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

OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED

PRINCHETTS THE STREET, CHELSWORTH, IPSWICH, SUFFOLK, IP7 7HU,
Company Registration Number
07246605
Private Limited Company
Active

Company Overview

About Oxford Electromagnetic Solutions Ltd
OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED was founded on 2010-05-07 and has its registered office in Ipswich. The organisation's status is listed as "Active". Oxford Electromagnetic Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED
 
Legal Registered Office
PRINCHETTS THE STREET
CHELSWORTH
IPSWICH
SUFFOLK
IP7 7HU
Other companies in IP1
 
Filing Information
Company Number 07246605
Company ID Number 07246605
Date formed 2010-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB993462088  
Last Datalog update: 2023-12-06 22:08:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD ELECTROMAGNETIC SOLUTIONS 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 OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN TREVOR LACEY GOODING
Director 2010-06-18
MICHAEL ALAN WILLIAMSON HENDRY
Director 2010-06-18
DAVID DOUGLAS ERNEST KENWRIGHT
Director 2010-06-18
JOSEPHINE MARGARET PARKER
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MALLISON
Director 2010-05-07 2017-12-31
DAVID JOHN EDWARDS
Director 2010-05-07 2017-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN TREVOR LACEY GOODING DIOMETER LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
KEVIN TREVOR LACEY GOODING CHELSWORTH WOODLAND Director 2004-01-01 CURRENT 2002-06-20 Active
MICHAEL ALAN WILLIAMSON HENDRY QUICKFIRE EUROPE LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2014-10-21
MICHAEL ALAN WILLIAMSON HENDRY NETTLEBED ADVISORY LIMITED Director 2011-05-26 CURRENT 2009-11-10 Dissolved 2017-09-12
MICHAEL ALAN WILLIAMSON HENDRY NEARWORLD INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2007-01-18 Dissolved 2016-05-09
DAVID DOUGLAS ERNEST KENWRIGHT RUTHRIESTON LIMITED Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2017-04-18
DAVID DOUGLAS ERNEST KENWRIGHT CAF PROPERTIES LIMITED Director 2011-08-18 CURRENT 2011-07-28 Dissolved 2017-04-18
DAVID DOUGLAS ERNEST KENWRIGHT ABERDEEN SEAFARERS CENTRE LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active
DAVID DOUGLAS ERNEST KENWRIGHT THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED Director 2007-11-01 CURRENT 1979-12-31 Active
JOSEPHINE MARGARET PARKER INSTITUTE OF WATER Director 2018-06-20 CURRENT 1954-10-12 Active
JOSEPHINE MARGARET PARKER WATERSHED ASSOCIATES LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JOSEPHINE MARGARET PARKER EUROCOM (U.K.) LIMITED Director 1996-09-21 CURRENT 1990-07-09 Liquidation

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
2023-06-13CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-11-21Unaudited abridged accounts made up to 2022-02-28
2022-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT
2019-01-03AA01Current accounting period extended from 31/12/18 TO 28/02/19
2019-01-02AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALLISON
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EDWARDS
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-06-27PSC02Notification of University of Oxford as a person with significant control on 2016-04-06
2016-10-12AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-12AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TREVOR LACEY GOODING / 18/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS ERNEST KENWRIGHT / 18/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARGARET PARKER / 18/07/2016
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1136.61
2016-07-07AR0113/06/16 ANNUAL RETURN FULL LIST
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1136.61
2016-02-22SH0118/02/16 STATEMENT OF CAPITAL GBP 1136.61
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 909.16
2015-07-01AR0113/06/15 ANNUAL RETURN FULL LIST
2015-04-19SH0127/03/15 STATEMENT OF CAPITAL GBP 820.02
2015-04-19SH0124/03/15 STATEMENT OF CAPITAL GBP 819.98
2015-04-19SH0126/01/15 STATEMENT OF CAPITAL GBP 783.66
2015-04-19SH0129/01/15 STATEMENT OF CAPITAL GBP 787.50
2015-04-19SH0127/11/14 STATEMENT OF CAPITAL GBP 751.18
2015-04-19SH0107/10/14 STATEMENT OF CAPITAL GBP 733.04
2015-04-19SH0103/10/14 STATEMENT OF CAPITAL GBP 696.66
2015-04-19SH0101/04/15 STATEMENT OF CAPITAL GBP 909.16
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 692.82
2014-07-07AR0113/06/14 FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY KEVIN TREVOR LACEY GOODING / 07/07/2014
2014-07-07SH0115/04/14 STATEMENT OF CAPITAL GBP 666.02
2014-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-03SH0121/01/14 STATEMENT OF CAPITAL GBP 666.02
2014-03-03SH0120/11/13 STATEMENT OF CAPITAL GBP 521.66
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-29AP01DIRECTOR APPOINTED MRS JOSEPHINE MARGARET PARKER
2013-06-13AR0113/06/13 FULL LIST
2013-03-28RES13RIGHTS OF PRE-EMPTION WAIVED IN RESPECT OF 2240 LOAN SHARES 19/02/2013
2013-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-28SH0119/02/13 STATEMENT OF CAPITAL GBP 410.58
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-23AR0107/05/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALLISON / 07/05/2012
2012-03-23SH0102/03/12 STATEMENT OF CAPITAL GBP 240
2012-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-19AA01PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-06-20AR0107/05/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALLISON / 01/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID JOHN EDWARDS / 01/06/2011
2010-07-01RES01ADOPT ARTICLES 18/06/2010
2010-07-01AP01DIRECTOR APPOINTED MR DAVID DOUGLAS ERNEST KENWRIGHT
2010-07-01AP01DIRECTOR APPOINTED KEVIN TREVOR LACEY GOODING
2010-07-01AP01DIRECTOR APPOINTED MICHAEL HENDRY
2010-07-01SH0118/06/10 STATEMENT OF CAPITAL GBP 200.00
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM EWERT HOUSE EWERT PLACE SUMMERTOWN OXFORD OXFORDSHIRE OX2 7SG
2010-06-08SH0107/05/10 STATEMENT OF CAPITAL GBP 100
2010-05-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED
Trademarks
We have not found any records of OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD ELECTROMAGNETIC SOLUTIONS 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 (72190 - Other research and experimental development on natural sciences and engineering) as OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD ELECTROMAGNETIC SOLUTIONS 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
OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 185,831

CategoryAward Date Award/Grant
OXEMS Underground Asset Location, Identification & Management System : Smart - Development of Prototype 2012-02-01 £ 185,831

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded OXFORD ELECTROMAGNETIC SOLUTIONS 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.