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

OXINIA LIMITED

WILDER COE LLP OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTS, SG1 2XD,
Company Registration Number
03217987
Private Limited Company
Liquidation

Company Overview

About Oxinia Ltd
OXINIA LIMITED was founded on 1996-06-28 and has its registered office in Stevenage. The organisation's status is listed as "Liquidation". Oxinia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OXINIA LIMITED
 
Legal Registered Office
WILDER COE LLP OXFORD HOUSE CAMPUS 6
CAXTON WAY
STEVENAGE
HERTS
SG1 2XD
Other companies in BS30
 
Previous Names
PURCON GROUP LIMITED03/04/2007
Filing Information
Company Number 03217987
Company ID Number 03217987
Date formed 1996-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 30/11/2011
Return next due 28/12/2012
Type of accounts GROUP
Last Datalog update: 2018-09-05 01:24:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXINIA 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 OXINIA LIMITED
The following companies were found which have the same name as OXINIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXINIA CONSULTANTS LIMITED 14 KENHILL CLOSE SNETTISHAM KING'S LYNN NORFOLK PE31 7PA Dissolved Company formed on the 2014-01-14

Company Officers of OXINIA LIMITED

Current Directors
Officer Role Date Appointed
LYN RICHARD FUTTER
Company Secretary 2008-02-01
ANTHONY THOMAS GEORGE ENGLISH
Director 1996-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY BROUGHTON DREW
Director 2008-02-05 2010-11-30
VICTORIA JOAN MAGUIRE
Director 2009-03-09 2010-05-28
NEIL MURRAY LOVATT-SMITH
Director 2001-04-10 2009-12-01
NEIL MURRAY LOVATT SMITH
Company Secretary 2003-08-28 2008-02-01
LYN RICHARD FUTTER
Director 2007-02-01 2008-02-01
ANDREW DAVID CHRISTY
Director 2000-09-04 2006-10-11
SARAH LIM
Director 2000-09-04 2005-07-31
JEREMY NICHOLAS PEGDEN SMITH
Director 1998-09-01 2004-08-16
LYN RICHARD FUTTER
Company Secretary 1996-07-19 2003-08-28
LYN RICHARD FUTTER
Director 1996-07-19 2003-08-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-28 1996-07-19
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-28 1996-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYN RICHARD FUTTER GREAT TORC DEVELOPMENTS LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Dissolved 2014-02-25
LYN RICHARD FUTTER LYNCONSTRUCT LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-14 Active
ANTHONY THOMAS GEORGE ENGLISH ALEXIA PARTNERS LTD Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
ANTHONY THOMAS GEORGE ENGLISH PURCON LIMITED Director 2012-03-09 CURRENT 2012-03-09 Liquidation
ANTHONY THOMAS GEORGE ENGLISH RESOURCE INNOVATIONS LIMITED Director 2009-01-21 CURRENT 1999-10-22 Dissolved 2014-06-10
ANTHONY THOMAS GEORGE ENGLISH KINGSFIELD RECRUITMENT LIMITED Director 1992-09-01 CURRENT 1978-08-16 Liquidation

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
2018-07-06WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2018-05-08WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1
2017-12-29WU14NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-05-03LIQ MISCINSOLVENCY:ANNUAL REPORT FOR PERIOD UP TO 23/02/2017
2016-05-04LIQ MISCINSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 23/02/2016
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2015-03-244.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-03-10LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 24/02/2015
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2015-02-11LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 27/02/2014
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM C/O CESSON ACCOUNTING SERVICES LTD SUITE 9 CORUM ONE CORUM OFFICE PARK CROWN WAY, WARMLEY BRISTOL SOUTH GLOS BS30 8FJ ENGLAND
2015-02-104.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-07-31COCOMPORDER OF COURT TO WIND UP
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM PROSPECT HOUSE REPTON PLACE, WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9LP
2012-02-09AR0130/11/11 FULL LIST
2012-01-03LATEST SOC03/01/12 STATEMENT OF CAPITAL;GBP 1194.42
2012-01-03SH1903/01/12 STATEMENT OF CAPITAL GBP 1194.42
2012-01-03CAP-SSSOLVENCY STATEMENT DATED 13/12/11
2012-01-03RES13SHARE PREMIUM REDUCED 13/12/2011
2011-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-05RES12VARYING SHARE RIGHTS AND NAMES
2011-01-12AR0130/11/10 FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DREW
2011-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-13TM01TERMINATE DIR APPOINTMENT
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MAGUIRE
2009-12-21AR0130/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JOAN MAGUIRE / 02/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BROUGHTON DREW / 02/10/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR LYN FUTTER / 02/10/2009
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOVATT-SMITH
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09288aDIRECTOR APPOINTED VICTORIA JOAN MAGUIRE
2009-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-06RES04GBP NC 1135/1194.22 24/01/2009
2008-12-16363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-14288aSECRETARY APPOINTED LYN FUTTER
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY NEIL LOVATT SMITH
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-06288aDIRECTOR APPOINTED JEREMY DREW
2008-02-20SASHARES AGREEMENT OTC
2008-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-20123NC INC ALREADY ADJUSTED 01/02/08
2008-02-20288bDIRECTOR RESIGNED
2008-02-20RES12VARYING SHARE RIGHTS AND NAMES
2008-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-20RES04£ NC 1059/1135 01/02/0
2008-02-2088(2)RAD 05/02/08--------- £ SI 25531@.01=255 £ IC 879/1134
2008-02-19225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-04-03CERTNMCOMPANY NAME CHANGED PURCON GROUP LIMITED CERTIFICATE ISSUED ON 03/04/07
2007-03-30AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-09288aNEW DIRECTOR APPOINTED
2006-12-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-27288bDIRECTOR RESIGNED
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-20288bSECRETARY RESIGNED
2005-12-20363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-07288bDIRECTOR RESIGNED
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-16169£ IC 953/880 25/08/04 £ SR 7357@.01=73
2004-08-20288bDIRECTOR RESIGNED
2004-07-07169£ IC 1058/953 08/06/04 £ SR 10588@.01=105
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-07288aNEW SECRETARY APPOINTED
2003-09-07288bDIRECTOR RESIGNED
2003-03-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-12363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-03-13AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-12-20363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-09-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to OXINIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-03-16
Meetings of Creditors2015-01-21
Appointment of Liquidators2014-11-10
Appointment of Liquidators2013-02-12
Winding-Up Orders2012-07-31
Petitions to Wind Up (Companies)2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against OXINIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-31 Outstanding VENTURE FINANCE PLC
ASSIGNMENT OF LIFE POLICY 1996-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL ASSIGNMENT OF CONTRACTS 1996-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 OXINIA LIMITED

