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

OXFORDSHIRE BUSINESS FIRST LIMITED

C/O THE ACADEMY PARTNERSHIP LIMITED UNIT 3 WOODGROVE FARM, FULBROOK HILL, FULBROOK, OXFORDSHIRE, OX18 4BH,
Company Registration Number
04815973
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oxfordshire Business First Ltd
OXFORDSHIRE BUSINESS FIRST LIMITED was founded on 2003-06-30 and has its registered office in Fulbrook. The organisation's status is listed as "Active". Oxfordshire Business First Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
OXFORDSHIRE BUSINESS FIRST LIMITED
 
Legal Registered Office
C/O THE ACADEMY PARTNERSHIP LIMITED UNIT 3 WOODGROVE FARM
FULBROOK HILL
FULBROOK
OXFORDSHIRE
OX18 4BH
Other companies in OX29
 
Previous Names
OXFORDSHIRE ECONOMIC PARTNERSHIP LIMITED10/05/2011
Filing Information
Company Number 04815973
Company ID Number 04815973
Date formed 2003-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORDSHIRE BUSINESS FIRST 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 OXFORDSHIRE BUSINESS FIRST LIMITED

Current Directors
Officer Role Date Appointed
ROBERT FRANCOIS JONCKHEER
Company Secretary 2011-01-21
SUSAN CHEETHAM
Director 2016-06-20
CHARLY MARY COX
Director 2013-12-20
TONY DALY
Director 2017-03-20
SALLY ANN SHEILA DICKETTS
Director 2008-06-26
PLACI ESPEJO
Director 2012-03-16
PAUL HAMILTON LUKE ESSERY
Director 2018-04-16
ANDREW JOHN GERRARD
Director 2016-03-14
ALISON HILDA MARY HAILL
Director 2016-03-14
ROSS HENRY JORDAN
Director 2016-08-15
JOHN ROY KNIGHTS
Director 2012-05-24
ANAND NILESH LAKHANI
Director 2012-05-24
REBECCA LOUISE MURPHY
Director 2017-09-24
FRANK NIGRIELLO
Director 2007-01-17
SIMON ROGERS
Director 2016-01-25
INDERVEER KAUR TATLA
Director 2013-04-19
CAROLINE SADIE THOMSETT
Director 2012-12-14
WENDY ELIZABETH CAROL TINDSLEY
Director 2017-09-24
IAN MARTYN WOOLLARD
Director 2018-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROY BLACKBURN
Director 2014-02-17 2016-03-14
PHILIPPA ELIZABETH BATTING
Director 2011-05-27 2014-12-19
CHRISTOPHER PAUL COOPER
Director 2012-12-14 2013-12-20
MARTINE MARCELLE BENOIT
Director 2009-01-26 2012-03-06
JOSEPH GURNEY BARCLAY
Director 2003-06-30 2011-09-30
NORMAN ROBERT BOLSTER
Director 2008-06-26 2011-03-01
MELBOURNE BARRETT
Director 2008-10-01 2011-02-17
ALDWYCH SECRETARIES LIMITED
Company Secretary 2003-06-30 2011-01-21
STEPHEN ERIC BOLD
Director 2007-05-01 2010-01-15
PAUL ALFRED BRADSTOCK
Director 2003-06-30 2010-01-15
JOHN STUART BRIDGEMAN
Director 2003-06-30 2010-01-15
JOHN ALEXANDER COCHRANE
Director 2003-06-30 2010-01-15
CLIVE BOOTH
Director 2003-06-30 2008-02-13
ROGER WILLIAM BELSON
Director 2006-10-04 2007-06-27
ROBERT HENRY BURLTON
Director 2003-06-30 2006-01-19
CAROLINE BULL
Director 2005-04-06 2006-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY DALY OXFORDSHIRE INTERNATIONAL BUSINESS CLUB LIMITED Director 2017-03-20 CURRENT 2014-05-22 Active - Proposal to Strike off
SALLY ANN SHEILA DICKETTS THE CHALLENGER MULTI ACADEMY TRUST Director 2017-09-01 CURRENT 2014-10-17 Active - Proposal to Strike off
SALLY ANN SHEILA DICKETTS GAZELLE COLLEGES GROUP Director 2017-02-06 CURRENT 2016-02-25 Active - Proposal to Strike off
SALLY ANN SHEILA DICKETTS EDUCATION AND TRAINING FOUNDATION Director 2016-12-08 CURRENT 2013-05-22 Active
SALLY ANN SHEILA DICKETTS THE SCHOOL OF ST. HELEN AND ST. KATHARINE TRUST Director 2016-06-20 CURRENT 1983-03-29 Active
SALLY ANN SHEILA DICKETTS ATG TRAINING Director 2016-06-01 CURRENT 1970-12-28 Active - Proposal to Strike off
SALLY ANN SHEILA DICKETTS ACTIVATE ENTERPRISE LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
SALLY ANN SHEILA DICKETTS ACTIVATE LEARNING EDUCATION TRUST Director 2013-09-26 CURRENT 2013-09-26 Active
SALLY ANN SHEILA DICKETTS THE WARRINER SCHOOL TRUST Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2013-12-17
SALLY ANN SHEILA DICKETTS ACTIVATE LEARNING INVESTMENTS LIMITED Director 2010-07-16 CURRENT 2010-05-13 Active
PAUL HAMILTON LUKE ESSERY BROOBOX LTD Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
ALISON HILDA MARY HAILL OXFORDSHIRE INTERNATIONAL BUSINESS CLUB LIMITED Director 2015-02-06 CURRENT 2014-05-22 Active - Proposal to Strike off
ALISON HILDA MARY HAILL OXFORD PROFESSIONAL COMMUNICATION LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active - Proposal to Strike off
ALISON HILDA MARY HAILL OXFORD PROFESSIONAL COACHING LTD. Director 2006-12-06 CURRENT 2006-12-06 Active
