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

OXFORD INTERNATIONAL PUBLISHERS LIMITED

50 Bedford Square, London, WC1B 3DP,
Company Registration Number
03143617
Private Limited Company
Active

Company Overview

About Oxford International Publishers Ltd
OXFORD INTERNATIONAL PUBLISHERS LIMITED was founded on 1995-12-29 and has its registered office in London. The organisation's status is listed as "Active". Oxford International Publishers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OXFORD INTERNATIONAL PUBLISHERS LIMITED
 
Legal Registered Office
50 Bedford Square
London
WC1B 3DP
Other companies in WC1B
 
Filing Information
Company Number 03143617
Company ID Number 03143617
Date formed 1995-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-05-01
Return next due 2025-05-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-07 09:09:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD INTERNATIONAL PUBLISHERS 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 INTERNATIONAL PUBLISHERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD DAYKIN
Company Secretary 2011-02-23
JOHN NIGEL NEWTON
Director 2008-09-30
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY MONICA PALLOT
Director 2011-04-08 2018-07-16
JONATHAN RENNIE GLASSPOOL
Director 2008-09-30 2013-10-04
COLIN RAYMOND ADAMS
Director 2008-09-30 2011-04-08
IAN PORTAL
Company Secretary 2008-09-30 2011-02-23
TERENCE FISHER
Company Secretary 2006-02-10 2008-09-30
MALCOLM GRAHAM CAMPBELL
Director 2002-12-18 2008-09-30
KATHRYN EARLE
Director 1996-11-18 2008-09-30
BRIAN DERMOT MOERAN
Director 2002-12-18 2008-09-30
TRISTAN PALMER
Director 2005-10-12 2008-09-30
KATHRYN EARLE
Company Secretary 1998-03-17 2006-02-10
SARA EVERETT
Director 1996-11-18 2003-07-30
PETER DAVID COWELL
Company Secretary 1995-12-29 1998-03-17
PETER DAVID COWELL
Director 1995-12-29 1998-03-17
CHRISTOPHER EDWARD MOORE
Director 1996-11-18 1997-12-09
IAN RONALD BROOKE
Director 1995-12-29 1996-11-18
JANET JACKSON
Director 1995-12-29 1996-11-18
TEMPLES (NOMINEES) LIMITED
Company Secretary 1995-12-29 1995-12-29
TEMPLES (NOMINEES) LIMITED
Director 1995-12-29 1995-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NIGEL NEWTON I.B. TAURIS & CO. LIMITED Director 2018-05-01 CURRENT 1983-10-14 Active
JOHN NIGEL NEWTON PHILIP WILSON PUBLISHERS LIMITED Director 2018-05-01 CURRENT 2001-03-29 Active
JOHN NIGEL NEWTON OSPREY PUBLISHING LIMITED Director 2014-12-23 CURRENT 1997-11-26 Active
JOHN NIGEL NEWTON SHIRE PUBLICATIONS LIMITED Director 2014-12-23 CURRENT 1966-01-13 Active
JOHN NIGEL NEWTON BRITISH WILDLIFE PUBLISHING LIMITED Director 2014-12-23 CURRENT 2009-02-04 Active
JOHN NIGEL NEWTON CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
JOHN NIGEL NEWTON HART PUBLISHING LTD. Director 2013-09-02 CURRENT 1997-01-24 Active
JOHN NIGEL NEWTON SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-04-17
JOHN NIGEL NEWTON THE BRITISH LIBRARY TRUST Director 2012-02-09 CURRENT 2012-02-09 Active
JOHN NIGEL NEWTON BLOOMSBURY INDIA UK LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
JOHN NIGEL NEWTON THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED Director 2011-07-09 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PROFESSIONAL LIMITED Director 2009-06-30 CURRENT 2004-09-16 Active
JOHN NIGEL NEWTON JOHN WISDEN AND COMPANY LIMITED Director 2008-12-04 CURRENT 1914-05-04 Active
JOHN NIGEL NEWTON BERG FASHION LIBRARY LIMITED Director 2008-09-30 CURRENT 2006-03-02 Active
JOHN NIGEL NEWTON BLOOMSBURY MEDIA LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
JOHN NIGEL NEWTON BLOOMSBURY INFORMATION LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
JOHN NIGEL NEWTON A & C BLACK PUBLISHERS LIMITED Director 2000-07-03 CURRENT 1923-04-11 Active
JOHN NIGEL NEWTON BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 1999-11-22 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PUBLISHING PLC Director 1992-07-06 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD T & T CLARK LIMITED Director 2018-07-16 CURRENT 1991-04-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD NAUTICAL PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1967-11-01 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK LIMITED Director 2018-07-16 CURRENT 1915-03-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A & C BLACK PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1923-04-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK (STORAGE) LIMITED Director 2018-07-16 CURRENT 1974-06-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ADLARD COLES LIMITED Director 2018-07-16 CURRENT 1978-04-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ALPHABOOKS LIMITED Director 2018-07-16 CURRENT 1979-10-09 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ATHLONE PRESS LIMITED(THE) Director 2018-07-16 CURRENT 1980-09-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY PUBLISHING PLC Director 2018-07-16 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OSPREY PUBLISHING LIMITED Director 2018-07-16 CURRENT 1997-11-26 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HAMBLEDON AND LONDON LIMITED Director 2018-07-16 CURRENT 1998-04-17 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD FEATHERSTONE EDUCATION LIMITED Director 2018-07-16 CURRENT 1999-04-22 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1999-08-24 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BERG FASHION LIBRARY LIMITED Director 2018-07-16 CURRENT 2006-03-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY INFORMATION LIMITED Director 2018-07-16 CURRENT 2007-10-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD THOEMMES LIMITED Director 2018-07-16 CURRENT 1986-07-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHEFFIELD ACADEMIC PRESS LIMITED Director 2018-07-16 CURRENT 1986-12-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHIRE PUBLICATIONS LIMITED Director 2018-07-16 CURRENT 1966-01-13 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD METHUEN DRAMA LIMITED Director 2018-07-16 CURRENT 1922-10-19 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD JOHN WISDEN AND COMPANY LIMITED Director 2018-07-16 CURRENT 1914-05-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HERBERT PRESS LIMITED Director 2018-07-16 CURRENT 1972-09-08 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD I.B. TAURIS & CO. LIMITED Director 2018-07-16 CURRENT 1983-10-14 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD PHILIP WILSON PUBLISHERS LIMITED Director 2018-07-16 CURRENT 2001-03-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BRITISH WILDLIFE PUBLISHING LIMITED Director 2018-07-16 CURRENT 2009-02-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2018-07-16 CURRENT 2014-12-12 Active - Proposal to Strike off
