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

OISE HOLDINGS LIMITED

90 Banbury Road, Oxford, OX2 6JT,
Company Registration Number
05864039
Private Limited Company
Active

Company Overview

About Oise Holdings Ltd
OISE HOLDINGS LIMITED was founded on 2006-07-03 and has its registered office in Oxford. The organisation's status is listed as "Active". Oise Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OISE HOLDINGS LIMITED
 
Legal Registered Office
90 Banbury Road
Oxford
OX2 6JT
Other companies in OX2
 
Filing Information
Company Number 05864039
Company ID Number 05864039
Date formed 2006-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-13
Return next due 2025-06-27
Type of accounts GROUP
Last Datalog update: 2024-06-13 10:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OISE HOLDINGS 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 OISE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BONNIE PHILLIPS DEAN
Director 2007-05-29
TILL GINS
Director 2006-07-03
EDWARD JOHN LINCOLN
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WINSTON SMITH
Director 2007-05-29 2014-12-18
BRIAN JOHN BUCHAN
Director 2008-05-23 2014-05-19
SUSAN GEORGINA NEWELL
Company Secretary 2007-05-25 2013-02-28
CLIVE CLAYTON DAVIS
Director 2007-12-19 2008-04-18
ANDREW PETER STEWART MEYRICK
Company Secretary 2006-07-03 2007-05-25
ANDREW PETER STEWART MEYRICK
Director 2006-07-03 2007-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BONNIE PHILLIPS DEAN NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED Director 2013-02-01 CURRENT 1999-03-25 Active
BONNIE PHILLIPS DEAN NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED Director 2013-02-01 CURRENT 2000-09-19 Active
BONNIE PHILLIPS DEAN THE BRANDON TRUST Director 2011-01-12 CURRENT 1989-03-28 Active
BONNIE PHILLIPS DEAN THIRTEEN BROCK STREET (MANAGEMENT) LIMITED Director 1997-04-16 CURRENT 1990-09-04 Active
TILL GINS OISE @ SHERBOURNE PRIORS LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active - Proposal to Strike off
TILL GINS ECKERSLEY OXFORD LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active - Proposal to Strike off
TILL GINS LANLEYA LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
TILL GINS S.E.S. TUTORS LIMITED Director 2005-12-16 CURRENT 1965-02-04 Active - Proposal to Strike off
TILL GINS THE EDINBURGH SCHOOL OF ENGLISH LIMITED Director 2005-05-31 CURRENT 2002-11-25 Active
TILL GINS REGENT EDUCATION GROUP LIMITED Director 2004-12-13 CURRENT 1993-01-07 Active - Proposal to Strike off
TILL GINS FITZROY COLLEGE LIMITED Director 2004-12-13 CURRENT 1993-06-02 Active - Proposal to Strike off
TILL GINS REGENT LANGUAGE TRAINING LIMITED Director 2004-12-13 CURRENT 1974-06-28 Active
TILL GINS INSTILL LIMITED Director 2004-12-13 CURRENT 1966-02-03 Active - Proposal to Strike off
TILL GINS PILGRIMS LIMITED Director 2003-06-19 CURRENT 1976-08-12 Active
TILL GINS QUAIVES SECURITIES LIMITED Director 2003-06-19 CURRENT 1977-03-07 Active - Proposal to Strike off
TILL GINS THE EDUCATION AND TRAINING COMPANY LIMITED Director 2002-12-23 CURRENT 2002-12-23 Active - Proposal to Strike off
TILL GINS BASIL PATERSON LIMITED Director 2001-05-31 CURRENT 2000-04-14 Active
TILL GINS CENTRAL SCHOOL OF ENGLISH LIMITED Director 1999-01-05 CURRENT 1972-12-08 Liquidation
TILL GINS DUGDALES LIMITED Director 1997-09-30 CURRENT 1975-11-11 Active - Proposal to Strike off
TILL GINS INSTILL EDUCATION LIMITED Director 1996-11-08 CURRENT 1977-01-05 Active
TILL GINS ACTORIAL LIMITED Director 1991-10-16 CURRENT 1981-05-11 Active - Proposal to Strike off
TILL GINS OISE LIMITED Director 1991-10-16 CURRENT 1977-07-19 Active
TILL GINS OISE EDUCATION LIMITED Director 1991-10-16 CURRENT 1981-05-18 Active - Proposal to Strike off
TILL GINS DIAMOND COLLEGE LIMITED Director 1991-10-16 CURRENT 1983-02-25 Active - Proposal to Strike off
TILL GINS THE LANGUAGE SCHOOL COMPANY LIMITED Director 1991-10-16 CURRENT 1983-12-16 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
2024-06-13CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM 14 Friars Entry Oxford OX1 2BZ England
2022-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN LINCOLN
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM Oise House Binsey Lane Oxford Oxfordshire OX2 0EY
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-24SH08Change of share class name or designation
2016-08-24RES12VARYING SHARE RIGHTS AND NAMES
2016-08-24RES01ADOPT ARTICLES 24/08/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 190000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058640390008
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058640390009
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058640390007
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 190000
2015-07-15AR0103/07/15 ANNUAL RETURN FULL LIST
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058640390007
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINSTON SMITH
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 190000
2014-07-08AR0103/07/14 ANNUAL RETURN FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BUCHAN
2013-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-07AP01DIRECTOR APPOINTED MR EDWARD JOHN LINCOLN
2013-07-05AR0103/07/13 FULL LIST
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN NEWELL
2012-10-25MISCSECTION 519
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0103/07/12 FULL LIST
2012-03-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINSTON SMITH / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TILL GINS / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BONNIE PHILLIPS DEAN / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN BUCHAN / 14/12/2011
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0103/07/11 FULL LIST
2011-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN GEORGINA NEWELL / 14/07/2011
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-29AUDAUDITOR'S RESIGNATION
2010-07-15AUDAUDITOR'S RESIGNATION
2010-07-06AR0103/07/10 FULL LIST
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN NEWELL / 08/12/2008
2008-08-11RES01ALTER ARTICLES 29/07/2008
2008-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-31363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-31353LOCATION OF REGISTER OF MEMBERS
2008-07-31190LOCATION OF DEBENTURE REGISTER
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM OISE HOUSE BINSEY LANE OXFORD OXFORDSHIRE OX2 0EY
2008-05-28288aDIRECTOR APPOINTED BRIAN JOHN BUCHAN
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR CLIVE DAVIS
2008-01-16288aNEW DIRECTOR APPOINTED
2007-07-17363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-10-27SASHARES AGREEMENT OTC
2006-10-2788(2)RAD 31/07/06--------- £ SI 18999900@.01=189999 £ IC 100/190099
2006-08-08RES13TRANSFER SHR CAPITAL 31/07/06
2006-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OISE HOLDINGS 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 OISE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-24 Outstanding HSBC BANK PLC
2016-06-24 Outstanding HSBC BANK PLC
2015-06-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-03-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-02-15 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-05-19 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-04-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-12-28 PART of the property or undertaking has been released from charge FORTIS BANK S.A./N.V.
DEBENTURE 2006-07-31 Satisfied FORTIS BANK SA-NV UK BRANCH
Intangible Assets
Patents
We have not found any records of OISE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OISE HOLDINGS LIMITED
Trademarks
We have not found any records of OISE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OISE HOLDINGS 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 (70100 - Activities of head offices) as OISE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OISE HOLDINGS 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 OISE HOLDINGS 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 OISE HOLDINGS 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.