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

OXTON ENGINEERING COMPANY LIMITED

C/O INTERPATH LTD 10TH FLOOR ONE, MARSDEN STREET, MANCHESTER, M2 1HW,
Company Registration Number
01426174
Private Limited Company
In Administration

Company Overview

About Oxton Engineering Company Ltd
OXTON ENGINEERING COMPANY LIMITED was founded on 1979-06-06 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Oxton Engineering Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OXTON ENGINEERING COMPANY LIMITED
 
Legal Registered Office
C/O INTERPATH LTD 10TH FLOOR ONE
MARSDEN STREET
MANCHESTER
M2 1HW
Other companies in CH41
 
Filing Information
Company Number 01426174
Company ID Number 01426174
Date formed 1979-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/12/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB166725834  
Last Datalog update: 2024-05-05 07:43:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXTON ENGINEERING COMPANY 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.

Company Officers of OXTON ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BRINDLE
Director 2017-10-06
DARREN JAMES TURNER
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTHONY MCWILLIAM
Company Secretary 2007-10-11 2017-10-06
PHILIP ANTHONY MCWILLIAM
Director 2007-10-11 2017-10-06
COLIN ROOKE
Director 2007-10-11 2017-10-06
JOHN ROY FULLER
Company Secretary 1991-12-31 2007-10-11
DOROTHY ELIZABETH FULLER
Director 1991-12-31 2007-10-11
JOHN ROY FULLER
Director 1991-12-31 2007-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BRINDLE HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DAVID JAMES BRINDLE ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DAVID JAMES BRINDLE HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 In Administration
DAVID JAMES BRINDLE TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DAVID JAMES BRINDLE PHASA LIMITED Director 2017-12-21 CURRENT 2007-02-23 In Administration
DAVID JAMES BRINDLE OXTON ENGINEERING (2006) LIMITED Director 2017-10-06 CURRENT 2006-03-15 Active
DAVID JAMES BRINDLE PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 In Administration
DAVID JAMES BRINDLE BIRKDALE ENGINEERING COMPANY LIMITED Director 2017-01-27 CURRENT 2003-01-07 Active
DAVID JAMES BRINDLE S.K.N. ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1986-04-21 In Administration
DAVID JAMES BRINDLE CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DAVID JAMES BRINDLE CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 In Administration
DAVID JAMES BRINDLE RICTOR ENGINEERING LIMITED Director 2016-10-11 CURRENT 1984-04-12 In Administration
DAVID JAMES BRINDLE BELDAM LIMITED Director 2016-09-23 CURRENT 2008-10-10 Active
DAVID JAMES BRINDLE PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 Active
DAVID JAMES BRINDLE DIAMONDBAR LIMITED Director 2015-11-04 CURRENT 2003-11-19 Active
DAVID JAMES BRINDLE PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DAVID JAMES BRINDLE H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DAVID JAMES BRINDLE H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DAVID JAMES BRINDLE H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DAVID JAMES BRINDLE HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE PARAGON PRECISION LIMITED Director 2013-05-24 CURRENT 1987-07-16 In Administration
DAVID JAMES BRINDLE CROSSLEY ADVANCED ENGINEERING LIMITED Director 2013-05-23 CURRENT 2012-06-21 Active
DARREN JAMES TURNER HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DARREN JAMES TURNER ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DARREN JAMES TURNER HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 In Administration
DARREN JAMES TURNER TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DARREN JAMES TURNER OXTON ENGINEERING (2006) LIMITED Director 2017-10-06 CURRENT 2006-03-15 Active
DARREN JAMES TURNER PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 In Administration
DARREN JAMES TURNER BIRKDALE ENGINEERING COMPANY LIMITED Director 2017-01-27 CURRENT 2003-01-07 Active
DARREN JAMES TURNER S.K.N. ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1986-04-21 In Administration
DARREN JAMES TURNER CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DARREN JAMES TURNER CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 In Administration
DARREN JAMES TURNER RICTOR ENGINEERING LIMITED Director 2016-10-01 CURRENT 1984-04-12 In Administration
DARREN JAMES TURNER PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 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
2024-04-27Notice of deemed approval of proposals
2024-04-11Liquidation statement of affairs AM02SOA
2024-04-11Statement of administrator's proposal
2024-04-02Appointment of an administrator
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Pexion Limited George Street Chorley PR7 2BE England
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 014261740012
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-01-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 014261740011
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-04CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG England