ALISON HILDA MARY HAILL OXFORD PROFESSIONAL ENGLISH LTD Director 2006-09-15 CURRENT 2006-09-15 Active
ALISON HILDA MARY HAILL OXFORD PROFESSIONAL CONSULTING LTD Director 2002-05-08 CURRENT 2002-05-08 Active
JOHN ROY KNIGHTS OXFORDSHIRE INTERNATIONAL BUSINESS CLUB LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
REBECCA LOUISE MURPHY BABELQUEST LIMITED Director 2011-09-01 CURRENT 2010-03-16 Active
REBECCA LOUISE MURPHY MAYOTTS ROAD FLATS MANAGEMENT LIMITED Director 2007-10-05 CURRENT 1977-11-07 Active
SIMON ROGERS H2O BRAND VISION LIMITED Director 2009-04-13 CURRENT 2009-04-13 Dissolved 2013-08-13
INDERVEER KAUR TATLA DAMSELS IN DISTRESS LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
INDERVEER KAUR TATLA MARRIU LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
IAN MARTYN WOOLLARD THE ACADEMY PARTNERSHIP LIMITED Director 2016-10-01 CURRENT 2016-08-30 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
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-04-29Application to strike the company off the register
2023-10-20APPOINTMENT TERMINATED, DIRECTOR CHARLY MARY COX
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON LUKE ESSERY
2023-08-03Director's details changed for Placi Espejo on 2023-08-03
2023-07-14Director's details changed for Miss Charly Mary Cox on 2023-07-13
2023-07-14CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR TONY DALY
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GERRARD
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROY KNIGHTS
2022-01-21APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS
2022-01-21APPOINTMENT TERMINATED, DIRECTOR SALLY ANN SHEILA DICKETTS
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN SHEILA DICKETTS
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE MURPHY
2020-08-13CH01Director's details changed for Miss Charly Mary Cox on 2020-07-29
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-08-11CH01Director's details changed for Mrs Alison Hilda Mary Haill on 2020-07-29
2020-03-31CH01Director's details changed for Mr Ross Henry Jordan on 2020-03-23
2020-03-30CH01Director's details changed for Mr Tony Daly on 2020-03-30
2020-03-24CH01Director's details changed for Mr John Roy Knights on 2020-03-23
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM C/O the Academy Partnership Limited First Floor, 1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN United Kingdom
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CH01Director's details changed for on
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR INDERVEER KAUR TATLA
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANAND NILESH LAKHANI
2018-10-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AP01DIRECTOR APPOINTED RICHARD ROSSER
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM C/O Everyman Legal Limited 1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN
2018-10-04AP03Appointment of Mr Ian Martyn Woollard as company secretary on 2018-09-28
2018-10-04TM02Termination of appointment of Robert Francois Jonckheer on 2018-09-28
2018-08-28CH01Director's details changed for Miss Charly Mary Cox on 2018-08-24
2018-08-24CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT FRANCOIS JONCKHEER on 2018-08-24
2018-08-24CH01Director's details changed for Ms Rebecca Louise Murphy on 2018-08-24
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED MR PAUL HAMILTON LUKE ESSERY
2018-04-27AP01DIRECTOR APPOINTED MR IAN MARTYN WOOLLARD
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEXTER
2018-01-02RES01ADOPT ARTICLES 18/12/2017
2017-10-06AP01DIRECTOR APPOINTED MS REBECCA LOUISE MURPHY
2017-09-30AA31/03/17 TOTAL EXEMPTION FULL
2017-09-24AP01DIRECTOR APPOINTED DR WENDY ELIZABETH CAROL TINDSLEY
2017-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-04-02AP01DIRECTOR APPOINTED MR TONY DALY
2017-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART MILLER
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WARRILOW
2016-10-03AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-15AP01DIRECTOR APPOINTED MR ROSS HENRY JORDAN
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LLOYD
2016-06-28AP01DIRECTOR APPOINTED MRS SUSAN CHEETHAM
2016-04-20AP01DIRECTOR APPOINTED MR ANDREW JOHN GERRARD
2016-04-20AP01DIRECTOR APPOINTED MS ALISON HILDA MARY HAILL
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKBURN
2016-01-29AP01DIRECTOR APPOINTED MRS CATHERINE MARIE WARRILOW
