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

THE OXFORDSHIRE ANIMAL SANCTUARY

THE VILLAGE GREEN, WATLINGTON ROAD, STADHAMPTON, OXFORDSHIRE, OX44 7UB,
Company Registration Number
04102882
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Oxfordshire Animal Sanctuary
THE OXFORDSHIRE ANIMAL SANCTUARY was founded on 2000-11-06 and has its registered office in Stadhampton. The organisation's status is listed as "Active". The Oxfordshire Animal Sanctuary is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
THE OXFORDSHIRE ANIMAL SANCTUARY
 
Legal Registered Office
THE VILLAGE GREEN
WATLINGTON ROAD
STADHAMPTON
OXFORDSHIRE
OX44 7UB
Other companies in OX2
 
Filing Information
Company Number 04102882
Company ID Number 04102882
Date formed 2000-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 14:36:04
Primary Source:Companies House
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 THE OXFORDSHIRE ANIMAL SANCTUARY

Current Directors
Officer Role Date Appointed
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2000-11-06
SIMON EDWARD ALLEN
Director 2017-09-13
CHRISTOPHER MICHAEL ANDREWS
Director 2012-11-21
KEITH ERNEST CROSS
Director 2006-09-18
DEBORAH HILDA KATHLEEN HEATH
Director 2005-06-02
MARGARET ROSE HERRING
Director 2016-11-22
SHEILA MARY HODBY
Director 2008-06-16
CHRISTINE MARKIW
Director 2014-12-09
CHARLES MCCREEDY
Director 2009-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD LONGTHORP
Director 2004-12-16 2014-08-27
MARGARET GRAY
Director 2001-08-16 2011-11-01
RICHARD KENT RAMSEY
Director 2001-08-16 2008-10-16
ROBERT ANGUS PENGELLY-PHILLIPS
Director 2006-06-15 2008-03-26
EMMA JANE LECKIE
Director 2001-11-15 2008-02-26
ARTHUR EDWARD SIMMONS
Director 2006-09-18 2007-03-17
HEDLEY JOHN FEAST
Director 2001-11-15 2006-06-15
DAVID DUNNING
Director 2001-11-15 2004-12-16
DANIELLE MARIA BATTIGELLI
Director 2000-11-06 2001-08-16
JONATHAN STIRLING SAUNDERS
Director 2000-11-06 2001-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINNELLS SECRETARIAL SERVICES LIMITED BLAKELAW SECRETARIES LIMITED Company Secretary 2016-10-14 CURRENT 1985-05-16 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LAND COMPANY LIMITED Company Secretary 2011-06-06 CURRENT 2011-06-06 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-26 CURRENT 2005-06-14 Active
LINNELLS SECRETARIAL SERVICES LIMITED WMACTIVE LIMITED Company Secretary 2008-04-24 CURRENT 2007-04-20 Dissolved 2016-12-09
LINNELLS SECRETARIAL SERVICES LIMITED WMFISHERIES (WILD) LIMITED Company Secretary 2008-04-24 CURRENT 2007-04-20 Active - Proposal to Strike off
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK INVESTMENTS LEISURE DEVELOPMENTS LIMITED Company Secretary 2007-12-12 CURRENT 2007-04-20 Active - Proposal to Strike off
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LAKESIDE HOMES & HOLIDAYS LIMITED Company Secretary 2006-12-27 CURRENT 2004-11-08 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK DEVELOPMENTS LIMITED Company Secretary 2006-11-01 CURRENT 2005-01-20 Active
LINNELLS SECRETARIAL SERVICES LIMITED SUMMER LAKE LIMITED Company Secretary 2006-11-01 CURRENT 2006-03-17 Active
LINNELLS SECRETARIAL SERVICES LIMITED KEELY HOMES LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-05 Active
LINNELLS SECRETARIAL SERVICES LIMITED MHT (ONE) LIMITED Company Secretary 2006-07-06 CURRENT 2006-05-04 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK PROPERTIES LIMITED Company Secretary 2005-10-18 CURRENT 2005-10-18 Dissolved 2015-11-03
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LEISURE AND PROPERTY GROUP LIMITED Company Secretary 2004-08-03 CURRENT 2004-04-27 Active
LINNELLS SECRETARIAL SERVICES LIMITED KEELY BUILDING & CONSTRUCTION LIMITED Company Secretary 2004-07-16 CURRENT 2003-10-23 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED COTSWOLDS FINE WINE LIMITED Company Secretary 2004-06-16 CURRENT 2004-04-16 Active
LINNELLS SECRETARIAL SERVICES LIMITED SPRING LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS AND SPRING LAKES LAND COMPANY LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS AND SPRING LAKES HOLDING COMPANY LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ARTHROPHARM (EUROPE) LIMITED Company Secretary 2002-02-22 CURRENT 1993-05-27 Active
LINNELLS SECRETARIAL SERVICES LIMITED COTSWOLD LAKES LIMITED Company Secretary 2001-12-20 CURRENT 2001-12-20 Active
