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

OISE LIMITED

90 BANBURY ROAD, OXFORD, OX2 6JT,
Company Registration Number
01322002
Private Limited Company
Active

Company Overview

About Oise Ltd
OISE LIMITED was founded on 1977-07-19 and has its registered office in Oxford. The organisation's status is listed as "Active". Oise Limited is a Private Limited Company registered in ENGLAND 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
OISE LIMITED
 
Legal Registered Office
90 BANBURY ROAD
OXFORD
OX2 6JT
Other companies in OX2
 
Filing Information
Company Number 01322002
Company ID Number 01322002
Date formed 1977-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB792403230  
Last Datalog update: 2023-11-06 10:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OISE 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 OISE LIMITED
The following companies were found which have the same name as OISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OISE @ SHERBOURNE PRIORS LIMITED 90 BANBURY ROAD OXFORD OX2 6JT Active - Proposal to Strike off Company formed on the 2011-01-13
OISE California, Inc. 818 West Seventh St Ste 930 Los Angeles CA 90017 FTB Suspended Company formed on the 1998-09-23
OISE CONCEPT LIMITED CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB Dissolved Company formed on the 2016-05-10
OISE CONSEIL LIMITED PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON ENGLAND SW11 3BY Dissolved Company formed on the 2016-09-17
OISE EDUCATION LIMITED 90 BANBURY ROAD OXFORD OX2 6JT Active - Proposal to Strike off Company formed on the 1981-05-18
OISE Graduate Students' Association 252 Bloor St W 913 Toronto Ontario M5S 1V6 Active Company formed on the 2024-05-29
OISE HOLDINGS LIMITED 90 Banbury Road Oxford OX2 6JT Active Company formed on the 2006-07-03
OISE IRELAND LIMITED 24-26 CITY QUAY DUBLIN 2 Dissolved Company formed on the 1992-01-30
OISE LAW GROUP PC Georgia Unknown
OISE LAW GROUP PC Georgia Unknown
OISE LLC 931 MANHATTAN AVENUE Kings BROOKLYN NY 11222 Active Company formed on the 2020-02-04
OISE-USA, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1999-12-09
OISEAN INVESTMENTS LIMITED 520 BANBURY ROAD OXFORD OX2 8LG Active - Proposal to Strike off Company formed on the 2018-02-09
OISEAN LIMITED 1 FORSTAL ROAD AYLESFORD AYLESFORD KENT ME20 7AU Dissolved Company formed on the 2007-12-13
OISEAU & DRAGON TECHNOLOGIE INC. 78 HIGHLAND AVENUE TORONTO Quebec M4W 2A5 Dissolved Company formed on the 1996-12-12
OISEAU BLEU, LLC 4202 S SPENCER ST SEATTLE WA 981182732 Dissolved Company formed on the 2017-09-16
OISEAU CHARTERS, INC. 3617 WHITE OAK DR HOUSTON TX 77007 Dissolved Company formed on the 2002-10-24
OISEAU DE NUIT LIMITED 10 HAWTHORN WALK WILMSLOW ENGLAND SK9 5BS Dissolved Company formed on the 2015-03-06
OISEAU ENTERPRISES LIMITED ANNASCAUL, DINGLE, CO. KERRY. Dissolved Company formed on the 1986-12-12
Oiseau Golf Company Ltd. 5 Valhalla Inn Road Suite 3009 Etobicoke Ontario M9B 0B1 Active Company formed on the 2022-02-21