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD 14 WALDEMAR AVENUE FREEHOLD LIMITED Director 2011-03-03 CURRENT 2011-03-03 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
2024-05-07CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-12-06Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-12-06Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-06Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-12-06Audit exemption subsidiary accounts made up to 2023-02-28
2022-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-11-27CH01Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-12AP03Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21
2019-02-12TM02Termination of appointment of Michael Richard Daykin on 2019-01-18
2018-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2018-07-18AP01DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH NO UPDATES
2016-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/16
2016-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/16
2016-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 219898
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/15
2015-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/15
2015-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 219898
2015-07-06AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/14
2015-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/14
2015-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 219898
2014-07-07AR0106/07/14 FULL LIST
2013-12-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13
2013-12-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-12-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13
2013-12-03AA28/02/13 TOTAL EXEMPTION FULL
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLASSPOOL
2013-08-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-07-08AR0106/07/13 FULL LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GLASSPOOL / 24/05/2013
2012-09-10AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-07-12AR0106/07/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 01/01/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GLASSPOOL / 01/01/2012
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 36 SOHO SQUARE LONDON W1D 3QY
2011-08-12AR0106/07/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MS WENDY MONICA PALLOT
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2011-04-07AA01PREVEXT FROM 31/12/2010 TO 28/02/2011
2011-03-05TM02APPOINTMENT TERMINATED, SECRETARY IAN PORTAL
2011-03-05AP03SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0106/07/10 FULL LIST
2010-02-10RES12VARYING SHARE RIGHTS AND NAMES
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON / 06/03/2009
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 01/01/2009
2009-07-01RES12VARYING SHARE RIGHTS AND NAMES
2009-03-13363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-21288aDIRECTOR APPOINTED JONATHAN GLASSPOOL
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY TERENCE FISHER
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 1ST FLOOR ANGEL COURT 81 SAINT CLEMENTS STREET OXFORD OXFORDSHIRE OX4 1AW
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN EARLE
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MOERAN
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM CAMPBELL
2008-10-20288aSECRETARY APPOINTED IAN JOHN PORTAL
2008-10-20288aDIRECTOR APPOINTED COLIN RAYMOND ADAMS
2008-10-20288aDIRECTOR APPOINTED JOHN NIGEL NEWTON
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR TRISTAN PALMER
2008-10-07RES01ADOPT ARTICLES 30/09/2008
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-2688(2)AD 24/09/08 GBP SI 5000@1=5000 GBP IC 214898/219898
2008-09-2688(2)AD 24/09/08 GBP SI 4898@1=4898 GBP IC 210000/214898
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-29363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-22MEM/ARTSARTICLES OF ASSOCIATION
2006-12-20363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21288bSECRETARY RESIGNED
2005-12-14363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-07288aNEW DIRECTOR APPOINTED
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to OXFORD INTERNATIONAL PUBLISHERS 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 PUBLISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2003-01-24 Satisfied CSC UKD 4 LIMITED
DEBENTURE 2000-04-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1997-02-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-11-18 Satisfied ASSOCIATED TECHNOLOGIES LIMITED
Intangible Assets
Patents
We have not found any records of OXFORD INTERNATIONAL PUBLISHERS LIMITED registering or being granted any patents
Domain Names

OXFORD INTERNATIONAL PUBLISHERS LIMITED owns 1 domain names.

fashionlibrary.co.uk  

Trademarks

Trademark applications by OXFORD INTERNATIONAL PUBLISHERS LIMITED

OXFORD INTERNATIONAL PUBLISHERS LIMITED is the 1st New Owner entered after registration for the trademark BERG ™ (74485479) through the USPTO on the 1994-02-02
publication of books and textbooks
Income
Government Income
We have not found government income sources for OXFORD INTERNATIONAL PUBLISHERS 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 (58110 - Book publishing) as OXFORD INTERNATIONAL PUBLISHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD INTERNATIONAL PUBLISHERS 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 INTERNATIONAL PUBLISHERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-02-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 INTERNATIONAL PUBLISHERS 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 PUBLISHERS 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.