LINNELLS SECRETARIAL SERVICES LIMITED NU INSTRUMENTS TRUSTEES LIMITED Company Secretary 2001-08-02 CURRENT 2001-08-02 Dissolved 2017-10-10
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST CONDUIT LTD Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-03-04
LINNELLS SECRETARIAL SERVICES LIMITED COMSOL LIMITED Company Secretary 2001-03-30 CURRENT 2001-03-30 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK (GOLF) LIMITED Company Secretary 2001-01-30 CURRENT 2001-01-30 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED SWIFTARROW SERVICES LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Dissolved 2014-03-04
LINNELLS SECRETARIAL SERVICES LIMITED PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED Company Secretary 2000-06-16 CURRENT 1997-04-24 Active
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST COLLECTIONS LIMITED Company Secretary 2000-05-05 CURRENT 1994-07-22 Dissolved 2016-10-11
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST MANAGEMENT LIMITED Company Secretary 2000-05-05 CURRENT 1994-05-20 Dissolved 2016-10-11
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST FINANCE LIMITED Company Secretary 2000-05-05 CURRENT 1994-06-27 Dissolved 2017-10-10
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST HOLDINGS LIMITED Company Secretary 2000-05-05 CURRENT 1994-07-14 Liquidation
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST LIMITED Company Secretary 2000-05-05 CURRENT 1995-08-03 Liquidation
LINNELLS SECRETARIAL SERVICES LIMITED SPARTA MANAGEMENT LIMITED Company Secretary 2000-02-18 CURRENT 1997-12-19 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED THE LANDINGS LAKE DEVELOPMENT COMPANY LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-14 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK COTSWOLDS LIMITED Company Secretary 2000-02-18 CURRENT 1997-12-12 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE WATERMARK LEISURE GROUP LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-23 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE WATERMARK CLUB LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-23 Active
LINNELLS SECRETARIAL SERVICES LIMITED WINDRUSH CONSTRUCTION (LAKE 7) LIMITED Company Secretary 2000-02-17 CURRENT 2000-02-17 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED WINDRUSH (LAKE 7) LIMITED Company Secretary 2000-02-09 CURRENT 1999-12-29 Dissolved 2016-05-24
LINNELLS SECRETARIAL SERVICES LIMITED GREYFRIARS PROPERTY MANAGEMENT LIMITED Company Secretary 1998-12-14 CURRENT 1995-04-25 Active - Proposal to Strike off
SIMON EDWARD ALLEN GOING OUTSIDE LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2015-05-05
SIMON EDWARD ALLEN S.E.A (U.K) DEVELOPMENTS LTD Director 2012-02-16 CURRENT 2012-02-16 Active
CHRISTOPHER MICHAEL ANDREWS OXFORD FILM PARTNERS LIMITED Director 2010-04-29 CURRENT 2005-02-25 Active
CHRISTOPHER MICHAEL ANDREWS CHRIS ANDREWS PUBLICATIONS LTD. Director 2007-03-21 CURRENT 2007-03-21 Active
KEITH ERNEST CROSS K E CROSS LTD. Director 2003-03-19 CURRENT 2003-03-19 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
2023-10-16APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARKIW
2023-06-29DIRECTOR APPOINTED MRS CAROL DAWSON
2023-06-29DIRECTOR APPOINTED MRS JULIE PARKIN-MORSE
2023-06-12FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-07CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM Seacourt Tower West Way Oxford Oxfordshire OX2 0FB
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM Seacourt Tower West Way Oxford Oxfordshire OX2 0FB
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD ALLEN
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-08-13AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL CHARLESWORTH FINCH
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HILDA KATHLEEN HEATH
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-03RES01ADOPT ARTICLES 03/06/19
2019-02-07AP01DIRECTOR APPOINTED MR JOHN MICHAEL CHARLESWORTH FINCH
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-11-16PSC08Notification of a person with significant control statement
2017-11-15PSC09Withdrawal of a person with significant control statement on 2017-11-15
2017-10-31AP01DIRECTOR APPOINTED MR SIMON EDWARD ALLEN