Company Officers of OISE LIMITED

Current Directors
Officer Role Date Appointed
DIAMOND COLLEGE LIMITED
Company Secretary 2007-05-25
TILL GINS
Director 1991-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE CLAYTON DAVIS
Director 2007-12-19 2008-04-18
BONNIE PHILLIPS DEAN
Director 2005-09-21 2007-05-29
CHRISTOPHER WINSTON SMITH
Director 1999-12-20 2007-05-29
ANDREW PETER STEWART MEYRICK
Company Secretary 2005-09-30 2007-05-25
ANDREW PETER STEWART MEYRICK
Director 2004-11-25 2007-05-25
GEOFFREY DAVID FORSTER
Director 2002-07-24 2006-04-17
PETER GINS
Director 2000-09-25 2006-01-25
PETER GRAHAM DAWES
Company Secretary 2005-03-24 2005-09-30
FRANCOISE GINS
Director 1991-10-16 2005-04-21
ALDWYCH SECRETARIES LIMITED
Company Secretary 2000-12-14 2005-03-24
NORMAN MICHAEL BIDDLE
Director 2000-06-26 2002-05-09
ROGER CHARLES EDEN
Director 1999-12-20 2001-05-31
JAMES WILFRED MILLS
Company Secretary 1991-10-16 2000-12-14
CAMERON MC CALLUM CLARK
Director 1997-11-27 1999-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIAMOND COLLEGE LIMITED THE EDUCATION AND TRAINING COMPANY LIMITED Company Secretary 2007-05-25 CURRENT 2002-12-23 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED REGENT EDUCATION GROUP LIMITED Company Secretary 2007-05-25 CURRENT 1993-01-07 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED THE EDINBURGH SCHOOL OF ENGLISH LIMITED Company Secretary 2007-05-25 CURRENT 2002-11-25 Active
DIAMOND COLLEGE LIMITED FITZROY COLLEGE LIMITED Company Secretary 2007-05-25 CURRENT 1993-06-02 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED ACTORIAL LIMITED Company Secretary 2007-05-25 CURRENT 1981-05-11 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED DUGDALES LIMITED Company Secretary 2007-05-25 CURRENT 1975-11-11 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED BASIL PATERSON LIMITED Company Secretary 2007-05-25 CURRENT 2000-04-14 Active
DIAMOND COLLEGE LIMITED REGENT LANGUAGE TRAINING LIMITED Company Secretary 2007-05-25 CURRENT 1974-06-28 Active
DIAMOND COLLEGE LIMITED PILGRIMS LIMITED Company Secretary 2007-05-25 CURRENT 1976-08-12 Active
DIAMOND COLLEGE LIMITED INSTILL EDUCATION LIMITED Company Secretary 2007-05-25 CURRENT 1977-01-05 Active
DIAMOND COLLEGE LIMITED INSTILL LIMITED Company Secretary 2007-05-25 CURRENT 1966-02-03 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED S.E.S. TUTORS LIMITED Company Secretary 2007-05-25 CURRENT 1965-02-04 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED QUAIVES SECURITIES LIMITED Company Secretary 2007-05-25 CURRENT 1977-03-07 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED OISE EDUCATION LIMITED Company Secretary 2007-05-25 CURRENT 1981-05-18 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED THE LANGUAGE SCHOOL COMPANY LIMITED Company Secretary 2007-05-25 CURRENT 1983-12-16 Active - Proposal to Strike off
DIAMOND COLLEGE LIMITED CENTRAL SCHOOL OF ENGLISH LIMITED Company Secretary 2007-05-25 CURRENT 1972-12-08 Liquidation
TILL GINS OISE @ SHERBOURNE PRIORS LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active - Proposal to Strike off
TILL GINS ECKERSLEY OXFORD LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active - Proposal to Strike off
TILL GINS LANLEYA LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
TILL GINS OISE HOLDINGS LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
TILL GINS S.E.S. TUTORS LIMITED Director 2005-12-16 CURRENT 1965-02-04 Active - Proposal to Strike off
TILL GINS THE EDINBURGH SCHOOL OF ENGLISH LIMITED Director 2005-05-31 CURRENT 2002-11-25 Active
TILL GINS REGENT EDUCATION GROUP LIMITED Director 2004-12-13 CURRENT 1993-01-07 Active - Proposal to Strike off
TILL GINS FITZROY COLLEGE LIMITED Director 2004-12-13 CURRENT 1993-06-02 Active - Proposal to Strike off
TILL GINS REGENT LANGUAGE TRAINING LIMITED Director 2004-12-13 CURRENT 1974-06-28 Active
TILL GINS INSTILL LIMITED Director 2004-12-13 CURRENT 1966-02-03 Active - Proposal to Strike off
TILL GINS PILGRIMS LIMITED Director 2003-06-19 CURRENT 1976-08-12 Active
TILL GINS QUAIVES SECURITIES LIMITED Director 2003-06-19 CURRENT 1977-03-07 Active - Proposal to Strike off
TILL GINS THE EDUCATION AND TRAINING COMPANY LIMITED Director 2002-12-23 CURRENT 2002-12-23 Active - Proposal to Strike off
TILL GINS BASIL PATERSON LIMITED Director 2001-05-31 CURRENT 2000-04-14 Active
TILL GINS CENTRAL SCHOOL OF ENGLISH LIMITED Director 1999-01-05 CURRENT 1972-12-08 Liquidation
TILL GINS DUGDALES LIMITED Director 1997-09-30 CURRENT 1975-11-11 Active - Proposal to Strike off
TILL GINS INSTILL EDUCATION LIMITED Director 1996-11-08 CURRENT 1977-01-05 Active
TILL GINS ACTORIAL LIMITED Director 1991-10-16 CURRENT 1981-05-11 Active - Proposal to Strike off
TILL GINS OISE EDUCATION LIMITED Director 1991-10-16 CURRENT 1981-05-18 Active - Proposal to Strike off
TILL GINS DIAMOND COLLEGE LIMITED Director 1991-10-16 CURRENT 1983-02-25 Active - Proposal to Strike off
TILL GINS THE LANGUAGE SCHOOL COMPANY LIMITED Director 1991-10-16 CURRENT 1983-12-16 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
