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

OXFORD CASTLE LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
Company Registration Number
03312523
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oxford Castle Ltd
OXFORD CASTLE LIMITED was founded on 1997-02-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Oxford Castle 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 CASTLE LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ
Other companies in WC1H
 
Filing Information
Company Number 03312523
Company ID Number 03312523
Date formed 1997-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788175279  
Last Datalog update: 2021-01-05 14:34:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD CASTLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BSG VALENTINE LIMITED   CCP ACCOUNTING LIMITED   LITTLE PEACH LIMITED   CRAVECOIN LIMITED   KASPIAN CONSULTANCY LIMITED   LANTON INVESTMENTS LIMITED   SHELLBESS SERVICES 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 CASTLE LIMITED
The following companies were found which have the same name as OXFORD CASTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD CASTLE APARTMENTS LIMITED 100 VICTORIA STREET LONDON SW1E 5JL Active Company formed on the 2002-10-16
OXFORD CASTLETON LAND, LLC 650 LARKS NEST WAY Monument CO 80132 Delinquent Company formed on the 2003-08-20

Company Officers of OXFORD CASTLE LIMITED

Current Directors
Officer Role Date Appointed
SALLY CLARE
Company Secretary 2007-07-31
TREVOR OSBORNE
Director 1997-02-20
ANDREW JAMES GERARD RYAN
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE SUMMERS
Company Secretary 1997-02-20 2008-10-01
PETER DAVID INGRAM
Director 2002-06-28 2007-12-31
PATRICIA ABRAM
Company Secretary 2004-05-31 2007-07-31
JONATHAN WALKER
Director 2003-09-01 2004-05-07
GARETH JAMES DAVIES
Company Secretary 1999-10-12 2003-12-31
ROBERT CARTER
Director 1997-06-02 2001-10-15
HERTS SECRETARIAT LIMITED
Company Secretary 1997-02-13 1997-02-20
HERTS NOMINEES LIMITED
Director 1997-02-13 1997-02-20
IRENE LESLEY HARRISON
Nominated Secretary 1997-02-04 1997-02-13
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1997-02-04 1997-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY CLARE TRAFALGAR SQUARE LIMITED Company Secretary 2008-02-01 CURRENT 1997-07-15 Active
SALLY CLARE CELTIC LAND LIMITED Company Secretary 2008-01-11 CURRENT 1997-01-08 Active
SALLY CLARE BATH SHORT STAYS LIMITED Company Secretary 2008-01-11 CURRENT 1997-03-05 Active
SALLY CLARE CELTIC LAND (PLYMOUTH) LIMITED Company Secretary 2007-11-06 CURRENT 1994-11-10 Active - Proposal to Strike off
SALLY CLARE OSBORNE (CHELSEA) LIMITED Company Secretary 2007-10-01 CURRENT 1997-01-08 Active - Proposal to Strike off
SALLY CLARE THAMES EXCHANGE LIMITED Company Secretary 2007-07-31 CURRENT 1996-06-21 Active
SALLY CLARE OSBORNE (BUXTON) LIMITED Company Secretary 2007-07-31 CURRENT 1997-01-31 Active
SALLY CLARE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Company Secretary 2007-07-31 CURRENT 2001-01-05 Active - Proposal to Strike off
SALLY CLARE PLACEMAKER PARTNERS LIMITED Company Secretary 2007-07-30 CURRENT 2002-12-05 Dissolved 2018-06-05
SALLY CLARE TREVOR OSBORNE LIMITED Company Secretary 2007-07-01 CURRENT 1973-07-13 Active
SALLY CLARE HILL STREET APARTMENTS LIMITED Company Secretary 2007-06-27 CURRENT 2002-09-12 Dissolved 2016-11-29
SALLY CLARE OSBORNE (BATH) LIMITED Company Secretary 2007-06-27 CURRENT 2004-04-06 Active - Proposal to Strike off
SALLY CLARE OSBORNE (BOURNEMOUTH) LIMITED Company Secretary 2007-04-20 CURRENT 1996-03-19 Active - Proposal to Strike off
SALLY CLARE THE WILLOWTREE PARTNERSHIP LIMITED Company Secretary 1995-06-16 CURRENT 1995-06-16 Active - Proposal to Strike off
TREVOR OSBORNE THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
TREVOR OSBORNE THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2015-12-21 CURRENT 2015-12-21 Active
TREVOR OSBORNE EGO SHREWSBURY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
TREVOR OSBORNE BATH MOZARTFEST LIMITED Director 2010-11-19 CURRENT 1991-08-21 Active
