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

OXFORD ANALYTICA LIMITED

5 ALFRED STREET, OXFORD, OX1 4EH,
Company Registration Number
01196703
Private Limited Company
Active

Company Overview

About Oxford Analytica Ltd
OXFORD ANALYTICA LIMITED was founded on 1975-01-16 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Analytica Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OXFORD ANALYTICA LIMITED
 
Legal Registered Office
5 ALFRED STREET
OXFORD
OX1 4EH
Other companies in OX1
 
Filing Information
Company Number 01196703
Company ID Number 01196703
Date formed 1975-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB533128176  
Last Datalog update: 2024-02-05 17:16:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD ANALYTICA LIMITED
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 ANALYTICA LIMITED
The following companies were found which have the same name as OXFORD ANALYTICA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD ANALYTICA (UK) LIMITED 5 ALFRED STREET OXFORD OX1 4EH Active - Proposal to Strike off Company formed on the 1991-03-12
OXFORD ANALYTICA DAILY BRIEF LIMITED 5 ALFRED STREET OXFORD OX1 4EH Active - Proposal to Strike off Company formed on the 1984-07-10
OXFORD ANALYTICAL LIMITED No 9 Hockley Court Hockley Heath Solihull B94 6NW In Administration/Administrative Receiver Company formed on the 1993-11-12
OXFORD ANALYTICA INC. 1201 Pennsylvania Ave NW STE 600 Washington DC 20004 Active Company formed on the 1984-02-09
OXFORD ANALYTICA (ASIA PACIFIC) PRIVATE LIMITED PHILLIP STREET Singapore 048693 Dissolved Company formed on the 2010-08-27
OXFORD ANALYTICA LIMITED Unknown Company formed on the 2012-06-15
Oxford Analytical Inc Maryland Unknown
OXFORD ANALYTICA INC District of Columbia Unknown
OXFORD ANALYTICAL LABORATORIES LLC 4925 W BAY WAY DR TAMPA FL 33629 Active Company formed on the 2020-05-14
OXFORD ANALYTICAL SERVICES LIMITED Unit 26, 79-93 Ratcliffe Road Sileby Loughborough LEICESTERSHIRE LE12 7PU Active Company formed on the 2021-02-03