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-07PSC05Change of details for Oxton Engineering (2006) Limited as a person with significant control on 2019-02-07
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 014261740010
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-13AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-04AA01Previous accounting period shortened from 30/09/18 TO 31/12/17
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM 122 Cleveland Street Birkenhead Merseyside CH41 3RB
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014261740009
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014261740008
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014261740008
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014261740007
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-10-11AP01DIRECTOR APPOINTED MR DARREN JAMES TURNER
2017-10-11AP01DIRECTOR APPOINTED MR DAVID JAMES BRINDLE
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROOKE
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCWILLIAM
2017-10-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MCWILLIAM
2017-10-11AP01DIRECTOR APPOINTED MR DARREN JAMES TURNER
2017-10-11AP01DIRECTOR APPOINTED MR DAVID JAMES BRINDLE
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROOKE
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCWILLIAM
2017-10-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MCWILLIAM
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-02-14CH01Director's details changed for Mr Colin Rooke on 2016-12-20
2017-01-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2100
2016-02-18AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-25AA30/09/15 TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2100
2015-02-18AR0131/12/14 FULL LIST
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY MCWILLIAM / 31/08/2014
2015-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY MCWILLIAM / 31/08/2014
2015-02-03AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-29RES01ADOPT ARTICLES 05/05/2014
2014-08-29CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-29SH0105/05/14 STATEMENT OF CAPITAL GBP 2100
2014-08-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-27SH0125/04/14 STATEMENT OF CAPITAL GBP 2100
2014-05-06SH0125/04/14 STATEMENT OF CAPITAL GBP 2100
2014-02-20AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-17AR0131/12/13 FULL LIST
2013-02-05AR0131/12/12 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROOKE / 31/12/2012
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY MCWILLIAM / 31/12/2012
2013-01-16AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 9 PILGRIM STREET BIRKENHEAD MERSEYSIDE CH41 5EH
2012-01-17AR0131/12/11 NO CHANGES
2011-12-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-07AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROOKE / 01/02/2010
2011-02-21AR0131/12/10 FULL LIST
2010-04-26AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-19AR0131/12/09 NO CHANGES
2009-06-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY JOHN FULLER
2008-06-13288aDIRECTOR APPOINTED COLIN ROOKE
2008-03-29363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-14288bDIRECTOR RESIGNED
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-04-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-04-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-28395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/00
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-08AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-23363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-24AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-05363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-13AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-07363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-03-07AAFULL ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to OXTON ENGINEERING COMPANY 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 OXTON ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-04 Outstanding HSBC BANK PLC
2017-11-02 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-10-31 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2007-10-13 Satisfied JOHN ROY FULLER AND DORTHOY ELIZABETH FULLER
LEGAL MORTGAGE 2000-12-06 Satisfied HSBC BANK PLC
DEBENTURE 2000-10-16 Satisfied HSBC BANK PLC
LEGAL CHARGE 1987-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-11-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30

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 OXTON ENGINEERING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of OXTON ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXTON ENGINEERING COMPANY LIMITED
Trademarks
We have not found any records of OXTON ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXTON ENGINEERING COMPANY 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 (28490 - Manufacture of other machine tools) as OXTON ENGINEERING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXTON ENGINEERING COMPANY 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 OXTON ENGINEERING COMPANY 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 OXTON ENGINEERING COMPANY 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.