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

OXBURGH SECRETARIAL SERVICES LTD

1ST FLOOR, 8 BRIDLE CLOSE, KINGSTON UPON THAMES, SURREY, KT1 2JW,
Company Registration Number
04407105
Private Limited Company
Active

Company Overview

About Oxburgh Secretarial Services Ltd
OXBURGH SECRETARIAL SERVICES LTD was founded on 2002-03-30 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Oxburgh Secretarial Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OXBURGH SECRETARIAL SERVICES LTD
 
Legal Registered Office
1ST FLOOR
8 BRIDLE CLOSE
KINGSTON UPON THAMES
SURREY
KT1 2JW
Other companies in W4
 
Previous Names
CANFORD CONSULTING LIMITED23/09/2023
Filing Information
Company Number 04407105
Company ID Number 04407105
Date formed 2002-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:22:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXBURGH SECRETARIAL SERVICES LTD
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 OXBURGH SECRETARIAL SERVICES LTD

Current Directors
Officer Role Date Appointed
APPLETON SECRETARIES LIMITED
Nominated Secretary 2002-03-30
APPLETON DIRECTORS LIMITED
Nominated Director 2002-03-30
KATHERINE ANNE HICKSON
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROGER DUDLEY HODGKINSON
Director 2009-04-03 2018-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APPLETON SECRETARIES LIMITED FLYTONSON BUSINESS INC. LIMITED Nominated Secretary 2008-05-19 CURRENT 2008-05-19 Dissolved 2016-11-01
APPLETON SECRETARIES LIMITED DOMINANT MANAGEMENT GROUP LIMITED Nominated Secretary 2008-02-29 CURRENT 2008-02-29 Active
APPLETON SECRETARIES LIMITED TECHNOLOGIC HARD COAL LIMITED Nominated Secretary 2008-02-18 CURRENT 2008-02-18 Dissolved 2015-09-29
APPLETON SECRETARIES LIMITED KRAMER TRADING LIMITED Nominated Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED AVP ASSET MANAGEMENT LIMITED Nominated Secretary 2006-06-08 CURRENT 2006-06-08 Dissolved 2017-11-14
APPLETON SECRETARIES LIMITED LEEMORE INVESTMENT HOLDINGS LIMITED Nominated Secretary 2006-05-22 CURRENT 2006-05-22 Dissolved 2014-09-30
APPLETON SECRETARIES LIMITED ATTWELL BUSINESS INC. LIMITED Nominated Secretary 2005-08-05 CURRENT 2005-08-05 Active
APPLETON SECRETARIES LIMITED VIDEXIM HOLDING LIMITED Nominated Secretary 2004-11-02 CURRENT 2004-11-02 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ROTHERTON LIMITED Nominated Secretary 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-01-19
APPLETON SECRETARIES LIMITED ESCAMAX INVESTMENTS LIMITED Nominated Secretary 2004-05-11 CURRENT 2004-05-11 Active
APPLETON SECRETARIES LIMITED HOLVEX TRADING LIMITED Nominated Secretary 2004-05-11 CURRENT 2004-05-11 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED HOLLEVIK LIMITED Nominated Secretary 2004-01-14 CURRENT 2004-01-14 Dissolved 2018-06-26
APPLETON SECRETARIES LIMITED VERNON VENTURES LIMITED Nominated Secretary 2000-08-24 CURRENT 2000-08-24 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED CAMDEN INVESTMENTS LIMITED Nominated Secretary 2000-03-17 CURRENT 2000-03-17 Active
APPLETON SECRETARIES LIMITED ITMAN RESOURCES LIMITED Nominated Secretary 1999-09-15 CURRENT 1999-09-15 Active
APPLETON SECRETARIES LIMITED HORSEFERRY LIMITED Nominated Secretary 1999-04-21 CURRENT 1999-04-21 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED THAXTON SERVICES LIMITED Nominated Secretary 1998-09-07 CURRENT 1998-09-07 Active
APPLETON SECRETARIES LIMITED TOPEX INDUSTRIES LIMITED Nominated Secretary 1997-10-16 CURRENT 1997-10-16 Active
APPLETON SECRETARIES LIMITED MATARIN LIMITED Nominated Secretary 1997-10-16 CURRENT 1997-10-16 Active
APPLETON SECRETARIES LIMITED BABYLON INDUSTRIES LIMITED Nominated Secretary 1997-06-16 CURRENT 1997-06-16 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ROYSTON INDUSTRIES LIMITED Nominated Secretary 1997-02-20 CURRENT 1997-02-20 Active
APPLETON SECRETARIES LIMITED MILLWARD INVESTMENTS LIMITED Nominated Secretary 1997-01-02 CURRENT 1997-01-02 Active
APPLETON DIRECTORS LIMITED TECHNOLOGIC HARD COAL LIMITED Nominated Director 2008-02-18 CURRENT 2008-02-18 Dissolved 2015-09-29
APPLETON DIRECTORS LIMITED ATTWELL BUSINESS INC. LIMITED Nominated Director 2005-08-05 CURRENT 2005-08-05 Active
APPLETON DIRECTORS LIMITED ROYSTON INDUSTRIES LIMITED Nominated Director 1997-02-20 CURRENT 1997-02-20 Active
