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

OXFORD SAID BUSINESS SCHOOL LIMITED

UNIVERSITY OFFICES, WELLINGTON SQUARE, OXFORD, OXON, OX1 2JD,
Company Registration Number
02904348
Private Limited Company
Active

Company Overview

About Oxford Said Business School Ltd
OXFORD SAID BUSINESS SCHOOL LIMITED was founded on 1994-03-03 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Said Business School Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OXFORD SAID BUSINESS SCHOOL LIMITED
 
Legal Registered Office
UNIVERSITY OFFICES
WELLINGTON SQUARE
OXFORD
OXON
OX1 2JD
Other companies in OX1
 
Previous Names
TEMPLETON (OXFORD) LIMITED15/11/2005
Filing Information
Company Number 02904348
Company ID Number 02904348
Date formed 1994-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:22:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD SAID BUSINESS SCHOOL 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 SAID BUSINESS SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
SONIA THELMA BILLETT
Company Secretary 2017-10-02
JOLYON LEO HARRIS
Director 2017-10-16
EWAN MCKENDRICK
Director 2011-01-20
LINDSAY RONALD PEARSON
Director 2017-10-16
PETER TUFANO
Director 2011-11-21
ANDREW WHITE
Director 2008-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE WARD QUINN
Director 2013-11-04 2017-10-16
WILLIAM COLQUHOUN
Company Secretary 2011-05-19 2017-10-02
ROBERT EDWARD WILLIAMS
Director 2007-11-19 2017-06-30
MARY ANN ROBERTSON
Director 2012-04-16 2013-11-04
TIMOTHY JOHN JENKINSON
Director 2009-10-05 2012-04-17
ROGER JAMES GOODMAN
Director 2009-06-08 2012-04-16
KEITH RUDDLE
Director 2007-03-12 2012-04-15
JOHN HUGH CRISP
Director 2008-10-05 2012-04-12
COLIN PETER MAYER
Director 2007-03-12 2011-05-19
MATTHEW BRIAN FLEET
Company Secretary 2008-03-11 2011-04-28
ANDREW MORGAN-GILES
Director 2007-03-12 2011-01-31
JULIE KATHERINE MAXTON
Director 2007-03-12 2010-12-31
GAY HASKINS
Director 2007-03-12 2010-11-18
ANGELA JANE WILKINSON
Director 2007-06-01 2009-07-09
KARIN BREU
Director 2007-08-10 2008-07-21
AMY MARGARET HADDEN
Company Secretary 2005-11-14 2008-03-11
CATHERINE MARY ROE
Director 2007-03-12 2007-07-16
PHILLIP JOHN SMITH
Director 2005-11-14 2007-03-12
ANTHONY GEORGE HOPWOOD
Director 2005-11-14 2006-10-01
GLYNDWR PRITCHARD
Company Secretary 1994-07-14 2005-11-14
MICHAEL JOHN EARL
Director 2002-05-22 2005-11-14
GLYNDWR PRITCHARD
Director 1994-07-14 2005-11-14
RORY KNIGHT
Director 1999-12-02 2002-07-31
MARSHALL DAVID YOUNG
Director 2001-02-01 2002-05-22
ARTHUR HALLIDAY VAUSE
Director 1994-07-14 1999-12-02
COLE AND COLE (NOMINEES) LIMITED
Nominated Secretary 1994-03-03 1994-07-14
COLE AND COLE LIMITED
Nominated Director 1994-03-03 1994-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN MCKENDRICK OSBS PROGRAMMES LIMITED Director 2011-01-20 CURRENT 2004-07-26 Dissolved 2013-08-27
EWAN MCKENDRICK OXFORD UNIVERSITY INNOVATION LIMITED Director 2008-05-05 CURRENT 1987-11-27 Active
EWAN MCKENDRICK CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST Director 2003-04-29 CURRENT 2003-04-29 Active
LINDSAY RONALD PEARSON DESIGN BY MOTION LTD Director 2016-07-18 CURRENT 2016-07-18 Active - Proposal to Strike off
PETER TUFANO OSBS PROGRAMMES LIMITED Director 2011-11-21 CURRENT 2004-07-26 Dissolved 2013-08-27
ANDREW WHITE BUILD AFRICA Director 2013-10-11 CURRENT 1987-11-30 Active
ANDREW WHITE OSBS PROGRAMMES LIMITED Director 2010-06-15 CURRENT 2004-07-26 Dissolved 2013-08-27