Intangible Assets
Patents
We have not found any records of OXINIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXINIA LIMITED
Trademarks
We have not found any records of OXINIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXINIA 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 (78109 - Other activities of employment placement agencies) as OXINIA LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where OXINIA 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 TypeAppointment of Liquidators
Defending partyOXINIA LIMITEDEvent Date2015-04-16
In the High Court of Justice, Chancery Division Companies Court case number 4339 Principal Trading Address: c/o Cesson Accounting Services Limited, Suite 9 Corum One, Corum Office Park, Crown Way, Warmley, Bristol, South Glos BS30 8FJ In accordance with Rule 4.106A Norman Cowan and Panos Papas , both of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, SG1 2XD , give notice that they were appointed Joint Liquidators of the Company on 24 February 2015. Creditors of the Company are required on or before 15 April 2015 to send in their full names, their addresses and descriptons, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. A meeting of creditors of the Company has been summoned by the Joint Liquidators under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering the appointment of a Creditors Committee; authorising the basis of the Joint Liquidators remuneration and the approval of their policy regarding the recharge of disbursements. The meeting will be held on 16 April 2015 , at 10.00 am at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, SG1 2XD. A form of proxy must be lodged at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, SG1 2XD not later than 12.00 noon on 15 April 2015 to entitle you to vote by proxy at the meeting. Further details contact: Matthew Pain, Email: matthew.pain@wildercoe.co.uk Tel: 01438 847200
 
Initiating party Event TypeMeetings of Creditors
Defending partyOXINIA LIMITEDEvent Date2015-01-19
In the Aylesbury County Court case number 258 Notice is hereby given pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors under Rule 4.108 of the Insolvency Rules 1986 for the purpose of receiving the resignation of Andrew Pear and Michael Solomons as Joint Liquidators of the Company, their release and for the appointment of a replacement Liquidator. The meeting will be held at 82 St John Street, London, EC1M 4JN , on 24 February 2015 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at 82 St John Street, London, EC1M 4JN by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 28 February 2013. Office Holder details: Andrew Pear and Michael Solomons (IP Nos 9016 and 9043) both of BM Advisory, 82 St John Street, London, EC1M 4JN. Further details contact: Alex Bellamy, Email: alex.bellamy@bm-advisory.com, Tel: 020 7549 2932.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOXINIA LIMITEDEvent Date2013-02-28
In the Aylesbury County Court case number 258 Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Andrew Pear and Michael Solomons , both of BM Advisory , 82 St John Street, London, EC1M 4JN , (IP Nos: 9016 and 9043) have been appointed to the Company by a meeting of creditors on 28 February 2013 . Further details contact: Alex Bellamy, Email: alex.bellamy@bm-advisory.com Tel: 020 7549 2932
 
Initiating party Event TypeWinding-Up Orders
Defending partyOXINIA LIMITEDEvent Date2012-07-16
In the High Court Of Justice case number 004339 Liquidator appointed: M Dunn 1st Floor Trident House , 42-48 Victoria Street , St Albans , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOXINIA LIMITEDEvent Date2012-07-16
In the Bristol County Court case number 933 A General Meeting of Creditors is to take place on: 28 February 2013 , at 10.00 am. Venue: At the Official Receivers office at the address stated below. Meeting summoned by: Official Receiver The Purpose of the Meeting: To appoint a Liquidator in place of the Official Receiver. In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 noon on 27 February 2013 at the Official Receivers address stated below. M Dunn , Official Receiver , Official Receivers Office, 1st Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HR , 01727 832233 , StAlbans.OR@insolvency.gsi.gov.uk : Capacity: Liquidator Date of Appointment: 16 July 2012
 
Initiating party LYN RICHARD FUTTER AND MADELEINE ANN FUTTEREvent TypePetitions to Wind Up (Companies)
Defending partyOXINIA LIMITEDEvent Date2012-05-27
In the High Court of Justice (Chancery Division) Companies Court case number 4339 A Petition to wind up the above-named Company (03217987) of c/o Cesson Accounting Services Ltd, Suite 9 Corum One, Corum Office Park, Crown Way, Warmley, Bristol, South Gloucestershire, England BS30 8FJ , presented on 27 May 2012 . The Petition was presented by LYN RICHARD FUTTER AND MADELEINE ANN FUTTER , both of Mill Field, Mill Lane, Chalfont St Giles, Buckinghamshire HP8 4NR (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at The Companies Court, The Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 16 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Friday 13 July 2012 . The Petitioners Solicitors are Lennons , Chess Chambers, 2 Broadway Court, Chesham, Buckinghamshire HP5 1EG . (Ref AJK/30934.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXINIA 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 OXINIA 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.