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

OXFORD FARMING CONFERENCE(THE)

BGA HOUSE, NOTTINGHAM ROAD, LOUTH, LINCOLNSHIRE, LN11 0WB,
Company Registration Number
02005012
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oxford Farming Conference(the)
OXFORD FARMING CONFERENCE(THE) was founded on 1986-03-27 and has its registered office in Louth. The organisation's status is listed as "Active". Oxford Farming Conference(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
OXFORD FARMING CONFERENCE(THE)
 
Legal Registered Office
BGA HOUSE
NOTTINGHAM ROAD
LOUTH
LINCOLNSHIRE
LN11 0WB
Other companies in LA6
 
Charity Registration
Charity Number 294139
Charity Address OXFORD FARMING CONFERENCE, HIGHWAY FARM, HORSLEY ROAD, DOWNSIDE, COBHAM, KT11 3JZ
Charter THE AIMS AND OBJECTIVES OF THE CHARITY AS STATED IN THE GOVERNING DOCUMENTS ARE BROAD AND,WHILST MAINLY EDUCATIONAL,GO BEYOND THE PRINCIPAL ACTIVITY OF RUNNING A SUCCESSFUL ANNUAL CONFERENCE.THE CONFERENCE THEME,PROGRAMME AND SPONSORSHIP ARE DRIVEN BY THE COUNCIL WHOSE MEMBERS CHAIR SESSIONS,HOST SPEAKERS AND RECEPTIONS AND STEWARD THE CONFERENCE AND THE DEBATE.
Filing Information
Company Number 02005012
Company ID Number 02005012
Date formed 1986-03-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 17:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD FARMING CONFERENCE(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 FARMING CONFERENCE(THE)

