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

OXFORD LIMITED

UNIVERSITY OFFICES, WELLINGTON SQ, OXFORD, OX1 2JD,
Company Registration Number
02503801
Private Limited Company
Active

Company Overview

About Oxford Ltd
OXFORD LIMITED was founded on 1990-05-21 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OXFORD LIMITED
 
Legal Registered Office
UNIVERSITY OFFICES
WELLINGTON SQ
OXFORD
OX1 2JD
Other companies in OX1
 
Filing Information
Company Number 02503801
Company ID Number 02503801
Date formed 1990-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB596074309  
Last Datalog update: 2024-05-05 07:43:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 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.
Companies with same name OXFORD LIMITED
The following companies were found which have the same name as OXFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD D&S PUBLISHING LLC 16214 E. LAKE DRIVE Aurora CO 80016 Delinquent Company formed on the 2007-11-26
OXFORD TELEVISION LIMITED GREEN ROOM STUDIO BURNHAM HOUSE AVENUE 3 STATION LANE WITNEY OXON OX28 4BQ Active Company formed on the 2011-07-05
OXFORD - ESC LLC 2600 AUBURN RD STE 220 AUBURN HILLS Michigan 48326 UNKNOWN Company formed on the 2005-02-03
OXFORD - JONES RACE CARS, INC. 8929 ATLANTIC BLVD. JACKSONVILLE FL 32211 Inactive Company formed on the 1984-08-31
OXFORD - MEG LLC 2600 AUBURN RD STE 220 AUBURN HILLS Michigan 48326 UNKNOWN Company formed on the 2005-02-03
OXFORD - ROSS OF OHIO LLC 68 S. 4TH - COLUMBUS OH 43215 Active Company formed on the 2003-10-21
OXFORD (2007) LIMITED Apartment 5 28 Bridge Street 28 BRIDGE STREET Witney OXFORDSHIRE OX28 1HY Active - Proposal to Strike off Company formed on the 2005-06-29
OXFORD (ASIA) LIMITED Active Company formed on the 1999-05-14
OXFORD (GP) LLP 30 FINSBURY SQUARE LONDON EC2P 2YU Dissolved Company formed on the 2014-12-10
Oxford (HK) Thermoluminescence Detection Laboratory Limited Unknown Company formed on the 2015-04-09
Oxford (ii) Cheese & Dairy Company Delaware Unknown
OXFORD (ISIS) LLP WINSTON HOUSE 2 DOLLIS PARK FINCHLEY FINCHLEY LONDON N3 1HF Dissolved Company formed on the 2005-04-18
OXFORD (NSW) PTY LTD NSW 2009 Active Company formed on the 2006-09-08
OXFORD (QLD) PTY LTD Active Company formed on the 2015-06-29
OXFORD (S.H) LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2020-12-09
OXFORD (T) HAIRDRESSING LIMITED BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE GU34 1HN Active Company formed on the 1994-09-16
OXFORD (TEST KITCHEN) LLC 522 LEFFERTS AVE APARTMENT 5F BROOKLYN NY 11225 Active Company formed on the 2013-02-22
OXFORD (UK) EXCELLENCE LIMITED 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL Active Company formed on the 2006-06-26
OXFORD (WA) PTY LTD Active Company formed on the 2011-10-17
OXFORD & AUDENSHAW PTY LTD Active Company formed on the 2016-03-09

