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

OXFORD TENANCIES LIMITED

THE OLD BARN, OX LANE,, TENTERDEN, KENT, TN30 6NG,
Company Registration Number
02297416
Private Limited Company
Active

Company Overview

About Oxford Tenancies Ltd
OXFORD TENANCIES LIMITED was founded on 1988-09-16 and has its registered office in Tenterden. The organisation's status is listed as "Active". Oxford Tenancies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OXFORD TENANCIES LIMITED
 
Legal Registered Office
THE OLD BARN
OX LANE,
TENTERDEN
KENT
TN30 6NG
Other companies in TN30
 
Filing Information
Company Number 02297416
Company ID Number 02297416
Date formed 1988-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 12:02:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD TENANCIES 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 OXFORD TENANCIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT MORLEY
Company Secretary 1994-09-28
JEREMY WILLIAM LLOYD
Director 1994-08-12
JOHN ROBERT MORLEY
Director 1992-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
TARA CORINA MEEHAN
Director 2002-10-14 2012-07-06
FIM SERVICES LIMITED
Company Secretary 1992-04-03 1994-09-28
ROBIN EDWARD LANDON
Director 1992-04-03 1994-08-12
DONALD MALCOLM DAVID STRONG
Director 1992-04-03 1994-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT MORLEY ABBOTSYARD THREE LTD Company Secretary 2005-12-01 CURRENT 2005-11-30 Dissolved 2016-03-08
JOHN ROBERT MORLEY AVONCREST INVESTMENTS LIMITED Company Secretary 1997-12-17 CURRENT 1984-10-08 Active
JOHN ROBERT MORLEY PEBBLEAIM LIMITED Company Secretary 1991-12-29 CURRENT 1984-07-04 Active
JOHN ROBERT MORLEY KALEMINSTER LIMITED Company Secretary 1991-06-30 CURRENT 1984-05-23 Active
JOHN ROBERT MORLEY WARD, BAILLIE LIMITED Company Secretary 1991-01-28 CURRENT 1982-02-22 Active
JOHN ROBERT MORLEY TAWNYSWIFT LIMITED Company Secretary 1990-12-31 CURRENT 1984-07-03 Active
JEREMY WILLIAM LLOYD LMN TWO LIMITED Director 2005-02-16 CURRENT 2000-08-25 Active
JEREMY WILLIAM LLOYD LMN ONE LIMITED Director 2005-02-16 CURRENT 2000-08-25 Active
JEREMY WILLIAM LLOYD DEANHILL ESTATES LIMITED Director 2005-02-16 CURRENT 2000-09-01 Active
JEREMY WILLIAM LLOYD TBE (SOUTHERN) LIMITED Director 1997-07-03 CURRENT 1983-06-08 Active
JEREMY WILLIAM LLOYD TOWER BRIDGE ESTATES LIMITED Director 1992-01-08 CURRENT 1990-01-08 Active - Proposal to Strike off
JEREMY WILLIAM LLOYD PEBBLEAIM LIMITED Director 1991-12-29 CURRENT 1984-07-04 Active
JEREMY WILLIAM LLOYD KALEMINSTER LIMITED Director 1991-06-30 CURRENT 1984-05-23 Active
JEREMY WILLIAM LLOYD JWL PROPERTY FINANCE LIMITED Director 1991-05-07 CURRENT 1981-03-04 Active
JEREMY WILLIAM LLOYD TAWNYSWIFT LIMITED Director 1990-12-31 CURRENT 1984-07-03 Active
JOHN ROBERT MORLEY HOSPITALITY INTERACTIVE LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
JOHN ROBERT MORLEY WILLIAM COURT 2016 LTD Director 2016-08-01 CURRENT 2016-08-01 Active
JOHN ROBERT MORLEY BROXWOOD VIEW LTD Director 2016-07-29 CURRENT 2016-07-29 Active
JOHN ROBERT MORLEY EDWARDIAN RESERVEDLONDON LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN FINANCE LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT MORLEY BOND ST HOLDCO LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT MORLEY EDWARDIAN INVESTMENTS LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT MORLEY EDWARDIAN THEATRE ROYALE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY EDWARDIAN HOTEL FINANCE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY HEATHROW OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY ROBINSON HOTELS HOLDCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY GRAFTON OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY WARD BAILLIE PROPERTY LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
JOHN ROBERT MORLEY EDWARDIAN CANARY WHARF PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN CAMBRIDGE HOTEL LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2018-06-05
JOHN ROBERT MORLEY NPW OPCO LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
JOHN ROBERT MORLEY EDWARDIAN FREE TRADE HALL LTD Director 2011-09-27 CURRENT 2011-09-27 Active
JOHN ROBERT MORLEY MERCER ST OPCO LTD Director 2011-09-27 CURRENT 2011-09-27 Active
JOHN ROBERT MORLEY EDWARDIAN MANAGEMENT GUILDFORD LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN NEW FINANCE LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
JOHN ROBERT MORLEY BLOOMSBURY OPCO LTD Director 2008-02-18 CURRENT 2008-02-18 Active
JOHN ROBERT MORLEY EDWARDIAN PASTORIA HOTELS LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JOHN ROBERT MORLEY LEICESTER SQ OPCO LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JOHN ROBERT MORLEY ABBOTSYARD THREE LTD Director 2005-12-01 CURRENT 2005-11-30 Dissolved 2016-03-08
JOHN ROBERT MORLEY EDWARDIAN NEW PROVIDENCE WHARF LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
JOHN ROBERT MORLEY EDWARDIAN LONDON LIMITED Director 2003-12-19 CURRENT 2003-10-03 Active
JOHN ROBERT MORLEY LONDON MAY FAIR HOTEL LIMITED Director 2003-08-11 CURRENT 2003-07-17 Active
JOHN ROBERT MORLEY GUILDFORD HOTELS LIMITED Director 2002-06-27 CURRENT 2002-03-05 Dissolved 2014-10-14
JOHN ROBERT MORLEY EDWARDIAN HOTELS LIMITED Director 2001-06-30 CURRENT 1971-05-03 Active
