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

OXFORD WELDING SUPPLIES LIMITED

UNIT 3 WOODGROVE FARM, FULBROOK HILL, FULBROOK, OXFORDSHIRE, OX18 4BH,
Company Registration Number
02769513
Private Limited Company
Active

Company Overview

About Oxford Welding Supplies Ltd
OXFORD WELDING SUPPLIES LIMITED was founded on 1992-12-01 and has its registered office in Fulbrook. The organisation's status is listed as "Active". Oxford Welding Supplies Limited is a Private Limited Company registered in UNITED KINGDOM 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 WELDING SUPPLIES LIMITED
 
Legal Registered Office
UNIT 3 WOODGROVE FARM
FULBROOK HILL
FULBROOK
OXFORDSHIRE
OX18 4BH
Other companies in OX28
 
Filing Information
Company Number 02769513
Company ID Number 02769513
Date formed 1992-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB596387084  
Last Datalog update: 2024-03-06 19:55:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD WELDING SUPPLIES 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 WELDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARGARET IRWIN
Company Secretary 2005-05-31
JONATHAN PAUL LANGFORD
Company Secretary 1993-12-01
JONATHAN PAUL LANGFORD
Director 1993-12-01
NATHAN JAMES LANGFORD
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES EDWARD CURLEY
Director 1992-12-02 2005-05-31
HENRY LEONARD FOWLER
Director 1992-12-02 2005-05-31
JAMES JACK LOOMES
Director 1992-12-02 2005-05-31
PATRICK ARTHUR JOHN WEST
Director 1993-12-01 2005-05-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-12-01 1993-12-01
LONDON LAW SERVICES LIMITED
Nominated Director 1992-12-01 1993-12-01

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
2023-10-19CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-08-1830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-05-2430/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19SH08Change of share class name or designation
2022-05-18AP01DIRECTOR APPOINTED MR JOSEPH SAMUEL LANGFORD
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-05-20AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-07-19AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CH01Director's details changed for Mr Nathan James Langford on 2019-07-18
2019-07-18PSC04Change of details for Mr Nathan James Langford as a person with significant control on 2019-07-18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-03CH01Director's details changed for Mr Nathan James Langford on 2018-05-14
2018-07-25AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-06-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2017-01-11CH01Director's details changed for Mr Nathan Langford on 2016-12-01
2016-05-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-08-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-05AR0101/12/13 ANNUAL RETURN FULL LIST
2013-08-27AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-27CH01Director's details changed for Mr Nathan Langford on 2012-12-27
2012-08-28AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0101/12/11 ANNUAL RETURN FULL LIST
2011-08-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07SH08Change of share class name or designation
2011-02-09AR0101/12/10 ANNUAL RETURN FULL LIST
2011-02-09AP01DIRECTOR APPOINTED MR NATHAN LANGFORD
2010-08-19AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-21AR0101/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL LANGFORD / 01/10/2009
2009-07-10AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2008-12-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-05-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-17363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-12-23363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-07-14288bDIRECTOR RESIGNED
2005-07-04288aNEW SECRETARY APPOINTED
2005-07-04288bDIRECTOR RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-01-05363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-01-12363aRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-14288cSECRETARY'S PARTICULARS CHANGED
2003-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-01-20363aRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-01-11363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-02363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-19363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-02-03287REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 140 WROSLYN ROAD FREELAND WITNEY OX8 8HL
1999-01-22363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-08363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-17363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-01-08363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-08363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1995-05-16287REGISTERED OFFICE CHANGED ON 16/05/95 FROM: 150 WROSLYN ROAD FREELAND WITNEY OXFORDSHIRE OX8 8HL
1995-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-03-10287REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 86 BROAD MARSH LANE FREELAND WITNEY OX8 8QR
1995-01-10363sRETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS
1994-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-01-05363bRETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1992-12-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1992-12-22288NEW DIRECTOR APPOINTED
1992-12-2288(2)RAD 02/12/92--------- £ SI 998@1=998 £ IC 2/1000
1992-12-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to OXFORD WELDING SUPPLIES 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 WELDING SUPPLIES 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 WELDING SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Creditors
Creditors Due Within One Year 2012-11-30 £ 131,587
Creditors Due Within One Year 2011-11-30 £ 120,167

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 WELDING SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Cash Bank In Hand 2012-11-30 £ 11,464
Cash Bank In Hand 2011-11-30 £ 3,379
Current Assets 2012-11-30 £ 158,410
Current Assets 2011-11-30 £ 138,094
Debtors 2012-11-30 £ 93,070
Debtors 2011-11-30 £ 86,377
Shareholder Funds 2012-11-30 £ 27,518
Shareholder Funds 2011-11-30 £ 18,978
Stocks Inventory 2012-11-30 £ 53,876
Stocks Inventory 2011-11-30 £ 48,338
Tangible Fixed Assets 2011-11-30 £ 1,051

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OXFORD WELDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD WELDING SUPPLIES LIMITED
Trademarks
We have not found any records of OXFORD WELDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD WELDING SUPPLIES 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 (47190 - Other retail sale in non-specialised stores) as OXFORD WELDING SUPPLIES LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD WELDING SUPPLIES 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 WELDING SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0073072980Tube or pipe fittings of stainless steel (excl. cast, threaded, butt welding fittings and flanges)
2018-08-0084561190
2018-08-0085
2018-07-0085153100Fully or partly automatic machines for arc welding of metals, incl. plasma arc welding
2016-10-0085021120Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA

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 WELDING SUPPLIES 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 WELDING SUPPLIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1