Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)
Company Information for

OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)

21 RICHMOND ROAD, OXFORD, OX1 2JL,
Company Registration Number
01156003
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oxford Synagogue & Jewish Centre Limited(the)
OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) was founded on 1974-01-09 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Synagogue & Jewish Centre Limited(the) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)
 
Legal Registered Office
21 RICHMOND ROAD
OXFORD
OX1 2JL
Other companies in OX1
 
Charity Registration
Charity Number 267045
Charity Address OXFORD SYNAGOGUE AND JEWISH CENTRE, WINDRUSH, HAMELS LANE, BOARS HILL, OXFORD, OX1 5DJ
Charter THE MAIN OBJECTIVES ARE TO MAKE THE PREMISES OWNED BY THE CHARITY AVAILABLE FOR JEWISH RELIGIOUS AND CULTURAL ACTIVITIES AND TO PROMOTE CHARITABLE WORK ON BEHALF OF THE STUDENTS AND WIDER COMMUNITY.
Filing Information
Company Number 01156003
Company ID Number 01156003
Date formed 1974-01-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)
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.

Company Officers of OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)

Current Directors
Officer Role Date Appointed
PETER JEFFREY DA COSTA
Company Secretary 1994-01-23
JESMOND PHILIP BLUMENFELD
Director 2007-12-02
SIMON LEWIS FINEMAN
Director 2015-12-06
PAUL BARRY KOOPMAN
Director 2014-01-06
SIMON ALAN RYDE
Director 2003-06-29
JILL SHATZ
Director 2018-06-03
ALAN LESLIE STEIN
Director 2012-03-01
SALLY SHENA VAN NOORDEN
Director 1996-07-07
MALCOLM WEISMAN
Director 1992-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY DAVIDSON
Director 2014-01-06 2018-06-03
PENELOPE JENNIFER FAUST
Director 2007-12-02 2018-06-03
ANDREW EDWARD CHARLES SILVER
Director 2009-12-06 2015-12-06
GERALD EPHRAIM LUCAS
Director 2004-04-02 2014-01-06
GEOFFREY HUGH MELAMET
Director 2004-04-02 2014-01-06
IAN PHILIP GRANT
Director 1992-05-05 2011-12-04
RAYMOND DWEK
Director 2002-12-01 2009-12-06
NAOMI CLAYDEN
Director 1998-06-21 2008-06-15
HENRY HYMAN POSNER
Director 1992-05-05 2007-08-27
GERALD BARON-COHEN
Director 1992-05-05 2004-04-30
MARTIN DAVID PAISNER
Director 1992-05-05 2004-04-30
DAVID PATTERSON
Director 1992-05-05 2002-06-10
WILFRED FAUST
Director 1992-05-05 2002-01-29
RAYMOND DWEK
Director 1994-06-26 1998-05-01
PETER ESMOND LAZARUS
Director 1992-03-01 1995-10-19
DAVID MALCOLM LEWIS
Company Secretary 1992-05-05 1994-01-23
DAVID MALCOLM LEWIS
Director 1992-05-05 1994-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESMOND PHILIP BLUMENFELD CUTTESLOWE HOUSE (OXFORD) MANAGEMENT COMPANY LIMITED Director 2015-11-26 CURRENT 1983-01-20 Active
SIMON LEWIS FINEMAN TOCC 2013 LTD Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
SIMON LEWIS FINEMAN SEFK LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
SIMON LEWIS FINEMAN LAHAVE FORESTS UK LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
SIMON LEWIS FINEMAN CUMNOR HURST Director 2008-07-15 CURRENT 2008-07-15 Active
SIMON LEWIS FINEMAN NOVA FORESTS LIMITED Director 2008-02-14 CURRENT 2008-02-14 Dissolved 2016-06-07
SIMON LEWIS FINEMAN KFM HOLDINGS LIMITED Director 2008-01-08 CURRENT 2008-01-08 Liquidation
PAUL BARRY KOOPMAN MIKPROUD (HOLLOWAY) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
PAUL BARRY KOOPMAN MIKPROUD (OLD PARK FARM) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
PAUL BARRY KOOPMAN NEWCITY PROPERTY PARTNERS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
PAUL BARRY KOOPMAN MIKPROUD (ILFORD) LTD Director 2016-01-13 CURRENT 2016-01-13 Liquidation
PAUL BARRY KOOPMAN GGP (TWO) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
PAUL BARRY KOOPMAN THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION Director 2012-12-21 CURRENT 2010-08-10 Active
PAUL BARRY KOOPMAN B'NAI B'RITH HILLEL FOUNDATION Director 2012-12-21 CURRENT 1955-03-28 Active
PAUL BARRY KOOPMAN MIKPROUD ASSETS LIMITED Director 2000-05-03 CURRENT 2000-02-23 Active
PAUL BARRY KOOPMAN DIRECTLAND LIMITED Director 1996-11-11 CURRENT 1983-11-16 Active
SIMON ALAN RYDE MAGNOLIA HOMES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON ALAN RYDE 238 LONDON ROAD MANAGEMENT COMPANY LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
SIMON ALAN RYDE 30 CLARENDON GARDENS LIMITED Director 2006-04-07 CURRENT 1985-03-05 Active
SIMON ALAN RYDE BRADFORD SECURITIES LIMITED Director 1992-03-14 CURRENT 1958-04-03 Active
MALCOLM WEISMAN NOWILL LIMITED Director 1991-11-02 CURRENT 1960-07-15 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
2024-06-27APPOINTMENT TERMINATED, DIRECTOR MALCOLM WEISMAN
2024-03-0731/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-20CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-02-0831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-01-30CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2022-01-30CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-1431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-04AP01DIRECTOR APPOINTED MR DANIEL EDWARD JAMES DANGOOR
2021-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY KOOPMAN
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13TM02Termination of appointment of Alison Laraine Ryde on 2019-12-02
