIRE SMITH
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL ANN HUGHES
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24AP01DIRECTOR APPOINTED DAME HELEN FRANCES GHOSH
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TOM GRAFTON HASSALL
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LORRAINE LINDSAY-GALE
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-08-15AP01DIRECTOR APPOINTED MR JOSEPH HANDIBRY MBATU TAH
2019-08-15CH01Director's details changed for Julian Thomas Munby on 2019-08-02
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-19AP01DIRECTOR APPOINTED MR PHILIP CHRISTOPHER LIAM PARKER
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON FITZGERALD SEYMOUR LAWRIE
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NAIRN MARSHALL
2018-01-11AP01DIRECTOR APPOINTED REVEREND PROFESSOR WILLIAM WHYTE
2018-01-10AP01DIRECTOR APPOINTED MS CAROLE LESLEY SOUTER
2018-01-10AP01DIRECTOR APPOINTED MR JOHN EDWIN CHURCH
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER AINSWORTH
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMSON
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRY
2017-11-22MEM/ARTSARTICLES OF ASSOCIATION
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-06-27RES01ADOPT ARTICLES 27/06/17
2017-06-20AP01DIRECTOR APPOINTED MS ANN LOUISE UPTON
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TRAFFORD
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENS
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PURSE
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HUGHES
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALLCHURCH
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHDOWN
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY DARKE
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM AIRS
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-31AR0113/07/15 NO MEMBER LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-02AR0113/07/14 NO MEMBER LIST
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OFFEN
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02AP01DIRECTOR APPOINTED COUNCILLOR ELIZABETH LORRAINE LINDSAY-GALE
2014-01-02AP01DIRECTOR APPOINTED COUNCILLOR SUSANNA PRESSEL
2013-10-16AP01DIRECTOR APPOINTED JULIAN THOMAS MUNBY
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09AR0113/07/13 NO MEMBER LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MITCHELL
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GODDARD
2012-12-12AP01DIRECTOR APPOINTED DR JAMES FRY
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08AR0113/07/12 NO MEMBER LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCARGILL
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON
2011-08-24AR0113/07/11 NO MEMBER LIST
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA BUTINA WATSON
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AP01DIRECTOR APPOINTED MR ROGER SAMUEL TRAFFORD
2011-05-05AP01DIRECTOR APPOINTED JAMES CAMERON FITZGERALD SEYMOUR LAWRIE
2011-04-21AP01DIRECTOR APPOINTED SUSAN JANE WILLIAMSON
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0113/07/10 NO MEMBER LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HEATHER ANN VILES / 13/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHRISTOPHER TYACK / 13/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND STREAT / 13/07/2010
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN SPOKES SYMONDS
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID IAN SCARGILL / 13/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ROBINSON / 13/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR PATRICIA ANNE PURSE / 13/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY MYRA HUGHES / 13/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL ANN HUGHES / 13/07/2010
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MOYRA HAYNES
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM GRAFTON HASSALL / 13/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THOMAS HALLCHURCH / 13/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD GODDARD / 13/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROY ANTHONY DARKE / 13/07/2010
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER JONAS
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF GEORGIA BUTINA WATSON / 13/07/2010
2009-09-28288aDIRECTOR APPOINTED DR ROY ANTHONY DARKE
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aANNUAL RETURN MADE UP TO 13/07/09
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID YARDLEY
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HOLLANDER
2009-08-18288aDIRECTOR APPOINTED COUNCILLOR COLIN COOK
2009-08-06288aDIRECTOR APPOINTED PROFESSOR ROGER WILLIAM AINSWORTH
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN CHRISTIAN
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27363aANNUAL RETURN MADE UP TO 13/07/08
2008-02-26288aDIRECTOR APPOINTED RICHARD JOHN ROBINSON
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21288bDIRECTOR RESIGNED
2007-08-21363sANNUAL RETURN MADE UP TO 13/07/07
2007-01-26288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11288bDIRECTOR RESIGNED
2006-09-08363(288)DIRECTOR RESIGNED
2006-09-08363sANNUAL RETURN MADE UP TO 13/07/06
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to OXFORD PRESERVATION TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXFORD PRESERVATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD PRESERVATION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXFORD PRESERVATION TRUST

Intangible Assets
Patents
We have not found any records of OXFORD PRESERVATION TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OXFORD PRESERVATION TRUST registering or being granted any trademarks
Income
Government Income

Government spend with OXFORD PRESERVATION TRUST

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2013-04-03 GBP £1,000 GRANT FROM CULTURE FUND
Oxford City Council 2011-04-27 GBP £2,500 OSP ARCHITECTURE MAP PROJECT
Oxford City Council 2011-04-05 GBP £600 HISTORIC BUILDING GRANT OFFER 2010-2011 17 MARCH 2011 RAILINGS
Oxford City Council 2011-02-15 GBP £500 ARCHITECTURE PROJECT MANAGEMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD PRESERVATION TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD PRESERVATION TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORD PRESERVATION TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.