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

OHC OXFORD LIMITED

24 GREAT CHAPEL STREET, LONDON, W1F 8FS,
Company Registration Number
01936137
Private Limited Company
Active

Company Overview

About Ohc Oxford Ltd
OHC OXFORD LIMITED was founded on 1985-08-05 and has its registered office in London. The organisation's status is listed as "Active". Ohc Oxford Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OHC OXFORD LIMITED
 
Legal Registered Office
24 GREAT CHAPEL STREET
LONDON
W1F 8FS
Other companies in W1T
 
Filing Information
Company Number 01936137
Company ID Number 01936137
Date formed 1985-08-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 22:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OHC OXFORD 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 OHC OXFORD LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA MARY SANDLAND COLLIER
Director 2016-04-19
GAYE LORRAINE DIXON
Director 2010-03-08
CHRISTOPHER NAGLE
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SKYE DIXON
Director 2010-03-08 2018-01-29
JODI DENISE SHEVLIN
Director 2010-03-08 2016-04-19
STEPHEN DRURY
Company Secretary 2002-09-20 2010-03-08
ROSALIND MARY ARMUTCU
Director 2002-09-20 2010-03-08
GERALD DAVID ROBERTS
Director 2002-09-20 2010-03-08
COLIN PETER HARRIS
Company Secretary 1999-08-02 2002-09-20
RICHARD BLAISE ROSSNER
Director 1999-08-02 2002-09-20
ROBERT EDWARD ALISTAIR EDEN
Company Secretary 1998-10-30 1999-08-04
STANLEY HUNTER
Director 1991-06-07 1999-08-04
CATHERINE ANN BEAVAN
Company Secretary 1995-06-16 1999-06-01
EUAN MALCOLM FORBES TEMPLE
Company Secretary 1995-06-16 1999-06-01
KATHLEEN BELLAMY
Company Secretary 1994-10-17 1996-06-07
STANLEY HUNTER
Company Secretary 1991-07-01 1994-10-14
PAMELA PHILLIPS
Director 1991-06-07 1994-09-27
OXFORD COMPANY SERVICES LTD
Company Secretary 1991-06-07 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA MARY SANDLAND COLLIER HOLMES UK HOLDINGS LTD Director 2016-10-21 CURRENT 2016-10-21 Active
GEORGINA MARY SANDLAND COLLIER WORCESTER INTERNATIONAL COLLEGE LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
GEORGINA MARY SANDLAND COLLIER ST MARY’S INTERNATIONAL COLLEGE LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEORGINA MARY SANDLAND COLLIER SOL CAMPS INTERNATIONAL LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEORGINA MARY SANDLAND COLLIER HOLMES EDUCATION SERVICES LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEORGINA MARY SANDLAND COLLIER HOLMES GLOBAL LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEORGINA MARY SANDLAND COLLIER LARKSPUR (OXFORD) LIMITED Director 2016-04-19 CURRENT 2009-08-14 Active
GEORGINA MARY SANDLAND COLLIER OXFORD HOUSE (HOLDINGS) LIMITED Director 2016-04-19 CURRENT 1992-03-26 Active
GEORGINA MARY SANDLAND COLLIER RICHMOND LANGUAGE TRAINING LIMITED Director 2016-04-19 CURRENT 1997-08-22 Active
GEORGINA MARY SANDLAND COLLIER OXFORD HOUSE COLLEGE EDUCATION LIMITED Director 2016-04-19 CURRENT 1992-11-10 Active
GEORGINA MARY SANDLAND COLLIER LARKSPUR (RICHMOND) LIMITED Director 2016-04-19 CURRENT 2010-03-03 Active
GEORGINA MARY SANDLAND COLLIER TEACHING HOUSE HOLDINGS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
GEORGINA MARY SANDLAND COLLIER TEACHING HOUSE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
GEORGINA MARY SANDLAND COLLIER 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED Director 2012-03-12 CURRENT 1990-01-11 Active
GEORGINA MARY SANDLAND COLLIER THE OXFORD CENTRE LIMITED Director 2012-03-09 CURRENT 1996-11-07 Active
GEORGINA MARY SANDLAND COLLIER LARKSPUR (BANBURY) LIMITED Director 2012-03-08 CURRENT 2011-05-17 Active
GAYE LORRAINE DIXON HOLMES UK HOLDINGS LTD Director 2016-10-21 CURRENT 2016-10-21 Active
GAYE LORRAINE DIXON WORCESTER INTERNATIONAL COLLEGE LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
GAYE LORRAINE DIXON ST MARY’S INTERNATIONAL COLLEGE LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GAYE LORRAINE DIXON SOL CAMPS INTERNATIONAL LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GAYE LORRAINE DIXON HOLMES EDUCATION SERVICES LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GAYE LORRAINE DIXON HOLMES GLOBAL LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GAYE LORRAINE DIXON KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-05-12 CURRENT 2005-07-12 Active
GAYE LORRAINE DIXON TEACHING HOUSE HOLDINGS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
GAYE LORRAINE DIXON TEACHING HOUSE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
GAYE LORRAINE DIXON LARKSPUR (BANBURY) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
GAYE LORRAINE DIXON RICHMOND LANGUAGE TRAINING LIMITED Director 2010-03-12 CURRENT 1997-08-22 Active
GAYE LORRAINE DIXON OXFORD HOUSE (HOLDINGS) LIMITED Director 2010-03-08 CURRENT 1992-03-26 Active
GAYE LORRAINE DIXON OXFORD HOUSE COLLEGE TRAINING LIMITED Director 2010-03-08 CURRENT 1992-11-10 Active
GAYE LORRAINE DIXON OXFORD HOUSE COLLEGE EDUCATION LIMITED Director 2010-03-08 CURRENT 1992-11-10 Active
GAYE LORRAINE DIXON LARKSPUR (RICHMOND) LIMITED Director 2010-03-05 CURRENT 2010-03-03 Active
GAYE LORRAINE DIXON LARKSPUR (OXFORD) LIMITED Director 2009-08-25 CURRENT 2009-08-14 Active
CHRISTOPHER NAGLE LARKSPUR (OXFORD) LIMITED Director 2018-01-29 CURRENT 2009-08-14 Active
CHRISTOPHER NAGLE OXFORD HOUSE (HOLDINGS) LIMITED Director 2018-01-29 CURRENT 1992-03-26 Active
CHRISTOPHER NAGLE OXFORD HOUSE COLLEGE TRAINING LIMITED Director 2018-01-29 CURRENT 1992-11-10 Active