Company Officers of OXFORD ANALYTICA LIMITED

Current Directors
Officer Role Date Appointed
JANEEN WILSON
Company Secretary 2017-12-12
BRUCE ALAN MACINNES
Director 2013-10-17
KENNETH MACMILLAN MACRITCHIE
Director 2011-03-29
CHRISTOPHER WESTCOTT
Director 2016-03-23
DAVID KELLY DEPAUW YOUNG
Director 2016-03-23
DAVID REGINALD YOUNG
Director 1991-12-31
JONATHAN CAMERON CHILDS YOUNG
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA PARRAG
Company Secretary 2016-12-14 2017-12-12
GEORGE AUSTIN STROUP
Director 2016-03-23 2017-03-03
JONATHAN DAVID PRICE
Company Secretary 2013-08-09 2016-12-14
GRAHAM DEREK HUTCHINGS
Director 2013-04-01 2016-03-23
SUANNAH KELLY YOUNG
Director 1991-12-31 2016-03-23
LESLEY JANET MCLAREN
Company Secretary 2013-08-09 2015-04-30
DAVID JAMES PITT-WATSON
Director 2006-03-20 2015-03-20
EDWARD ANDREW BACKHOUSE
Company Secretary 1996-12-01 2013-08-09
NADER ALEXANDER MOUSAVIZADEH
Director 2010-09-29 2013-03-31
RICHARD HENRY BRIANCE
Director 2005-03-14 2010-06-24
ALFRED HARRY ROLINGTON
Director 2008-06-11 2009-12-31
JOHN WALTER WOOD
Director 1991-12-31 2006-03-20
MICHAEL WALTON BATES
Director 2005-03-14 2005-12-12
KEITH CARLYLE LEAMAN
Director 1991-12-31 2005-03-14
ANDREW BRUCE CARRUTHERS
Company Secretary 1995-03-10 1996-08-30
DAVID REGINALD YOUNG
Company Secretary 1991-12-31 1995-03-10
CHILDS BRADFORD KELLY
Director 1991-12-31 1990-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE ALAN MACINNES BRANDALLEY INVESTMENTS LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
BRUCE ALAN MACINNES BRANDALLEY INVESTMENTS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2016-05-31
BRUCE ALAN MACINNES BRANDALLEY UK TRAVEL LIMITED Director 2013-01-04 CURRENT 2001-02-22 Dissolved 2017-01-10
BRUCE ALAN MACINNES BRANDALLEY UK LIMITED Director 2013-01-04 CURRENT 1999-11-29 Active
BRUCE ALAN MACINNES FANETWORK LTD Director 2011-11-22 CURRENT 2011-09-12 Dissolved 2014-06-10
BRUCE ALAN MACINNES TIMELESS TIGER LIMITED Director 2011-01-25 CURRENT 2011-01-21 Active - Proposal to Strike off
KENNETH MACMILLAN MACRITCHIE JUSTICE LINKS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
KENNETH MACMILLAN MACRITCHIE THE THAMES VALLEY PARTNERSHIP Director 2015-10-12 CURRENT 1993-12-17 Active
KENNETH MACMILLAN MACRITCHIE LONGASWIM LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
KENNETH MACMILLAN MACRITCHIE CHRISTIANS IN SPORT Director 2011-05-16 CURRENT 2001-01-23 Active
KENNETH MACMILLAN MACRITCHIE OXFORD SCHOOLS CHAPLAINCY Director 2010-11-23 CURRENT 2010-11-23 Active
KENNETH MACMILLAN MACRITCHIE ST.EDWARD'S SCHOOL Director 2007-11-30 CURRENT 1911-07-12 Active
CHRISTOPHER WESTCOTT RIDGEWAY INFORMATION LTD Director 2017-06-01 CURRENT 2012-01-30 Active
DAVID REGINALD YOUNG FINANCIAL STANDARDS FORUM LIMITED Director 2001-10-30 CURRENT 2001-10-30 Active - Proposal to Strike off
DAVID REGINALD YOUNG FINANCIAL STANDARDS MONITOR LIMITED Director 2001-10-30 CURRENT 2001-10-30 Active - Proposal to Strike off
DAVID REGINALD YOUNG INTERNATIONALAFFAIRS.COM LIMITED Director 2000-04-18 CURRENT 2000-04-18 Active - Proposal to Strike off
DAVID REGINALD YOUNG BUY, SELL OR HOLD LIMITED Director 1993-12-22 CURRENT 1992-12-22 Active - Proposal to Strike off
DAVID REGINALD YOUNG THE COPERNICUS CLUB LIMITED Director 1993-10-29 CURRENT 1993-10-29 Active - Proposal to Strike off
DAVID REGINALD YOUNG OXFORD PATENTS LIMITED Director 1992-01-27 CURRENT 1989-01-27 Active - Proposal to Strike off
DAVID REGINALD YOUNG OXFORD ANALYTICA DAILY BRIEF LIMITED Director 1991-12-31 CURRENT 1984-07-10 Active - Proposal to Strike off
DAVID REGINALD YOUNG THE DAILY BRIEF LIMITED Director 1991-11-20 CURRENT 1986-05-20 Active - Proposal to Strike off
DAVID REGINALD YOUNG OXFORD VENTURES LIMITED Director 1991-11-04 CURRENT 1983-01-14 Active - Proposal to Strike off
DAVID REGINALD YOUNG THE GENUINE ARTICLE CLOTHING COMPANY LIMITED Director 1991-10-14 CURRENT 1991-10-09 Active - Proposal to Strike off
DAVID REGINALD YOUNG THE FINANCIAL BRIEF LIMITED Director 1991-05-07 CURRENT 1991-03-07 Active - Proposal to Strike off
DAVID REGINALD YOUNG ANALYTICA LIMITED Director 1991-05-07 CURRENT 1991-03-07 Active - Proposal to Strike off
DAVID REGINALD YOUNG OXFORD ANALYTICA (UK) LIMITED Director 1991-05-07 CURRENT 1991-03-12 Active - Proposal to Strike off
DAVID REGINALD YOUNG SOVEREIGN RISKS LIMITED Director 1991-02-06 CURRENT 1988-08-23 Active - Proposal to Strike off