APPLETON DIRECTORS LIMITED MILLWARD INVESTMENTS LIMITED Nominated Director 1997-01-02 CURRENT 1997-01-02 Active
KATHERINE ANNE HICKSON KAMS SOFTWARE LTD Director 2018-04-23 CURRENT 2017-06-16 Active
KATHERINE ANNE HICKSON HORSEFERRY LIMITED Director 2018-04-23 CURRENT 1999-04-21 Active - Proposal to Strike off
KATHERINE ANNE HICKSON DANOCO FUELS LTD. Director 2018-04-23 CURRENT 2000-06-16 Active
KATHERINE ANNE HICKSON DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED Director 2018-04-23 CURRENT 2001-11-20 Active - Proposal to Strike off
KATHERINE ANNE HICKSON LATYMER CORPORATION LIMITED Director 2018-04-23 CURRENT 2003-02-03 Active
KATHERINE ANNE HICKSON CITY F&P LTD Director 2018-04-23 CURRENT 2013-09-12 Active
KATHERINE ANNE HICKSON EUROPA EAST MEDIA LIMITED Director 2018-04-23 CURRENT 2013-09-12 Active
KATHERINE ANNE HICKSON KVV DEVELOPMENT LTD Director 2018-04-23 CURRENT 2013-10-22 Active
KATHERINE ANNE HICKSON LEYSFIELD INVESTMENTS LTD Director 2018-04-23 CURRENT 2014-06-20 Active - Proposal to Strike off
KATHERINE ANNE HICKSON EMI VENTURE CAPITAL LTD Director 2018-04-23 CURRENT 2014-09-19 Active
KATHERINE ANNE HICKSON ROYSTON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-02-20 Active
KATHERINE ANNE HICKSON TOPEX INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-10-16 Active
KATHERINE ANNE HICKSON TIA IMAGINEERING LIMITED Director 2018-04-23 CURRENT 1999-03-17 Active - Proposal to Strike off
KATHERINE ANNE HICKSON T.I.A. ASSET MANAGEMENT LIMITED Director 2018-04-23 CURRENT 2000-02-11 Active - Proposal to Strike off
KATHERINE ANNE HICKSON RAYMORE INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2003-02-27 Active - Proposal to Strike off
KATHERINE ANNE HICKSON SALTBURN PROPERTIES LIMITED Director 2018-04-23 CURRENT 2004-05-17 Active
KATHERINE ANNE HICKSON ROXBURGH BUSINESS INC. LIMITED Director 2018-04-23 CURRENT 2009-06-23 Active
KATHERINE ANNE HICKSON WINNELL SERVICES LIMITED Director 2018-04-23 CURRENT 2012-07-17 Active - Proposal to Strike off
KATHERINE ANNE HICKSON TECH IMPEX UA LTD Director 2018-04-23 CURRENT 2013-04-19 Active - Proposal to Strike off
KATHERINE ANNE HICKSON RESTATE MANAGEMENT LTD Director 2018-04-23 CURRENT 2013-07-25 Active
KATHERINE ANNE HICKSON MERIDIAN CORPORATE SERVICES LTD Director 2018-04-23 CURRENT 2013-10-07 Active - Proposal to Strike off
KATHERINE ANNE HICKSON UBTOWER LTD Director 2018-04-23 CURRENT 2016-01-19 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MILLWARD INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-01-02 Active
KATHERINE ANNE HICKSON BABYLON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-06-16 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MATARIN LIMITED Director 2018-04-23 CURRENT 1997-10-16 Active
KATHERINE ANNE HICKSON ESCAMAX INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2004-05-11 Active
KATHERINE ANNE HICKSON LONGFIELD CORPORATION LIMITED Director 2018-04-23 CURRENT 2006-04-29 Active - Proposal to Strike off
KATHERINE ANNE HICKSON KRAMER TRADING LIMITED Director 2018-04-23 CURRENT 2007-03-28 Active - Proposal to Strike off
KATHERINE ANNE HICKSON NEW BRAND ASSOCIATES LIMITED Director 2018-04-23 CURRENT 2011-09-15 Active
KATHERINE ANNE HICKSON ELSTOW INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2012-05-16 Active
KATHERINE ANNE HICKSON HEALTHTONE LTD Director 2018-04-23 CURRENT 2014-01-30 Active - Proposal to Strike off
KATHERINE ANNE HICKSON CLUB MONACO INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-04-08 Active - Proposal to Strike off
KATHERINE ANNE HICKSON THAXTON SERVICES LIMITED Director 2018-04-23 CURRENT 1998-09-07 Active
KATHERINE ANNE HICKSON VENCOURT VENTURES LIMITED Director 2018-04-23 CURRENT 1998-11-27 Active - Proposal to Strike off
KATHERINE ANNE HICKSON ITMAN RESOURCES LIMITED Director 2018-04-23 CURRENT 1999-09-15 Active
KATHERINE ANNE HICKSON VERNON VENTURES LIMITED Director 2018-04-23 CURRENT 2000-08-24 Active - Proposal to Strike off
KATHERINE ANNE HICKSON KNIGHTON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 2001-10-12 Active
KATHERINE ANNE HICKSON SANDHOLME PRODUCTIONS LIMITED Director 2018-04-23 CURRENT 2010-08-26 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MILLEN FINANCE SERVICES LIMITED Director 2018-04-23 CURRENT 2013-04-24 Active - Proposal to Strike off