Company Officers of OXFORD LIMITED

Current Directors
Officer Role Date Appointed
SONIA THELMA BILLETT
Company Secretary 2017-09-21
KATHRYN LEE BLACKMON
Director 2015-03-18
CHRISTOPHER JAMES EVANS
Director 2007-07-04
CHRISTINE FAIRCHILD
Director 2012-04-16
JONATHAN MICHIE
Director 2017-10-16
MICHAEL JOHN WOOLDRIDGE
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOHN SMITH
Director 1996-02-13 2017-12-11
WILLIAM COLQUHOUN
Company Secretary 2011-05-05 2017-09-21
GLENN LAWRENCE SWAFFORD
Director 2012-04-16 2017-09-21
RICHARD OVENDEN
Director 2015-02-23 2017-06-14
JEREMY PETER CAMERON ENSOR
Director 2014-03-24 2017-03-23
VICTORIA CLARE STOTT
Director 2013-06-24 2016-06-23
JOHN NICHOLAS PEPYS RAWLINS
Director 2011-01-20 2016-03-08
ROGER CHARLES BONING
Director 2009-10-05 2013-12-12
SARAH ELIZABETH THOMAS
Director 2011-11-21 2013-05-24
PETER FOY
Director 2007-10-25 2013-02-22
THOMAS ROBERT HOCKADAY
Director 2001-10-08 2011-12-01
MATTHEW BRIAN FLEET
Company Secretary 2008-03-25 2011-04-28
PIERRE MANUEL JACQUES ESPINASSE
Director 2007-10-22 2010-12-31
MICHAEL JOHN EARL
Director 2009-12-14 2010-07-31
MAIKE BOHN
Director 2007-10-01 2010-03-23
MATTHEW JAMES SIMONS
Director 2008-11-24 2009-06-25
JON SAMUEL DELLANDREA
Director 2007-01-20 2008-09-23
AMY MARGARET HADDEN
Company Secretary 2002-09-27 2008-03-25
CATHERINE WARD QUINN
Director 2001-06-27 2007-07-15
MIKE DAVIS
Director 2004-04-29 2007-01-01
PHILLIP JOHN SMITH
Company Secretary 1994-10-07 2002-09-27
COLIN RENSHAW LUCAS
Director 1998-08-01 2001-10-08
PATRICIA ANNE WHITEHEAD
Director 1996-04-01 2001-07-13
PETER MACHIN NORTH
Director 1994-04-01 1999-03-01
JUNE CLARK
Director 1994-09-19 1997-06-06
PATRICIA ANNE WHITEHEAD
Director 1992-03-21 1996-02-13
IAN GRANVILLE THOMPSON
Director 1992-03-21 1995-09-26
JOHN ANDREW CHUBB
Company Secretary 1992-03-21 1994-10-07
THOMAS RICHARD EDMUND SOUTHWOOD
Director 1992-03-21 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHIE PROMOTING ECONOMIC PLURALISM Director 2016-09-17 CURRENT 2016-09-17 Active
JONATHAN MICHIE ATLANTIC COLLEGE ENTERPRISES LIMITED Director 2015-07-01 CURRENT 2011-08-09 Active
JONATHAN MICHIE UNITED WORLD COLLEGE OF THE ATLANTIC LIMITED Director 2015-07-01 CURRENT 1960-10-21 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
2024-04-25SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-03-26CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/07/22
2023-08-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-01Memorandum articles filed
2023-07-25APPOINTMENT TERMINATED, DIRECTOR ABIGAIL ANNE WILLIAMS
2023-07-25APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FAIRCHILD
2023-07-25APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH SIBBALD
2023-07-25APPOINTMENT TERMINATED, DIRECTOR KATHRYN LEE BLACKMON
2023-07-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WOOLDRIDGE
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2022-07-28SH0127/07/22 STATEMENT OF CAPITAL GBP 950000
2022-04-01AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-11-18DISS40Compulsory strike-off action has been discontinued
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EVANS
2019-11-21AP01DIRECTOR APPOINTED MRS JOANNE ELIZABETH SIBBALD
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-03-04AP01DIRECTOR APPOINTED PROFESSOR ABIGAIL ANNE WILLIAMS
2019-02-06AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-09-28AP03Appointment of Mrs Sophia Pryor as company secretary on 2018-09-07
2018-09-24TM02Termination of appointment of Sonia Thelma Billett on 2018-09-07
2018-09-12AP01DIRECTOR APPOINTED MRS LAURA HOW
2018-04-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-12-12AP01DIRECTOR APPOINTED PROFESSOR MICHAEL JOHN WOOLDRIDGE
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN SMITH
2017-10-17AP01DIRECTOR APPOINTED PROFESSOR JONATHAN MICHIE
2017-09-25AP03Appointment of Ms Sonia Thelma Billett as company secretary on 2017-09-21
2017-09-25TM02Termination of appointment of William Colquhoun on 2017-09-21
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GLENN LAWRENCE SWAFFORD
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OVENDEN
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER CAMERON ENSOR
2017-03-20AD03Registers moved to registered inspection location of 23-38 Hythe Bridge Street Oxford OX1 2ET
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 700000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLARE STOTT
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 700000
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS PEPYS RAWLINS
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-05-08AP01DIRECTOR APPOINTED DR KATHRYN LEE BLACKMON
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 700000
2015-03-19AR0118/03/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR RICHARD OVENDEN
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CLARE STOTT / 03/06/2014
2014-04-01AP01DIRECTOR APPOINTED MR JEREMY PETER CAMERON ENSOR
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 700000
2014-03-18AR0118/03/14 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BONING
2013-07-18AP01DIRECTOR APPOINTED MS VICTORIA CLARE STOTT
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THOMAS
2013-03-18AR0118/03/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOY
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-17SH0113/12/12 STATEMENT OF CAPITAL GBP 700000
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE FAIRCHILD / 16/07/2012
2012-04-17AP01DIRECTOR APPOINTED MS CHRISTINE FAIRCHILD
2012-04-17AP01DIRECTOR APPOINTED DR GLENN LAWRENCE SWAFFORD
2012-03-19AR0118/03/12 FULL LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOCKADAY
2011-11-22AP01DIRECTOR APPOINTED DR SARAH ELIZABETH THOMAS
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-27AP03SECRETARY APPOINTED MR WILLIAM COLQUHOUN
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW FLEET
2011-04-11AR0118/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN SMITH / 01/04/2011
2011-01-28AP01DIRECTOR APPOINTED PROFESSOR JOHN NICHOLAS PEPYS RAWLINS
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE ESPINASSE
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARL
2010-05-20RES01ADOPT ARTICLES 10/05/2010
2010-03-24AR0118/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIKE BOHN / 17/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES EVANS / 17/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN SMITH / 17/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FOY / 17/03/2010
2010-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-24AD02SAIL ADDRESS CREATED
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MAIKE BOHN
2010-01-25AP01DIRECTOR APPOINTED MICHAEL JOHN EARL
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-12AP01DIRECTOR APPOINTED ROGER CHARLES BONING
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SIMONS
2009-03-25363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-25288aDIRECTOR APPOINTED MATTHEW JAMES SIMONS
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR JON DELLANDREA
2008-05-13288aSECRETARY APPOINTED MATTHEW BRIAN FLEET
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY AMY HADDEN
2008-04-09363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-04-08190LOCATION OF DEBENTURE REGISTER
2008-04-08353LOCATION OF REGISTER OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / IAN DELLANDREA / 18/03/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / PIERRE ESPINASSE / 18/03/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOCKADAY / 18/03/2008
2008-03-11288aDIRECTOR APPOINTED MAIKE BOHN
2008-03-11288aDIRECTOR APPOINTED PETER FOY
2008-03-10288aDIRECTOR APPOINTED IAN SAMUEL DELLANDREA
2008-02-27288aDIRECTOR APPOINTED PIERRE MANUEL JACQUES ESPINASSE
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-19288bDIRECTOR RESIGNED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-10363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to 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 OXFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Intangible Assets
Patents
We have not found any records of OXFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD LIMITED
Trademarks