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
2023-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25Memorandum articles filed
2023-05-25Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-22REGISTRATION OF A CHARGE / CHARGE CODE 011967030004
2023-05-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-15Memorandum articles filed
2023-05-03CESSATION OF THE OXFORD ANALYTICA INTERNATIONAL GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03Notification of The Oxford Analytica International Group, Llc as a person with significant control on 2021-02-12
2023-01-17CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-21CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-05-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23AP03Appointment of Mr Timothy Taeil Hwang as company secretary on 2021-02-12
2021-02-23AP01DIRECTOR APPOINTED MR TIMOTHY TAEIL HWANG
2021-02-23PSC07CESSATION OF DAVID KELLY DEPAUW YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY DEPAUW YOUNG
2021-02-23TM02Termination of appointment of Robin Moray Melvin Mcconnachie on 2021-02-12
2021-01-21SH08Change of share class name or designation
2021-01-21SH10Particulars of variation of rights attached to shares
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACMILLAN MACRITCHIE
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ALAN MACINNES
2018-10-17TM02Termination of appointment of Janeen Wilson on 2018-10-16
2018-10-17AP03Appointment of Mr Robin Moray Melvin Mcconnachie as company secretary on 2018-10-16
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WESTCOTT
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-22TM02Termination of appointment of Maria Parrag on 2017-12-12
2017-12-22AP03Appointment of Mrs Janeen Wilson as company secretary on 2017-12-12
2017-12-22PSC07CESSATION OF GEORGE AUSTIN STROUP AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE AUSTIN STROUP
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2017-01-09TM02Termination of appointment of Jonathan David Price on 2016-12-14
2017-01-09AP03Appointment of Mrs Maria Parrag as company secretary on 2016-12-14
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22AUDAUDITOR'S RESIGNATION
2016-04-15AP01DIRECTOR APPOINTED MR JONATHAN CAMERON CHILDS YOUNG
2016-04-14AP01DIRECTOR APPOINTED MR DAVID KELLY DEPAUW YOUNG
2016-04-14AP01DIRECTOR APPOINTED MR GEORGE AUSTIN STROUP
2016-04-14AP01DIRECTOR APPOINTED DR CHRISTOPHER WESTCOTT
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SUANNAH YOUNG
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUTCHINGS
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0115/12/15 FULL LIST
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITT-WATSON
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY LESLEY MCLAREN
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0115/12/14 FULL LIST
2014-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-18RP04SECOND FILING WITH MUD 15/12/13 FOR FORM AR01
2014-02-18ANNOTATIONClarification
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0115/12/13 FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR BRUCE ALAN MACINNES
2013-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-12AP03SECRETARY APPOINTED MRS LESLEY JANET MCLAREN
2013-08-12AP03SECRETARY APPOINTED MR JONATHAN DAVID PRICE
2013-08-12TM02APPOINTMENT TERMINATED, SECRETARY EDWARD BACKHOUSE
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NADER MOUSAVIZADEH
2013-04-16AP01DIRECTOR APPOINTED MR GRAHAM DEREK HUTCHINGS
2012-12-18AR0115/12/12 FULL LIST
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD ANDREW BACKHOUSE / 24/07/2012
2012-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-16AR0115/12/11 FULL LIST
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-12AP01DIRECTOR APPOINTED MR KENNETH MACMILLAN MACRITCHIE
2011-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-21AR0115/12/10 FULL LIST
2010-12-20AP01DIRECTOR APPOINTED MR NADER ALEXANDER MOUSAVIZADEH
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIANCE
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED ROLINGTON
2009-12-15AR0115/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HARRY ROLINGTON / 15/12/2009
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 5 ALFRED STREET OXFORD OX1 4EU
2008-06-30288aDIRECTOR APPOINTED ALFRED ROLINGTON
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25288bDIRECTOR RESIGNED
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-07-19288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14288aNEW DIRECTOR APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-01363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-26244DELIVERY EXT'D 3 MTH 31/12/97
1998-02-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-12-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-22244DELIVERY EXT'D 3 MTH 31/12/96
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1995-01-19FULL ACCOUNTS MADE UP TO 31/12/93
1994-04-21FULL ACCOUNTS MADE UP TO 31/12/92
1994-01-11Return made up to 31/12/93; full list of members
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OXFORD ANALYTICA LIMITED 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 ANALYTICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-19 Satisfied STANMARK SECURITIES LIMITED
LEGAL CHARGE 1994-02-09 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-02-07 Outstanding BARCLAYS BANK PLC
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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31

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 ANALYTICA LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD ANALYTICA LIMITED registering or being granted any patents
Domain Names

OXFORD ANALYTICA LIMITED owns 2 domain names.

analytica.co.uk   oxan.co.uk  

Trademarks

Trademark applications by OXFORD ANALYTICA LIMITED

OXFORD ANALYTICA LIMITED is the Original Applicant for the trademark GLOBAL MACRO DILIGENCE ™ (86073667) through the USPTO on the 2013-09-24
"GLOBAL"
OXFORD ANALYTICA LIMITED is the Owner at publication for the trademark THE OXFORD ANALYTICA DAILY BRIEF ™ (74368271) through the USPTO on the 1993-03-15
newsletter or booklet containing daily commentaries on world events
OXFORD ANALYTICA LIMITED is the Owner at publication for the trademark MACRO DILIGENCE ™ (85563278) through the USPTO on the 2012-03-07
Printed publications, namely, periodicals, magazines, books, booklets, bulletins, pamphlets and reports relating to current affairs; newspapers; magazines, journals, printed reports featuring political, economic, social and business issues and periodicals in the field of politics, economics, social and business issues, development and events throughout the world; all included in class
OXFORD ANALYTICA LIMITED is the Original registrant for the trademark THE OXFORD ANALYTICA DAILY BRIEF ™ (74368271) through the USPTO on the 1993-03-15
newsletter or booklet containing daily commentaries on world events
Income
Government Income

Government spend with OXFORD ANALYTICA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Public Works and Government Services Canada 2017-06-23 CAD $294,003 Information Products
Public Works and Government Services Canada 2016-06-23 CAD $280,014 Information Products
Public Works and Government Services Canada 2015-06-11 CAD $266,680 Information Products

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 ANALYTICA LIMITED 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 ANALYTICA LIMITED 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 ANALYTICA LIMITED 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.