Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANDARD OXFORD 03 LIMITED
Company Information for

STANDARD OXFORD 03 LIMITED

117 WALTON STREET, OXFORD, OX2 6AJ,
Company Registration Number
04857119
Private Limited Company
Active

Company Overview

About Standard Oxford 03 Ltd
STANDARD OXFORD 03 LIMITED was founded on 2003-08-06 and has its registered office in Oxford. The organisation's status is listed as "Active". Standard Oxford 03 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STANDARD OXFORD 03 LIMITED
 
Legal Registered Office
117 WALTON STREET
OXFORD
OX2 6AJ
Other companies in OX2
 
Filing Information
Company Number 04857119
Company ID Number 04857119
Date formed 2003-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB831752728  
Last Datalog update: 2023-09-05 09:56:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDARD OXFORD 03 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 STANDARD OXFORD 03 LIMITED

Current Directors
Officer Role Date Appointed
DILDAR ALI ROJOB
Company Secretary 2003-08-06
DILDAR ALI ROJOB
Director 2011-10-01
KAWSAR ROJOB SHAH
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NABILA ROJOB
Director 2006-07-31 2011-09-30
ALI ROJOB
Director 2005-12-01 2006-07-31
SHAKE MOHAMMED ZAKARIA
Director 2003-08-06 2005-12-01
THEYDON SECRETARIES LIMITED
Nominated Secretary 2003-08-06 2003-08-06
THEYDON NOMINEES LIMITED
Nominated Director 2003-08-06 2003-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAWSAR ROJOB SHAH SAFAYANAS LTD Director 2015-09-30 CURRENT 2015-09-30 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
2023-08-14CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-07-04CESSATION OF DILDAR ALI ROJOB AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAWSAR SHAH
2022-07-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILDAR ALI ROJOB
2022-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAWSAR SHAH
2022-07-04PSC07CESSATION OF DILDAR ALI ROJOB AS A PERSON OF SIGNIFICANT CONTROL
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048571190002
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-03CH01Director's details changed for Mr Dildar Ali Rojob on 2016-06-01
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM 17 Walton Street Oxford OX2 6AJ England
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM 59 Cardigan Street Oxford OX2 6BS England
2016-05-31CH01Director's details changed for Mr Kawsar Rojob Shah on 2016-05-31
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM 117 Walton Street Oxford OX2 6AJ
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-16AR0106/08/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0106/08/14 ANNUAL RETURN FULL LIST
2014-05-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-22AR0106/08/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0106/08/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0106/08/11 ANNUAL RETURN FULL LIST
2011-10-14AP01DIRECTOR APPOINTED MR DILDAR ALI ROJOB
2011-10-14AP01DIRECTOR APPOINTED MR KAWSAR ROJOB SHAH
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NABILA ROJOB
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-24AR0106/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NABILA ROJOB / 01/01/2010
2010-05-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-29363sRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-12363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-08-09363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-23363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-08-27288aNEW SECRETARY APPOINTED
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288bSECRETARY RESIGNED
2003-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to STANDARD OXFORD 03 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 STANDARD OXFORD 03 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 24,000
Creditors Due Within One Year 2011-09-01 £ 14,237

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 STANDARD OXFORD 03 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 9,294
Current Assets 2011-09-01 £ 12,544
Fixed Assets 2011-09-01 £ 30,064
Shareholder Funds 2011-09-01 £ 4,371
Stocks Inventory 2011-09-01 £ 3,250
Tangible Fixed Assets 2011-09-01 £ 30,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STANDARD OXFORD 03 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANDARD OXFORD 03 LIMITED
Trademarks
We have not found any records of STANDARD OXFORD 03 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDARD OXFORD 03 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 (56101 - Licensed restaurants) as STANDARD OXFORD 03 LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where STANDARD OXFORD 03 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 STANDARD OXFORD 03 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 STANDARD OXFORD 03 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.