Trademark applications by OXFORD LIMITED

OXFORD LIMITED is the Original Applicant for the trademark UNIVERSITY OF OXFORD ™ (WIPO1267624) through the WIPO on the 2015-05-07
Meat, fish, poultry and game; meat extracts; soups; salted meats; salted fish; sausages; preserved, frozen, dried and cooked fruits and vegetables; jellies, jams, compotes; marmalade; eggs; milk and milk products; edible oils and fats; butter; margarine; preserves; pickles; cheese; yogurt.
Viande, poisson, volaille et gibier; extraits de viande; soupes; salaisons; poisson salé; saucisses; fruits et légumes cuits, séchés, congelés et conservés; gelées, confitures, compotes; marmelades; oeufs; lait et produits laitiers; huiles et graisses alimentaires; beurre; margarine; conserves; pickles; fromages; yaourts.
Carne, pescado, carne de ave y carne de caza; extractos de carne; sopas; salazones; pescado salado; salchichas; frutas y hortalizas en conserva, congeladas, secas y cocidas; jaleas, mermeladas, compotas; mermeladas; huevos; leche y productos lácteos; aceites y grasas comestibles; mantequilla; margarina; conservas; encurtidos; queso; yogur.
OXFORD LIMITED is the Original Applicant for the trademark UNIVERSITY OF OXFORD ™ (WIPO1167248) through the WIPO on the 2013-04-25
Luggage trunks; traveling trunks; trunks and travelling bags; trunks [luggage]; bags made of leather.
Malles de voyage; coffres de voyage; malles et sacs de voyage; malles [bagages]; sacs en cuir.
Baúles para equipaje; baúles de viaje; baúles y maletas; baúles [equipaje]; bolsos de cuero.
Income
Government Income

Government spend with OXFORD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2012-03-30 GBP £1,224
Plymouth City Council 2012-03-30 GBP £1,224 Purchase Of Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 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.
Import/Export of Goods
Goods imported/exported by OXFORD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0091
2018-08-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2017-04-0091101200Incomplete watch movements, assembled
2017-02-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2016-10-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-06-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-04-0063051010Used sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303
2015-08-0091012900Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, with hand winding only (excl. with backs made of steel)
2014-06-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)

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 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 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.