2019-12-13AP03Appointment of Mr Brian John Symcox as company secretary on 2019-12-02
2019-09-03AP01DIRECTOR APPOINTED MR DAVID SILVER
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS FINEMAN
2019-09-03AP03Appointment of Mrs Alison Laraine Ryde as company secretary on 2018-12-01
2019-09-03TM02Termination of appointment of Peter Jeffrey Da Costa on 2018-12-01
2019-01-14AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-05AP01DIRECTOR APPOINTED MR MARK BARNETT
2018-07-30AP01DIRECTOR APPOINTED MS JILL SHATZ
2018-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE FAUST
2018-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DAVIDSON
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2016-12-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2015-12-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-13AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-13AP01DIRECTOR APPOINTED MR SIMON LEWIS FINEMAN
2015-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD CHARLES SILVER
2015-12-13CH01Director's details changed for Mr Jesmond Phillip Blumenfeld on 2015-12-13
2015-01-05CH01Director's details changed for Mr Jesmond Phillip Blumenfeld on 2015-01-05
2014-12-30AR0130/12/14 ANNUAL RETURN FULL LIST
2014-12-30CH01Director's details changed for Ms Lindsay Davidson on 2014-01-06
2014-12-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-25AR0106/01/14 ANNUAL RETURN FULL LIST
2014-03-25AP01DIRECTOR APPOINTED MR PAUL BARRY KOOPMAN
2014-03-25AP01DIRECTOR APPOINTED MS LINDSAY DAVIDSON
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MELAMET
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GERALD LUCAS
2013-12-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-18AR0106/01/13 NO MEMBER LIST
2012-12-17AA31/07/12 TOTAL EXEMPTION FULL
2012-07-26AP01DIRECTOR APPOINTED PROFESSOR ALAN LESLIE STEIN
2012-01-31AR0106/01/12 NO MEMBER LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT
2011-12-14AA31/07/11 TOTAL EXEMPTION FULL
2011-02-17AR0106/01/11 NO MEMBER LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-01-08AR0106/01/10 NO MEMBER LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JESMOND PHILLIP BLUMENFIELD / 07/01/2010
2010-01-07AP01DIRECTOR APPOINTED MR ANDREW EDWARD CHARLES SILVER
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY SHENA VAN NOORDEN / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD EPHRAIM LUCAS / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP GRANT / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JENNIFER FAUST / 07/01/2010
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DWEK
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM, RICHMOND RD, OXFORD, OX1 2JL
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-02-06363aANNUAL RETURN MADE UP TO 05/02/09
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR NAOMI CLAYDEN
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-05-16363aANNUAL RETURN MADE UP TO 05/05/08
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-09-28363(288)DIRECTOR RESIGNED
2007-09-28363sANNUAL RETURN MADE UP TO 05/05/07
2007-09-10288aNEW DIRECTOR APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-06363sANNUAL RETURN MADE UP TO 05/05/06
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-10363sANNUAL RETURN MADE UP TO 05/05/05
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-06-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-21363sANNUAL RETURN MADE UP TO 05/05/04
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-09-12288aNEW DIRECTOR APPOINTED
2003-08-22288aNEW DIRECTOR APPOINTED
2003-06-23363(288)DIRECTOR RESIGNED
2003-06-23363sANNUAL RETURN MADE UP TO 05/05/03
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-05-16363sANNUAL RETURN MADE UP TO 05/05/02
2002-04-16288bDIRECTOR RESIGNED
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-05-15363sANNUAL RETURN MADE UP TO 05/05/01
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-15363sANNUAL RETURN MADE UP TO 05/05/00
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-03363sANNUAL RETURN MADE UP TO 05/05/99
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-11AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-05-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-05-24363sANNUAL RETURN MADE UP TO 05/05/98
1998-04-07AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-06-09363sANNUAL RETURN MADE UP TO 05/05/97
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations



Licences & Regulatory approval
We could not find any licences issued to OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) 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 SYNAGOGUE & JEWISH CENTRE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 SYNAGOGUE & JEWISH CENTRE LIMITED(THE)

Intangible Assets
Patents
We have not found any records of OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)
Trademarks
We have not found any records of OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) 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 SYNAGOGUE & JEWISH CENTRE LIMITED(THE) 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 SYNAGOGUE & JEWISH CENTRE LIMITED(THE) 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.
    Other companies at postcode OX1 2JL