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

OXFORD INTERNATIONAL MARKETING SERVICES LIMITED

SHENINGTON, BANBURY, OXON, OX15,
Company Registration Number
02546599
Private Limited Company
Dissolved

Dissolved 2016-06-14

Company Overview

About Oxford International Marketing Services Ltd
OXFORD INTERNATIONAL MARKETING SERVICES LIMITED was founded on 1990-10-08 and had its registered office in Shenington, Banbury. The company was dissolved on the 2016-06-14 and is no longer trading or active.

Key Data
Company Name
OXFORD INTERNATIONAL MARKETING SERVICES LIMITED
 
Legal Registered Office
SHENINGTON, BANBURY
OXON
 
Filing Information
Company Number 02546599
Date formed 1990-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2016-06-14
Type of accounts SMALL
Last Datalog update: 2016-08-16 21:08:52
Primary Source:Companies House
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 INTERNATIONAL MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK WHEELER
Company Secretary 2012-05-22
JENNIFER ANNE EDITH ARDEN
Director 2012-05-22
JENNIFER MARGARET JENKINS
Director 2012-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST WALKER
Director 1992-10-08 2012-12-31
NIGEL THORNTON HAYES
Company Secretary 2005-10-31 2010-08-31
STEPHEN QUINLAN
Director 2003-04-22 2006-04-30
JOHN GERARD FISHER
Company Secretary 2002-08-09 2005-10-31
JOHN GERARD FISHER
Director 2001-03-30 2005-10-31
ANGELA SPRIGGS
Company Secretary 2001-03-30 2002-08-09
JOHN ERNEST WALKER
Company Secretary 1992-10-08 2001-03-30
JENNIFER MARGARET WALKER
Director 1992-10-08 2001-03-30
GILLIAN AVIS WESTWOOD
Director 1995-12-01 1996-09-24
WILSON JAMES CROWLEY
Director 1992-10-08 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER MARGARET JENKINS UK PRESS CARD AUTHORITY LTD Director 2017-12-01 CURRENT 2004-09-24 Active
JENNIFER MARGARET JENKINS MEETINGS INDUSTRY MEETING NEEDS Director 2014-11-01 CURRENT 2004-05-20 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
2016-06-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-17DS01APPLICATION FOR STRIKING-OFF
2016-02-13DISS40DISS40 (DISS40(SOAD))
2016-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-02-09GAZ1FIRST GAZETTE
2016-01-12AA01PREVSHO FROM 30/12/2015 TO 31/07/2015
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 28280
2014-10-13AR0108/10/14 FULL LIST
2014-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE EDITH ABBOTT / 21/07/2014
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 28280
2013-11-04AR0108/10/13 FULL LIST
2013-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2012-11-08AR0108/10/12 FULL LIST
2012-05-29AP03SECRETARY APPOINTED MARK WHEELER
2012-05-29AP01DIRECTOR APPOINTED JENNIFER JENKINS
2012-05-29AP01DIRECTOR APPOINTED JENNIFER ANNE EDITH ABBOTT
2012-05-16RES13DRAFT AGREEMENT J G FISHER 31/10/2005
2012-05-10AR0104/11/06 FULL LIST
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-07AR0108/10/11 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK BANBURY OXFORDSHIRE OX15 6HW
2010-10-14AR0108/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST WALKER / 01/10/2009
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HAYES
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29AR0108/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST WALKER / 01/10/2009
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-17363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-05363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-11-05288bSECRETARY RESIGNED
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-13225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06
2006-11-03363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-06-01288bDIRECTOR RESIGNED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-27225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05
2005-11-29RES13SHARE CONDITIONS/RIGHTS 31/10/05
2005-11-29RES12VARYING SHARE RIGHTS AND NAMES
2005-11-11288bDIRECTOR RESIGNED
2005-11-11288aNEW SECRETARY APPOINTED
2005-10-13363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-25363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-08-26288aNEW DIRECTOR APPOINTED
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-08-19288bSECRETARY RESIGNED
2002-08-19288aNEW SECRETARY APPOINTED
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-12363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-12287REGISTERED OFFICE CHANGED ON 12/04/01 FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX
2001-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-1288(2)RAD 30/03/01--------- £ SI 5350@1=5350 £ IC 30000/35350
2001-04-11288bDIRECTOR RESIGNED
2001-04-11288bSECRETARY RESIGNED
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-11288aNEW SECRETARY APPOINTED
2000-10-31AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers




Licences & Regulatory approval
We could not find any licences issued to OXFORD INTERNATIONAL MARKETING SERVICES 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 INTERNATIONAL MARKETING SERVICES 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
DEBENTURE 2009-09-12 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-05-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OXFORD INTERNATIONAL MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names

OXFORD INTERNATIONAL MARKETING SERVICES LIMITED owns 2 domain names.

oxfordint.co.uk   oxfordinternational.co.uk  

Trademarks
We have not found any records of OXFORD INTERNATIONAL MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD INTERNATIONAL MARKETING SERVICES 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 (82302 - Activities of conference organisers) as OXFORD INTERNATIONAL MARKETING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD INTERNATIONAL MARKETING SERVICES 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 INTERNATIONAL MARKETING SERVICES 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 INTERNATIONAL MARKETING SERVICES 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.