CHRISTOPHER NAGLE RICHMOND LANGUAGE TRAINING LIMITED Director 2018-01-29 CURRENT 1997-08-22 Active
CHRISTOPHER NAGLE TEACHING HOUSE LIMITED Director 2018-01-29 CURRENT 2015-02-12 Active
CHRISTOPHER NAGLE TEACHING HOUSE HOLDINGS LIMITED Director 2018-01-29 CURRENT 2015-03-09 Active
CHRISTOPHER NAGLE SOL CAMPS INTERNATIONAL LIMITED Director 2018-01-29 CURRENT 2016-08-02 Active
CHRISTOPHER NAGLE OXFORD HOUSE COLLEGE EDUCATION LIMITED Director 2018-01-29 CURRENT 1992-11-10 Active
CHRISTOPHER NAGLE LARKSPUR (RICHMOND) LIMITED Director 2018-01-29 CURRENT 2010-03-03 Active
CHRISTOPHER NAGLE LARKSPUR (BANBURY) LIMITED Director 2018-01-29 CURRENT 2011-05-17 Active
CHRISTOPHER NAGLE HOLMES EDUCATION SERVICES LIMITED Director 2018-01-29 CURRENT 2016-08-02 Active
CHRISTOPHER NAGLE HOLMES UK HOLDINGS LTD Director 2018-01-29 CURRENT 2016-10-21 Active
CHRISTOPHER NAGLE THE OXFORD CENTRE LIMITED Director 2018-01-29 CURRENT 1996-11-07 Active
CHRISTOPHER NAGLE HOLMES GLOBAL LIMITED Director 2018-01-29 CURRENT 2016-08-02 Active
CHRISTOPHER NAGLE WORCESTER INTERNATIONAL COLLEGE LIMITED Director 2018-01-29 CURRENT 2016-08-25 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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2021-08-09CH01Director's details changed for Ms Gaye Lorraine Dixon on 2021-08-02
2021-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-01-30AP01DIRECTOR APPOINTED MR CHRISTOPHER NAGLE
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SKYE DIXON
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-30AP01DIRECTOR APPOINTED MS GEORGINA MARY SANDLAND COLLIER
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JODI DENISE SHEVLIN
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-08AR0110/08/15 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM 19 Fitzroy Square London W1T 6EQ
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0110/08/14 ANNUAL RETURN FULL LIST
2013-10-14AR0110/08/13 ANNUAL RETURN FULL LIST
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-21AR0110/08/12 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-08-10AR0110/08/11 ANNUAL RETURN FULL LIST
2011-06-21AR0107/06/11 ANNUAL RETURN FULL LIST
2010-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GAYE DIXON / 02/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JODI DENISE SHEVLIN / 02/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SKYE DIXON / 02/09/2010
2010-06-21AR0107/06/10 FULL LIST
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ROBERTS
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND ARMUTCU
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DRURY
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 30 OXFORD STREET LONDON W1D 1AU
2010-06-07AP01DIRECTOR APPOINTED GAYE DIXON
2010-06-07AP01DIRECTOR APPOINTED SKYE DIXON
2010-06-07AP01DIRECTOR APPOINTED JODI DENISE SHEVLIN
2009-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ARMUTCU / 15/06/2009
2009-09-03363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ARMUTCU / 01/02/2009
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-29363sRETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 28 MARKET PLACE LONDON W1W 8AW
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-13363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-31363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2005-06-30363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-09-28363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-02-25288cSECRETARY'S PARTICULARS CHANGED
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-06-20288cSECRETARY'S PARTICULARS CHANGED
2003-02-12288bSECRETARY RESIGNED
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288bDIRECTOR RESIGNED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31288aNEW SECRETARY APPOINTED
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: HILLSCROSS RED CROSS LANE CAMBRIDGE CAMBRIDGESHIRE CB2 2QX
2002-12-31288aNEW DIRECTOR APPOINTED
2002-10-10CERTNMCOMPANY NAME CHANGED BELL OXFORD LIMITED CERTIFICATE ISSUED ON 10/10/02
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-12363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-20363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-27363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-04-26225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99
1999-10-06288bSECRETARY RESIGNED
1999-10-06288bDIRECTOR RESIGNED
1999-09-20CERTNMCOMPANY NAME CHANGED OXFORD COLLEGE FOR BUSINESS STUD IES LIMITED CERTIFICATE ISSUED ON 21/09/99
1999-09-09287REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 15 KING EDWARD STREET OXFORD OX1 4HT
1999-09-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OHC OXFORD 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 OHC OXFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-09-13 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 OHC OXFORD LIMITED

Intangible Assets
Patents
We have not found any records of OHC OXFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OHC OXFORD LIMITED
Trademarks
We have not found any records of OHC OXFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OHC OXFORD 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 (99999 - Dormant Company) as OHC OXFORD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OHC OXFORD 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 OHC OXFORD 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 OHC OXFORD 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.