JOHN ROBERT MORLEY MOUNTBATTEN HOTELS LIMITED Director 2001-06-30 CURRENT 1977-01-24 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN COVENTRY LIMITED Director 2001-06-30 CURRENT 1993-04-08 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN GUILDFORD MANAGEMENT LTD Director 2001-06-30 CURRENT 1994-06-10 Dissolved 2018-06-05
JOHN ROBERT MORLEY VANDERBILT OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY LONDON MAYFAIR TRADEMARK LIMITED Director 2001-06-30 CURRENT 1993-04-07 Active
JOHN ROBERT MORLEY SUSSEX OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Director 2001-06-30 CURRENT 1993-03-18 Active
JOHN ROBERT MORLEY BOND ST OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY KENILWORTH OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY CLEFTFIELD LIMITED Director 2001-06-30 CURRENT 1982-04-30 Active
JOHN ROBERT MORLEY EDWARDIAN MANAGEMENT SERVICES LIMITED Director 1999-01-01 CURRENT 1983-10-05 Active
JOHN ROBERT MORLEY EDWARDIAN GROUP LIMITED Director 1999-01-01 CURRENT 1977-06-02 Active
JOHN ROBERT MORLEY AVONCREST INVESTMENTS LIMITED Director 1997-12-17 CURRENT 1984-10-08 Active
JOHN ROBERT MORLEY AVENUE MANSIONS LIMITED Director 1992-04-16 CURRENT 1982-03-26 Active
JOHN ROBERT MORLEY PEBBLEAIM LIMITED Director 1991-12-29 CURRENT 1984-07-04 Active
JOHN ROBERT MORLEY KALEMINSTER LIMITED Director 1991-06-30 CURRENT 1984-05-23 Active
JOHN ROBERT MORLEY WARD, BAILLIE LIMITED Director 1991-01-28 CURRENT 1982-02-22 Active
JOHN ROBERT MORLEY TAWNYSWIFT LIMITED Director 1990-12-31 CURRENT 1984-07-03 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
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2022-12-21CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-01-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 169000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 169000
2016-04-15AR0103/04/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-10LATEST SOC10/05/15 STATEMENT OF CAPITAL;GBP 169000
2015-05-10AR0103/04/15 ANNUAL RETURN FULL LIST
2014-09-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 169000
2014-04-07AR0103/04/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-13AR0103/04/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TARA MEEHAN
2012-04-26AR0103/04/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-13AR0103/04/11 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-17AR0103/04/10 ANNUAL RETURN FULL LIST
2010-05-17CH01Director's details changed for Tara Meehan on 2009-10-09
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-06363aReturn made up to 03/04/09; full list of members
2009-01-07AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-07363aReturn made up to 03/04/08; full list of members
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-04363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-13363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-22363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-05363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/01
2001-05-14363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-15363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-08363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-08363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-09363sRETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-26363sRETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS
1995-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-30363sRETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS
1995-04-03287REGISTERED OFFICE CHANGED ON 03/04/95 FROM: THE OLD BARN OX LANE TENTERDEN KENT TN30 6NG
1994-10-04288DIRECTOR RESIGNED
1994-10-04288NEW DIRECTOR APPOINTED
1994-10-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-04287REGISTERED OFFICE CHANGED ON 04/10/94 FROM: C/O FIM SERVICES LIMITED GLEBE BARN GREAT BARRINGTON BURFORD, OXON OX18 4US
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-28363sRETURN MADE UP TO 03/04/94; CHANGE OF MEMBERS
1993-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-14363sRETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS
1992-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/92
1992-04-21363sRETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS
1992-04-21363(288)SECRETARY'S PARTICULARS CHANGED
1991-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to OXFORD TENANCIES 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 TENANCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-10-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-10-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TENANCIES LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD TENANCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD TENANCIES LIMITED
Trademarks
We have not found any records of OXFORD TENANCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD TENANCIES 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 (68100 - Buying and selling of own real estate) as OXFORD TENANCIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD TENANCIES 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 TENANCIES 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 TENANCIES 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.