2016-01-29AP01DIRECTOR APPOINTED MR SIMON ROGERS
2015-09-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-08AR0130/06/15 NO MEMBER LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BATTING
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / INDERVEER KAUR TATLA / 01/10/2013
2014-08-18AA31/03/14 TOTAL EXEMPTION FULL
2014-07-16AR0130/06/14 NO MEMBER LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGHTY
2014-03-04AP01DIRECTOR APPOINTED CHRISTOPHER ROY BLACKBURN
2013-12-24AP01DIRECTOR APPOINTED CHARLY COX
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA ELIZABETH BATTING / 08/11/2013
2013-08-21AR0130/06/13 NO MEMBER LIST
2013-08-13AA31/03/13 TOTAL EXEMPTION FULL
2013-07-23AP01DIRECTOR APPOINTED CHRISTOPHER PAUL COOPER
2013-07-22AP01DIRECTOR APPOINTED MS CAROLINE SADIE THOMSETT
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRUIJSEN
2013-04-22AP01DIRECTOR APPOINTED INDERVEER KAUR TATLA
2012-07-06AR0130/06/12 NO MEMBER LIST
2012-06-25AA31/03/12 TOTAL EXEMPTION FULL
2012-06-22AP01DIRECTOR APPOINTED ANAND NILESH LAKHANI
2012-05-31AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER CHRISTOPHER PRUIJSEN
2012-05-29AP01DIRECTOR APPOINTED MR JOHN ROY KNIGHTS
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHTS
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN WENMAN
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS
2012-03-28AP01DIRECTOR APPOINTED PLACI ESPEJO
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE BENOIT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARCLAY
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-25AP01DIRECTOR APPOINTED PHILIPPA ELIZABETH BATTING
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT FRANCOIS JONCKEER / 22/08/2011
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DE VERE
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFIN
2011-07-07AR0130/06/11 NO MEMBER LIST
2011-06-09AP01DIRECTOR APPOINTED STUART JAMES MILLER
2011-05-10CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-05-10CERTNMCOMPANY NAME CHANGED OXFORDSHIRE ECONOMIC PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 10/05/11
2011-05-05CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-05-05RES15CHANGE OF NAME 05/04/2011
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WARREN RALLS
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN DUCKER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BOLSTER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HUW JONES
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MELBOURNE BARRETT
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANGTON
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED
2011-01-26AP03SECRETARY APPOINTED ROBERT FRANCOIS JONCKEER
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-12AR0130/06/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK NIGRIELLO / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH DUCKER / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR NORMAN ROBERT BOLSTER / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MELBOURNE BARRETT / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY PATRICK CAMPBELL DE VERE / 30/06/2010
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 30/06/2010
2010-06-15AP01DIRECTOR APPOINTED HUW JONES
2010-05-07AP01DIRECTOR APPOINTED COUNCILLOR DAVID MITCHELL ROBERTSON
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-20AP01DIRECTOR APPOINTED IAN DAVID WENMAN
2010-01-20AP01DIRECTOR APPOINTED WARREN JOHN RALLS
2010-01-20AP01DIRECTOR APPOINTED ANTHONY JOHN LLOYD
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 OXFORDSHIRE BUSINESS FIRST LIMITED

Intangible Assets
Patents
We have not found any records of OXFORDSHIRE BUSINESS FIRST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORDSHIRE BUSINESS FIRST LIMITED
Trademarks
We have not found any records of OXFORDSHIRE BUSINESS FIRST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORDSHIRE BUSINESS FIRST 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 (94990 - Activities of other membership organizations n.e.c.) as OXFORDSHIRE BUSINESS FIRST LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where OXFORDSHIRE BUSINESS FIRST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORDSHIRE BUSINESS FIRST 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 OXFORDSHIRE BUSINESS FIRST 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.