Current Directors
Officer Role Date Appointed
JULIE ARCHER
Company Secretary 2017-04-07
TOM EVISON ALLEN-STEVENS
Director 2016-01-08
IAN MEREDITH DAMMS
Director 2018-01-05
ANNA ELIZABETH HILL
Director 2017-01-06
MATTHEW JAMES WILLIAM NAYLOR
Director 2017-01-06
ANDREW JAMES PITTS
Director 2018-01-05
JULIE EVELYN ROBINSON
Director 2016-01-08
NIGEL DAVID SCOLLAN
Director 2017-01-06
WILLIAM THOMAS SURMAN
Director 2016-01-08
DAVID ROBERT BETT TURNER
Director 2012-02-02
SALLY ELISABETH MHAIRI WILLIAMS
Director 2018-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARIE NEWBOLD
Company Secretary 2012-01-02 2017-04-07
ROGER MARTIN DAVIES
Director 2014-01-09 2017-01-06
TINA BARSBY
Director 2013-01-02 2016-01-08
ALASTAIR MICHAEL BROOKS
Director 2013-01-02 2016-01-08
ANDREW JONATHAN BROWN
Director 2012-01-07 2015-01-09
VINCENT RICHARD HEDLEY LEWIS
Company Secretary 2007-01-06 2012-02-02
JOHN NICHOLAS PAGE
Company Secretary 2005-05-05 2007-01-06
DEBORAH KATHLEEN BEATON
Director 2004-01-06 2007-01-06
ROSEMARY SUSAN NATTALI CARNE
Director 2003-01-06 2006-01-07
MARTIN WILKINSON
Company Secretary 2004-10-14 2005-04-30
ANDREW PRICE
Company Secretary 2004-08-06 2004-10-14
ANGUS CHALMERS
Company Secretary 2001-07-12 2004-08-06
HELEN LOUISE WOOLLEY
Company Secretary 1997-01-08 2001-06-07
JOHN CHARLES ALLISTON
Director 1998-01-05 2001-01-06
ROBERT HENRY BOWDEN
Director 1999-01-04 2001-01-06
TIMOTHY GUY CARSON
Director 1998-01-05 2001-01-06
CHRISTOPHER PAUL BOURCHIER
Director 1997-01-06 2000-01-04
NORMAN COWARD
Director 1995-01-01 1998-01-05
SHEILA BRIDGET DREW
Company Secretary 1994-01-31 1997-01-08
DAVID JOHN HARGREAVES BOLTON
Director 1994-03-10 1996-01-05
PETER CAMPBELL BENNETT
Director 1993-02-14 1995-01-12
GEORGE ANDREW MACPHERSON
Company Secretary 1992-02-14 1994-01-31
ELIZABETH BROWNING
Director 1992-02-14 1993-02-14
THOMAS ARTHUR COPAS
Director 1992-02-14 1993-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MEREDITH DAMMS MY MATES PAD LTD Director 2009-04-21 CURRENT 2009-04-21 Dissolved 2017-08-15
IAN MEREDITH DAMMS BREEZE AND FREEZE LIMITED Director 2003-07-09 CURRENT 2003-07-09 Active
MATTHEW JAMES WILLIAM NAYLOR SOCIUS LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
DAVID ROBERT BETT TURNER DAVID TURNER & CO LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active
SALLY ELISABETH MHAIRI WILLIAMS R & A WILSON LIMITED Director 2018-07-23 CURRENT 2002-10-10 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
2023-06-26DIRECTOR APPOINTED MR DAVID ROBERT BETT TURNER
2023-05-03APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BETT TURNER
2023-05-03APPOINTMENT TERMINATED, DIRECTOR JENNA LOUISE ROSS
2023-02-10Memorandum articles filed
2023-01-12APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LUCY ANNE BOWLES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR EMILY NORTON
2023-01-12APPOINTMENT TERMINATED, DIRECTOR MARION FRANCES REGAN
2023-01-12DIRECTOR APPOINTED MR JUDE MARTIN MCCANN
2023-01-12DIRECTOR APPOINTED MISS ABIGAIL BETH KAY
2023-01-12DIRECTOR APPOINTED MRS JULIA MARTHA LATTO
2023-01-12CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-11-18FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-18AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM 7 Threshers Yard West Street Kingham Chipping Norton OX7 6YF England
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM 7 Threshers Yard West Street Kingham Chipping Norton OX7 6YF England
2022-07-15TM02Termination of appointment of Julie Ann Archer on 2022-07-15
2022-07-15AP03Appointment of Mrs Lisa Anne Eagles as company secretary on 2022-07-15
2022-07-02AP03Appointment of Mrs Julie Ann Archer as company secretary on 2022-06-01
2022-07-02TM02Termination of appointment of Charlotte Louise Tanswell on 2022-05-30
2022-01-14APPOINTMENT TERMINATED, DIRECTOR BARBARA AMA ANSA PANFU BRAY
2022-01-14APPOINTMENT TERMINATED, DIRECTOR THOMAS DUNCAN LEVITT
2022-01-14APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE ARCHER
2022-01-14DIRECTOR APPOINTED MS ALISON MARY CAPPER
2022-01-14DIRECTOR APPOINTED MR GEOFFREY SANSOME
2022-01-14DIRECTOR APPOINTED MR NAVRATNAM PARTHEEBAN
2022-01-14CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-14AP01DIRECTOR APPOINTED MS ALISON MARY CAPPER
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA AMA ANSA PANFU BRAY
2021-10-18AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-07AP03Appointment of Miss Charlotte Louise Tanswell as company secretary on 2021-06-07
2021-06-07TM02Termination of appointment of Julie Archer on 2021-06-06
2021-01-12AP01DIRECTOR APPOINTED MR BENJAMIN TAYLOR-DAVIES
2021-01-11AP01DIRECTOR APPOINTED MR WILLIAM PENRI EVANS
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELISABETH MHAIRI WILLIAMS
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 7 West Street Kingham Chipping Norton OX7 6YF England
2020-08-05AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-04-16AP01DIRECTOR APPOINTED MS EMILY NORTON
2020-04-14AP01DIRECTOR APPOINTED MS MARION FRANCES REGAN
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH HILL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-01-29AP01DIRECTOR APPOINTED MRS SARAH-JANE ARCHER
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2019-01-28AP01DIRECTOR APPOINTED MR THOMAS DUNCAN LEVITT
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TOM EVISON ALLEN-STEVENS
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2018-01-19AP01DIRECTOR APPOINTED MR ANDREW JAMES PITTS
2018-01-19AP01DIRECTOR APPOINTED MR IAN MEREDITH DAMMS
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MILLAR
2018-01-19AP01DIRECTOR APPOINTED MRS SALLY ELISABETH MHAIRI WILLIAMS
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LAIDLAW
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LASSETER
2017-09-20AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-04-07AP03Appointment of Mrs Julie Archer as company secretary on 2017-04-07
2017-04-07TM02Termination of appointment of Ann Marie Newbold on 2017-04-07
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 13 Kings Yard Sedbergh Cumbria LA10 5BJ
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED PROFESSOR NIGEL DAVID SCOLLAN
2017-01-18AP01DIRECTOR APPOINTED MS ANNA ELIZABETH HILL
2017-01-18AP01DIRECTOR APPOINTED MR MATTHEW JAMES WILLIAM NAYLOR
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SMITH
