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

OXFORD ANALYTICAL LIMITED

No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW,
Company Registration Number
02871182
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Oxford Analytical Ltd
OXFORD ANALYTICAL LIMITED was founded on 1993-11-12 and has its registered office in Solihull. The organisation's status is listed as "In Administration
Administrative Receiver". Oxford Analytical 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 ANALYTICAL LIMITED
 
Legal Registered Office
No 9 Hockley Court
Hockley Heath
Solihull
B94 6NW
Other companies in OX26
 
Telephone01865261600
 
Filing Information
Company Number 02871182
Company ID Number 02871182
Date formed 1993-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-08-31
Account next due 31/05/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB776588461  
Last Datalog update: 2023-04-03 11:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD ANALYTICAL 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 ANALYTICAL LIMITED
The following companies were found which have the same name as OXFORD ANALYTICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Oxford Analytical Inc Maryland Unknown
OXFORD ANALYTICAL LABORATORIES LLC 4925 W BAY WAY DR TAMPA FL 33629 Active Company formed on the 2020-05-14
OXFORD ANALYTICAL SERVICES LIMITED UNIT 2, OAK BUSINESS CENTRE RATCLIFFE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7PU Active Company formed on the 2021-02-03

Company Officers of OXFORD ANALYTICAL LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JOHN HUBBARD
Director 2017-01-27
REGINALD STEPHEN LEE
Director 2000-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN LEE-JONES
Company Secretary 2000-01-31 2011-12-12
CAROLYN LEE-JONES
Director 2000-01-31 2011-12-12
MOIRA GILLIAN BYAST
Company Secretary 1996-07-26 2000-01-31
MOIRA GILLIAN BYAST
Director 1996-07-26 2000-01-31
TREVOR HUMPHREY BYAST
Director 1993-11-12 2000-01-31
JULIE MYNES
Company Secretary 1993-11-12 1996-07-26
RICHARD JOHN MAKEPEACE
Director 1993-11-12 1996-07-26
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-11-12 1993-11-12
WILDMAN & BATTELL LIMITED
Nominated Director 1993-11-12 1993-11-12

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
2023-04-03Final Gazette dissolved via compulsory strike-off
2023-04-03Final Gazette dissolved via compulsory strike-off
2023-01-03Liquidation. Administration move to dissolve company
2022-08-10AM10Administrator's progress report
2022-02-15Administrator's progress report
2022-02-15AM10Administrator's progress report
2021-08-26AM10Administrator's progress report
2021-04-07AM07Liquidation creditors meeting
2021-03-19AM02Liquidation statement of affairs AM02SOA
2021-03-19AM03Statement of administrator's proposal
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM A3 Telford Road Bicester Oxfordshire OX26 4LD
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM A3 Telford Road Bicester Oxfordshire OX26 4LD
2021-01-21AM01Appointment of an administrator
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN HUBBARD
2020-05-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13AP03Appointment of Mr James Christopher Hunt as company secretary on 2020-05-12
2020-05-13AP01DIRECTOR APPOINTED ALLISON FRANCES CREWS-ORCHARD
2019-11-21CH01Director's details changed for Mr Samuel John Hubbard on 2019-11-21
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2017-11-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1200
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-16RES13SUB DIV 27/01/2017
2017-02-16RES14Resolutions passed:
  • £300 27/01/2017
  • Resolution of allotment of securities
  • Resolution passed
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 1200
2017-02-11SH0127/01/17 STATEMENT OF CAPITAL GBP 1200.000
2017-02-11SH02Sub-division of shares on 2017-01-27
2017-02-09AP01DIRECTOR APPOINTED MR SAMUEL JOHN HUBBARD
2016-11-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 900
2015-11-18AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 900
2014-12-11AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 900
2013-11-07AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-10AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0131/10/12 ANNUAL RETURN FULL LIST
2012-12-12CH01Director's details changed for Mr Reginald Stephen Lee on 2011-12-12
2012-11-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN LEE-JONES
2012-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLYN LEE-JONES
2011-12-22CH01Director's details changed for Mr Reginald Stephen Lee on 2011-12-22
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-06-09MG01Particulars of a mortgage or charge / charge no: 2
2011-05-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-08AR0131/10/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD STEPHEN LEE / 30/09/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN LEE-JONES / 30/09/2010
2010-02-16AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-20AR0131/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN LEE-JONES / 02/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD STEPHEN LEE / 02/11/2009
2008-11-17363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-17AA31/08/08 TOTAL EXEMPTION SMALL
2007-11-07363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2006-11-02363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2005-11-04363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2004-10-30363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2003-11-10363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2002-11-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-11-0688(2)RAD 30/09/02--------- £ SI 700@1=700 £ IC 200/900
2002-01-22225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: BRUNEL SCIENCE PARK KINGSTON LANE UXBRIDGE MIDDLESEX UB8 3PQ
2001-11-27363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-12-05363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: UNIT 17 WEDGWOOD ROAD BICESTER OXON OX6 7UL
2000-04-18288bDIRECTOR RESIGNED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-13225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-20363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-08363sRETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS
1998-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-19363sRETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-21363sRETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS
1996-10-03288DIRECTOR RESIGNED
1996-10-03288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-03288SECRETARY RESIGNED
1996-06-10287REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 1 MURDOCK ROAD BICESTER OXFORDSHIRE OX6 7PP
1996-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-12-06363(288)SECRETARY'S PARTICULARS CHANGED
1995-12-06363sRETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OXFORD ANALYTICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2022-05-27
Qualifying Decision Procedure2022-04-28
Meetings o2021-05-04
Notice of Dividends2021-04-30
Appointment of Administrators2021-01-26
Fines / Sanctions
No fines or sanctions have been issued against OXFORD ANALYTICAL 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 2011-06-09 Outstanding HSBC BANK PLC
DEBENTURE 1994-02-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

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 ANALYTICAL LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD ANALYTICAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OXFORD ANALYTICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD ANALYTICAL 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 (74909 - Other professional, scientific and technical activities n.e.c.) as OXFORD ANALYTICAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD ANALYTICAL 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyOXFORD ANALYTICAL LIMITEDEvent Date2021-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD ANALYTICAL 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 ANALYTICAL 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