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
2024-03-04FULL ACCOUNTS MADE UP TO 31/07/23
2024-02-08APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNES INGRAM
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-03-15FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-21DIRECTOR APPOINTED MR DANIEL THOMAS SNAPE
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM BARKER
2022-07-06AP01DIRECTOR APPOINTED MR GRAHAM BARNES INGRAM
2022-07-01AP01DIRECTOR APPOINTED MR MANOS KAPTERIAN
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SARA RUTH BECK
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR LUKASZ ANDRZEJ BOHDAN
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LUKASZ ANDRZEJ BOHDAN
2021-10-22AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-07-07AP01DIRECTOR APPOINTED DR RICHARD GRAHAM BARKER
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER TUFANO
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY RONALD PEARSON
2021-03-30AP01DIRECTOR APPOINTED MS KIRSTEN SARAH GILLINGHAM
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-03-10AP01DIRECTOR APPOINTED DR ELEANOR JANE MURRAY
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PAXTON
2021-02-11AP01DIRECTOR APPOINTED MR LUKASZ ANDRZEJ BOHDAN
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER WALKER GLOVER
2020-05-13AP01DIRECTOR APPOINTED DR CATHERINE PAXTON
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-01-21AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-03-04AP01DIRECTOR APPOINTED MS SARA RUTH BECK
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON LEO HARRIS
2019-01-10AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EWAN MCKENDRICK
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
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WARD QUINN
2017-10-17AP01DIRECTOR APPOINTED MR LINDSAY RONALD PEARSON
2017-10-17AP01DIRECTOR APPOINTED MR JOLYON LEO HARRIS
2017-10-04AP03Appointment of Ms Sonia Thelma Billett as company secretary on 2017-10-02
2017-10-04TM02Termination of appointment of William Colquhoun on 2017-10-02
2017-07-24AD03Registers moved to registered inspection location of 23-38 University of Oxford Finance Division Hythe Bridge Street Oxford Oxfordshire OX1 2ET
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD WILLIAMS
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-16SH20Statement by Directors
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1400000
2017-02-16SH19Statement of capital on 2017-02-16 GBP 1,400,000
2017-02-16CAP-SSSolvency Statement dated 30/01/17
2017-02-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 4000000
2016-06-14SH0114/06/16 STATEMENT OF CAPITAL GBP 4000000
2016-04-12AD03Registers moved to registered inspection location of 23-38 University of Oxford Finance Division Hythe Bridge Street Oxford Oxfordshire OX1 2ET
2016-04-12AD02Register inspection address changed to 23-38 University of Oxford Finance Division Hythe Bridge Street Oxford Oxfordshire OX1 2ET
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0103/03/15 ANNUAL RETURN FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0103/03/14 FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-05AP01DIRECTOR APPOINTED MS CATHERINE WARD QUINN
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY ROBERTSON
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF EWAN MCKENDRICK / 23/08/2013
2013-03-04AR0103/03/13 FULL LIST
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WHITE / 26/06/2012
2012-07-06RES01ADOPT ARTICLES 29/06/2012
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRISP
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENKINSON
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GOODMAN
2012-04-16AP01DIRECTOR APPOINTED MS MARY ANN ROBERTSON
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RUDDLE
2012-03-07AR0103/03/12 FULL LIST
2012-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-11-22AP01DIRECTOR APPOINTED PROFESSOR PETER TUFANO
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MAYER
2011-05-27AP03SECRETARY APPOINTED MR WILLIAM COLQUHOUN
2011-05-26RES13APPOINTMENT OF AUDITORS 19/05/2011
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW FLEET
2011-04-12AUDAUDITOR'S RESIGNATION
2011-03-25AR0103/03/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN-GILES
2011-01-21AP01DIRECTOR APPOINTED PROF EWAN GORDON MCKENDRICK
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MAXTON
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GAY HASKINS
2010-05-20RES01ADOPT ARTICLES 10/05/2010
2010-03-09AR0103/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD WILLIAMS / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORGAN-GILES / 09/03/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WHITE / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH RUDDLE / 21/01/2010
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-14AP01DIRECTOR APPOINTED PROFESSOR TIMOTHY JOHN JENKINSON
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR ANGELA WILKINSON
2009-07-23288aDIRECTOR APPOINTED PROFESSOR ROGER JAMES GOODMAN
2009-03-25363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-27288aDIRECTOR APPOINTED JOHN HUGH CRISP
2009-01-19288aDIRECTOR APPOINTED DR ANDREW WHITE
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR KARIN BREU
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-29363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE MAXTON / 28/03/2008
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN MAYER / 28/03/2008
2008-03-28288aSECRETARY APPOINTED MATTHEW BRIAN FLEET
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY AMY HADDEN
2008-02-28288aDIRECTOR APPOINTED DR KARIN BREU
2008-02-27288aDIRECTOR APPOINTED ROBERT EDWARD WILLIAMS
2007-10-08288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




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

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

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

Government spend with OXFORD SAID BUSINESS SCHOOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-08-18 GBP £5,500 Training Expenses
Oxfordshire County Council 2014-04-16 GBP £523 Rent & Rates
Oxfordshire County Council 2014-01-15 GBP £645
Oxfordshire County Council 2013-12-04 GBP £508
Oxfordshire County Council 2013-12-04 GBP £1,048
Ministry of Defence 2013-11-27 GBP £30,000
Ministry of Defence 2013-11-25 GBP £60,000
Ministry of Defence 2013-11-14 GBP £50,000
Oxfordshire County Council 2013-11-12 GBP £749
Ministry of Defence 2013-09-18 GBP £25,000
Ministry of Defence 2013-09-05 GBP £25,000
Ministry of Defence 2013-06-25 GBP £60,000
Ministry of Defence 2013-06-07 GBP £25,000
Oxfordshire County Council 2012-07-17 GBP £608 Services
Oxfordshire County Council 2012-05-24 GBP £608 Expenses
Oxfordshire County Council 2012-04-26 GBP £685 Rent & Rates
Oxfordshire County Council 2012-03-01 GBP £1,887 Rent & Rates
Oxfordshire County Council 2011-08-17 GBP £466 Rent & Rates
Oxfordshire County Council 2011-07-18 GBP £562 Expenses
Oxfordshire County Council 2011-02-04 GBP £845 Rent and Rates
Oxfordshire County Council 2011-01-07 GBP £1,195 Rent and Rates
Oxfordshire County Council 2010-12-07 GBP £2,246 Expenses
Oxford City Council 2000-00-00 GBP £2,999 Catering Charges on 5th of Feb 2014

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cabinet Office training services 2012/01/09

To appoint a contractor to work flexibly and innovatively in partnership with the Major Projects Authority to design a Major Projects Leadership Academy and to subsequently deliver it to nominated project leaders in order to improve the quality of major project leadership in Central Government.

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD SAID BUSINESS SCHOOL 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 SAID BUSINESS SCHOOL 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 SAID BUSINESS SCHOOL 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.