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLILAND
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIES
2016-06-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-02-04AP01DIRECTOR APPOINTED MR TOM EVISON ALLEN-STEVENS
2016-02-04AR0106/01/16 NO MEMBER LIST
2016-02-04AP01DIRECTOR APPOINTED MR TOM EVISON ALLEN-STEVENS
2016-02-04AP01DIRECTOR APPOINTED MS JULIE EVELYN ROBINSON
2016-02-04AP01DIRECTOR APPOINTED MR WILLIAM THOMAS SURMAN
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILKINSON
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BROOKS
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TINA BARSBY
2016-02-03AP01DIRECTOR APPOINTED MS JULIE EVELYN ROBINSON
2016-02-03AP01DIRECTOR APPOINTED MR WILLIAM THOMAS SURMAN
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TINA BARSBY
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BROOKS
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILKINSON
2015-10-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-02-03AR0106/01/15 NO MEMBER LIST
2015-02-02AP01DIRECTOR APPOINTED MR ROBERT STUART LASSETER
2015-01-30AP01DIRECTOR APPOINTED DR JOHN WILLIAM DAVID GILLILAND
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 13 KINGS YARD 13 KINGS YARD SEDBERGH CUMBRIA LA10 5BJ ENGLAND
2015-01-26AP01DIRECTOR APPOINTED MRS CAROLINE MILLAR
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILES
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITLOCK
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O FARMSMART EVENTS LIMITED KILLINGTON HALL KILLINGTON HALL KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2HA
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MICHAEL BROOKS / 03/10/2014
2014-06-23AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-01-30AR0106/01/14 NO MEMBER LIST
2014-01-23AP01DIRECTOR APPOINTED MS CHARLOTTE VICTORIA SMITH
2014-01-23AP01DIRECTOR APPOINTED MR ALAN CHARLES LAIDLAW
2014-01-21AP01DIRECTOR APPOINTED MR ROGER MARTIN DAVIES
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HIND
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN IVORY
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GAIRDNER
2013-06-27AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O FUSION EVENTS KILLINGTON HALL KILLINGTON CARNFORTH LANCASHIRE LA6 2HA UNITED KINGDOM
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HIND / 06/04/2013
2013-02-20AR0106/01/13 NO MEMBER LIST
2013-02-14AP01DIRECTOR APPOINTED DR TINA BARSBY
2013-02-14AP01DIRECTOR APPOINTED MR PHILIP JAMES WILKINSON
2013-02-14AP01DIRECTOR APPOINTED MR ALASTAIR MICHAEL BROOKS
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAPP
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODING
2012-11-02AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-01AP03SECRETARY APPOINTED MRS ANN MARIE NEWBOLD
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BETT TURNER / 01/05/2012
2012-05-01AP01DIRECTOR APPOINTED MR DAVID ROBERT BETT TURNER
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT HEDLEY LEWIS
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY VINCENT HEDLEY LEWIS
2012-01-27AP01DIRECTOR APPOINTED MR RICHARD THOMAS WHITLOCK
2012-01-27AP01DIRECTOR APPOINTED MR JOHN GILES
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM UNIT 4B HIGHWAY FARM, HORSLEY ROAD, DOWNSIDE COBHAM SURREY KT11 3JZ
2012-01-26AP01DIRECTOR APPOINTED MR ANDREW JONATHON BROWN
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC PORTER
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKELVEY
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAW
2012-01-26AR0106/01/12 NO MEMBER LIST
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT NICHOLAS TAPP / 28/12/2011
2011-06-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-03-09AP01DIRECTOR APPOINTED MR THOMAS HIND
2011-03-09AP01DIRECTOR APPOINTED MR ADRIAN FERGUS IVORY
2011-03-08AP01DIRECTOR APPOINTED MR JULIAN MARTIN TEMPLE GAIRDNER
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE KING
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TACON
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEMMILL
2011-01-24AR0106/01/11 NO MEMBER LIST
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JACK WARD
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL TWEED
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER PECK
2010-07-13AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN GOODING
2010-03-12AP01DIRECTOR APPOINTED MR DAVID HAMILTON DOUGLAS
2010-03-11AP01DIRECTOR APPOINTED MR WILLIAM ROBERT NICHOLAS TAPP
2010-01-28AR0106/01/10 NO MEMBER LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK RICHARD STANTON WARD / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL WILSON TWEED / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY TACON / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC WILLIAM PORTER / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LYDIA PECK / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM ALEXANDER CAMPBELL MCKELVEY / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAW / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE KING / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW LINDSAY GEMMILL / 28/01/2010
2009-09-23AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-01-30363aANNUAL RETURN MADE UP TO 06/01/09
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 OXFORD FARMING CONFERENCE(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 FARMING CONFERENCE(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 FARMING CONFERENCE(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
2019-02-28
Annual Accounts
2020-02-29

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 FARMING CONFERENCE(THE)

Intangible Assets
Patents
We have not found any records of OXFORD FARMING CONFERENCE(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD FARMING CONFERENCE(THE)
Trademarks
We have not found any records of OXFORD FARMING CONFERENCE(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD FARMING CONFERENCE(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 FARMING CONFERENCE(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 FARMING CONFERENCE(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 FARMING CONFERENCE(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 FARMING CONFERENCE(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.