TREVOR OSBORNE PORTHLEVEN HOLIDAY COTTAGES LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
TREVOR OSBORNE OLD HALL HOTEL LIMITED Director 2007-12-03 CURRENT 1983-01-12 Active
TREVOR OSBORNE R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
TREVOR OSBORNE BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
TREVOR OSBORNE OSBORNE (BATH) LIMITED Director 2004-06-07 CURRENT 2004-04-06 Active - Proposal to Strike off
TREVOR OSBORNE PLACEMAKER PARTNERS LIMITED Director 2004-05-29 CURRENT 2002-12-05 Dissolved 2018-06-05
TREVOR OSBORNE HILL STREET APARTMENTS LIMITED Director 2002-09-12 CURRENT 2002-09-12 Dissolved 2016-11-29
TREVOR OSBORNE CRISPIN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE GUN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Director 2001-03-06 CURRENT 2001-01-05 Active - Proposal to Strike off
TREVOR OSBORNE CRISPIN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE GUN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE TOPG (PROVIDENCE ROW) LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE CHELSEA APARTMENTS LIMITED Director 1998-07-27 CURRENT 1998-02-16 Active - Proposal to Strike off
TREVOR OSBORNE CELTIC LAND LIMITED Director 1997-06-16 CURRENT 1997-01-08 Active
TREVOR OSBORNE BATH SHORT STAYS LIMITED Director 1997-03-18 CURRENT 1997-03-05 Active
TREVOR OSBORNE OSBORNE (CHELSEA) LIMITED Director 1997-02-14 CURRENT 1997-01-08 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (BUXTON) LIMITED Director 1997-02-11 CURRENT 1997-01-31 Active
TREVOR OSBORNE POUNDSBRIDGE PROPERTIES LIMITED Director 1997-01-31 CURRENT 1996-11-25 Dissolved 2016-03-01
TREVOR OSBORNE THAMES EXCHANGE LIMITED Director 1996-07-29 CURRENT 1996-06-21 Active
TREVOR OSBORNE OSBORNE (BOURNEMOUTH) LIMITED Director 1996-05-01 CURRENT 1996-03-19 Active - Proposal to Strike off
TREVOR OSBORNE D AND B PROPERTIES LIMITED Director 1995-08-09 CURRENT 1989-02-24 Active
TREVOR OSBORNE CELTIC LAND (PLYMOUTH) LIMITED Director 1994-11-10 CURRENT 1994-11-10 Active - Proposal to Strike off
TREVOR OSBORNE MINSTER SQUARE LIMITED Director 1994-06-24 CURRENT 1994-06-24 Active
TREVOR OSBORNE WHITEFRIARS CITY ESTATE LIMITED Director 1994-06-18 CURRENT 1994-06-14 Active
TREVOR OSBORNE PORTHLEVEN HARBOUR & DOCK COMPANY Director 1991-09-30 CURRENT 1981-01-01 Active
TREVOR OSBORNE HILL STREET PROPERTIES LIMITED Director 1991-09-30 CURRENT 1970-04-28 Active - Proposal to Strike off
TREVOR OSBORNE TREVOR OSBORNE LIMITED Director 1991-09-30 CURRENT 1973-07-13 Active
TREVOR OSBORNE SARACEN HOUSE ESTATES LIMITED Director 1991-09-30 CURRENT 1972-09-08 Active
TREVOR OSBORNE OSBORNE (NINE MILE) LIMITED Director 1991-09-05 CURRENT 1989-09-05 Active
ANDREW JAMES GERARD RYAN TCD (BLUE CEDAR) LTD Director 2016-03-24 CURRENT 2016-03-24 Active
ANDREW JAMES GERARD RYAN R. & W. ESTATES (BUXTON) LIMITED Director 2015-11-23 CURRENT 1972-07-03 Active
ANDREW JAMES GERARD RYAN OLD HALL HOTEL LIMITED Director 2015-11-23 CURRENT 1983-01-12 Active
ANDREW JAMES GERARD RYAN BUXTON CRESCENT LIMITED Director 2015-11-23 CURRENT 2004-06-18 Active
ANDREW JAMES GERARD RYAN OSBORNE (BUXTON) LIMITED Director 2015-11-18 CURRENT 1997-01-31 Active
ANDREW JAMES GERARD RYAN BELLNEWTOWN DEVELOPMENTS LTD Director 2014-03-10 CURRENT 2014-03-10 Active
ANDREW JAMES GERARD RYAN TCD (VINEYARD) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
ANDREW JAMES GERARD RYAN RAVENSWORTH AGENCIES LTD Director 2012-11-14 CURRENT 2012-07-11 Active
ANDREW JAMES GERARD RYAN TCD (PULTENEY) LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
ANDREW JAMES GERARD RYAN TWIN CITY DEVELOPMENTS LTD Director 2010-08-24 CURRENT 2010-08-24 Active
ANDREW JAMES GERARD RYAN TREVOR OSBORNE LIMITED Director 2008-04-01 CURRENT 1973-07-13 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
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-25DS01Application to strike the company off the register
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23TM02Termination of appointment of Sally Clare on 2020-04-23
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-17MR05