2017-06-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-22AP01DIRECTOR APPOINTED MRS MARGARET ROSE HERRING
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-10AR0106/11/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-09AP01DIRECTOR APPOINTED CHRISTINE MARKIW
2014-11-06AR0106/11/14 ANNUAL RETURN FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LONGTHORP
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-12AR0106/11/13 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-13AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL ANDREWS
2012-11-27AR0106/11/12 NO MEMBER LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM SEACOURT TOWER, WEST WAY OXFORD OXFORDSHIRE OX2 OFB
2011-11-09AR0106/11/11 NO MEMBER LIST
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GRAY
2011-06-29AA30/09/10 TOTAL EXEMPTION FULL
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-08AR0106/11/10 NO MEMBER LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCCREEDY / 01/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY HODBY / 01/11/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-12AR0106/11/09 NO MEMBER LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GRAY / 06/11/2009
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ERNEST CROSS / 06/11/2009
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCCREEDY / 06/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LONGTHORP / 06/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY HODBY / 06/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HILDA KATHLEEN HEATH / 06/11/2009
2009-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINNELLS SECRETARIAL SERVICES LIMITED / 06/11/2009
2009-10-10AP01DIRECTOR APPOINTED CHARLES MCCREEDY
2009-07-20AA30/09/08 PARTIAL EXEMPTION
2008-11-06363aANNUAL RETURN MADE UP TO 06/11/08
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD RAMSEY
2008-07-23288aDIRECTOR APPOINTED SHEILA MARY HODBY
2008-06-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PENGELLY-PHILLIPS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR EMMA LECKIE
2007-11-06363aANNUAL RETURN MADE UP TO 06/11/07
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-01288bDIRECTOR RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23363aANNUAL RETURN MADE UP TO 06/11/06
2006-11-23288cSECRETARY'S PARTICULARS CHANGED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-25288aNEW DIRECTOR APPOINTED
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: THE OLD POST OFFICE 19 BANBURY ROAD KIDLINGTON OXFORDSHIRE OX5 1AQ
2006-06-27288bDIRECTOR RESIGNED
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: SEACOURT TOWER WEST WAY OXFORD OX2 0FB
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-11-15353LOCATION OF REGISTER OF MEMBERS
2005-11-15363aANNUAL RETURN MADE UP TO 06/11/05
2005-06-29288aNEW DIRECTOR APPOINTED
2005-05-05225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-01288bDIRECTOR RESIGNED
2004-12-22363sANNUAL RETURN MADE UP TO 06/11/04
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: GREYFRIARS COURT PARADISE STREET OXFORD OX1 1BB
2003-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-13363sANNUAL RETURN MADE UP TO 06/11/03
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to THE OXFORDSHIRE ANIMAL SANCTUARY 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 THE OXFORDSHIRE ANIMAL SANCTUARY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-07 Outstanding JOAN MARGARET CHRISTINE COBB
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE OXFORDSHIRE ANIMAL SANCTUARY

Intangible Assets
Patents
We have not found any records of THE OXFORDSHIRE ANIMAL SANCTUARY registering or being granted any patents
Domain Names
We do not have the domain name information for THE OXFORDSHIRE ANIMAL SANCTUARY
Trademarks
We have not found any records of THE OXFORDSHIRE ANIMAL SANCTUARY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OXFORDSHIRE ANIMAL SANCTUARY. 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 (74990 - Non-trading company) as THE OXFORDSHIRE ANIMAL SANCTUARY are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE OXFORDSHIRE ANIMAL SANCTUARY 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 THE OXFORDSHIRE ANIMAL SANCTUARY 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 THE OXFORDSHIRE ANIMAL SANCTUARY 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.