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21Appointment of Pilgrims Limited as company secretary on 2023-09-21
2023-09-21Termination of appointment of Diamond College Limited on 2023-09-21
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM 14 Friars Entry Oxford OX1 2BZ England
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM Oise House Binsey Lane Oxford OX2 0EY
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM Oise House Binsey Lane Oxford OX2 0EY
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01MEM/ARTSARTICLES OF ASSOCIATION
2018-02-01RES01ADOPT ARTICLES 01/02/18
2018-02-01RES13FACILITY AGREEMENT 23/06/2016
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 950000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013220020021
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 950000
2015-11-04AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 950000
2014-10-27AR0116/10/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 950000
2013-11-06AR0116/10/13 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-25MISCSection 519
2012-10-23AR0116/10/12 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
2011-11-10AR0116/10/11 ANNUAL RETURN FULL LIST
2011-11-10CH01Director's details changed for Mr Till Gins on 2011-10-16
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
2010-11-17AR0116/10/10 FULL LIST
2010-07-29AUDAUDITOR'S RESIGNATION
2010-07-15AUDAUDITOR'S RESIGNATION
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12AR0116/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TILL GINS / 16/10/2009
2009-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIAMOND COLLEGE LIMITED / 16/10/2009
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-06363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR CLIVE DAVIS
2008-01-16288aNEW DIRECTOR APPOINTED
2007-10-30363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-30190LOCATION OF DEBENTURE REGISTER
2007-10-30353LOCATION OF REGISTER OF MEMBERS
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: OISE HOUSE BINSEY LANE OXFORD OX2 0EY
2007-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-06-21288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2006-12-14363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS; AMEND
2006-10-30363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-07-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-07-1353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-07-13RES02REREG PLC-PRI 10/07/06
2006-04-26288bDIRECTOR RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12288bSECRETARY RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OISE 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 OISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-24 Outstanding HSBC BANK PLC
CHARGE AND RELEASE OVER CASH DEPOSIT 2006-07-21 Satisfied FORTIS BANK SA-NV UK BRANCH
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 9 JANUARY 2006 AND 2006-01-17 Outstanding FORTIS BANK SA/NV
LEGAL CHARGE 2006-01-11 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2006-01-11 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2005-06-30 Satisfied FORTIS BANK SA-NV UK BRANCH
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 05 MAY 2005 AND 2005-05-10 Outstanding DUNFERMLINE BUILDING SOCIETY
LEGAL CHARGE 2004-12-14 Satisfied FORTIS BANK SA-NV UK BRANCH
DEBENTURE 2003-10-01 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2003-10-01 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2003-10-01 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2003-10-01 Satisfied FORTIS BANK SA-NV UK BRANCH
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 21ST APRIL 1999 2002-06-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-10-16 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1992-08-17 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-01-22 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-01-22 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-01-22 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-01-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-04-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-07-25 Satisfied LLOYDS 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
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 OISE LIMITED

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

OISE LIMITED owns 5 domain names.

newburyhall.co.uk   actorial.co.uk   instill-education.co.uk   instilleducation.co.uk   oise.co.uk  

Trademarks
We have not found any records of OISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OISE LIMITED. 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 OISE LIMITED 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 OISE 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.
Import/Export of Goods
Goods imported/exported by OISE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2015-06-0085287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OISE 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 OISE 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.