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-06AR0104/02/15 ANNUAL RETURN FULL LIST
2014-11-11DISS40Compulsory strike-off action has been discontinued
2014-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-27AR0104/02/14 ANNUAL RETURN FULL LIST
2013-10-05DISS40Compulsory strike-off action has been discontinued
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-04AR0104/02/13 ANNUAL RETURN FULL LIST
2012-12-15DISS40Compulsory strike-off action has been discontinued
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-11-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-02GAZ1FIRST GAZETTE
2012-02-06AR0104/02/12 FULL LIST
2011-11-08DISS40DISS40 (DISS40(SOAD))
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-10-04GAZ1FIRST GAZETTE
2011-02-10AR0104/02/11 FULL LIST
2010-11-02DISS40DISS40 (DISS40(SOAD))
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-09-28GAZ1FIRST GAZETTE
2010-02-15AR0104/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES GERARD RYAN / 12/02/2010
2009-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 85 WIMPOLE STREET LONDON W1G 9SB
2009-02-18363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS
2008-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-05363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-05353LOCATION OF REGISTER OF MEMBERS
2008-02-05190LOCATION OF DEBENTURE REGISTER
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 57 QUEEN ANNE STREET LONDON W1G 9HJ
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bSECRETARY RESIGNED
2007-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-02363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-26363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 70 CONDUIT STREET LONDON W1S 2GF
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-08-04288aNEW SECRETARY APPOINTED
2004-06-23288bDIRECTOR RESIGNED
2004-02-09363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29288bSECRETARY RESIGNED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-13363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-07-18288aNEW DIRECTOR APPOINTED
2002-02-08363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-10-18288bDIRECTOR RESIGNED
2001-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-06-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OXFORD CASTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Proposal to Strike Off2013-10-01
Proposal to Strike Off2012-10-02
Proposal to Strike Off2011-10-04
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against OXFORD CASTLE 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
LEGAL CHARGE 2006-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT FOR LEASE 2004-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 CASTLE LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD CASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD CASTLE LIMITED
Trademarks
We have not found any records of OXFORD CASTLE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HJ TENGER HOLDINGS LIMITED 2010-03-04 Outstanding

We have found 1 mortgage charges which are owed to OXFORD CASTLE LIMITED

Income
Government Income

Government spend with OXFORD CASTLE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2012-04-05 GBP £15,547 Balance Sheet Banking
Oxfordshire County Council 2012-04-05 GBP £1,050 Balance Sheet Banking

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.

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD CASTLE 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 TypeProposal to Strike Off
Defending partyOXFORD CASTLE LIMITEDEvent Date2014-09-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyOXFORD CASTLE LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyOXFORD CASTLE LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyOXFORD CASTLE LIMITEDEvent Date2011-10-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyOXFORD CASTLE LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD CASTLE 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 CASTLE 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.