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
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-09-23Company name changed canford consulting LIMITED\certificate issued on 23/09/23
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-17APPOINTMENT TERMINATED, DIRECTOR APPLETON DIRECTORS LIMITED
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-13CH01Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24
2021-10-13CH02Director's details changed for Appleton Directors Limited on 2021-09-24
2021-10-13CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2021-09-24
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 4 the Mews Bridge Road Twickenham London TW1 1RF England
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-10CH01Director's details changed for Ms. Katherine Anne Hickson on 2020-07-04
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Ms. Katherine Anne Hickson on 2019-05-20
2019-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-08-20CH01Director's details changed for Ms. Katherine Anne Hickson on 2018-08-20
2018-08-20CH02Director's details changed for Appleton Directors Limited on 2018-08-20
2018-08-20CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2018-08-20
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
2018-05-17AP01DIRECTOR APPOINTED MS. KATHERINE ANNE HICKSON
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGER DUDLEY HODGKINSON
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0130/03/16 ANNUAL RETURN FULL LIST
2015-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
2014-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0130/03/14 ANNUAL RETURN FULL LIST
2014-03-31CH02Director's details changed for Appleton Directors Limited on 2014-03-31
2014-03-31CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2014-03-31
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
2013-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-02AR0130/03/13 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-03AR0130/03/12 FULL LIST
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-31AR0130/03/11 FULL LIST
2010-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 30/07/2010
2010-08-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 02/08/2010
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 186 HAMMERSMITH ROAD LONDON W6 7DJ
2010-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-31AR0130/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER DUDLEY HODGKINSON / 31/03/2010
2010-03-31CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 31/03/2010
2010-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 31/03/2010
2009-04-06288aDIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON
2009-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-03363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-04-17363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-12RES03EXEMPTION FROM APPOINTING AUDITORS
2006-03-30363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-04-18363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-08RES03EXEMPTION FROM APPOINTING AUDITORS
2004-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-07RES03EXEMPTION FROM APPOINTING AUDITORS
2004-04-07363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-04-17363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-17RES03EXEMPTION FROM APPOINTING AUDITORS
2002-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM 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




Licences & Regulatory approval
We could not find any licences issued to OXBURGH SECRETARIAL SERVICES LTD 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 OXBURGH SECRETARIAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXBURGH SECRETARIAL SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OXBURGH SECRETARIAL SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2013-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OXBURGH SECRETARIAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OXBURGH SECRETARIAL SERVICES LTD
Trademarks
We have not found any records of OXBURGH SECRETARIAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXBURGH SECRETARIAL SERVICES LTD. 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 OXBURGH SECRETARIAL SERVICES LTD 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 OXBURGH SECRETARIAL SERVICES LTD 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 OXBURGH SECRETARIAL SERVICES LTD 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 OXBURGH SECRETARIAL SERVICES LTD 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.