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

OXFORD VAUGHAN LIMITED

C/O LANGTONS, THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
07279765
Private Limited Company
Active

Company Overview

About Oxford Vaughan Ltd
OXFORD VAUGHAN LIMITED was founded on 2010-06-10 and has its registered office in Liverpool. The organisation's status is listed as "Active". Oxford Vaughan Limited is a Private Limited Company 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
OXFORD VAUGHAN LIMITED
 
Legal Registered Office
C/O LANGTONS, THE PLAZA
100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in WA13
 
Previous Names
THOMAS GRAY LIMITED11/11/2010
CROSSCO (1201) LIMITED21/10/2010
Filing Information
Company Number 07279765
Company ID Number 07279765
Date formed 2010-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 21:52:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD VAUGHAN 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 VAUGHAN LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JEF HUGHES
Director 2017-05-01
MALCOLM ANDREW VAUGHAN
Director 2010-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL HOWARTH
Director 2012-07-19 2013-08-07
STEPHEN JOHN COLLINS
Director 2011-02-14 2011-07-27
JAN PAUL DICKINSON
Director 2011-02-14 2011-07-27
SEAN TORQUIL NICOLSON
Director 2010-06-10 2010-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JEF HUGHES NATIONAL TOOL HIRE LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
JONATHAN JEF HUGHES INFLUENTIAL 365 LIMITED Director 2011-07-15 CURRENT 2007-11-14 Liquidation
JONATHAN JEF HUGHES MAMMOTH GRP LIMITED Director 2010-03-03 CURRENT 2010-03-03 Liquidation
MALCOLM ANDREW VAUGHAN CAMBRIDGE SCHOLARS PUBLISHING LTD Director 2016-06-14 CURRENT 2001-12-04 Active
MALCOLM ANDREW VAUGHAN HARTOM HOLDINGS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
MALCOLM ANDREW VAUGHAN ROSECROWN DEVELOPMENTS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
MALCOLM ANDREW VAUGHAN HEBBURN PROPERTIES (NE) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MALCOLM ANDREW VAUGHAN MOORBERRY CONTRACTING LTD Director 2014-12-05 CURRENT 2014-06-27 Active - Proposal to Strike off
MALCOLM ANDREW VAUGHAN WHITEWELL INTERIORS LIMITED Director 2011-05-23 CURRENT 2011-01-11 Dissolved 2014-09-09
MALCOLM ANDREW VAUGHAN TIMEC 1306 LIMITED Director 2011-05-20 CURRENT 2011-02-03 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2022-12-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2021-10-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-11-12PSC02Notification of Hartom Holdings Limited as a person with significant control on 2020-06-19
2020-11-12PSC07CESSATION OF MALCOLM ANDREW VAUGHAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM C/O Grant Thornton Uk Llp 4th Floor Royal Liver Building Pier Head Liverpool L3 1PS England
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12PSC04Change of details for Mr Jonathan Jef Hughes as a person with significant control on 2016-06-30
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 202
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2018-01-23PSC04Change of details for Mr Malcolm Andrew Vaughan as a person with significant control on 2016-06-30
2018-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JEF HUGHES
2018-01-03AP01DIRECTOR APPOINTED MR JONATHAN JEF HUGHES
2018-01-03SH0101/04/14 STATEMENT OF CAPITAL GBP 202
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 201
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANDREW VAUGHAN / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANDREW VAUGHAN / 22/09/2016
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM 9 Church Road Lymm Cheshire WA13 0QG
2015-11-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 201
2015-10-21SH06Cancellation of shares. Statement of capital on 2015-09-03 GBP 201
2015-10-19AR0102/09/15 ANNUAL RETURN FULL LIST
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM 9a Church Road Lymm Cheshire WA13 0QG
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 268
2014-09-04AR0102/09/14 ANNUAL RETURN FULL LIST
2014-06-16AR0110/06/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARTH
2013-07-01AR0110/06/13 FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 4-5 CROFT BARN BACKRIDGE FARM TWITTER LANE CLITHEROE LANCASHIRE BB7 3LQ ENGLAND
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANDREW VAUGHAN / 06/04/2013
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-01AP01DIRECTOR APPOINTED MR SIMON PAUL HOWARTH
2012-07-25RES01ADOPT ARTICLES 19/07/2012
2012-07-25SH0119/07/12 STATEMENT OF CAPITAL GBP 268
2012-07-11AR0110/06/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM SANDBANKS ESTATE CUMERAGH LANE WHITTINGHAM PRESTON PR3 2AJ ENGLAND
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN DICKINSON
2011-06-16AR0110/06/11 FULL LIST
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2011-05-17AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-02-21AP01DIRECTOR APPOINTED JAN PAUL DICKINSON
2011-02-17RES01ADOPT ARTICLES 14/02/2011
2011-02-17AP01DIRECTOR APPOINTED STEPHEN JOHN COLLINS
2011-02-17SH0114/02/11 STATEMENT OF CAPITAL GBP 200.00
2011-02-17SH0114/02/11 STATEMENT OF CAPITAL GBP 140.00
2010-11-15AP01DIRECTOR APPOINTED MALCOLM ANDREW VAUGHAN
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON
2010-11-11RES15CHANGE OF NAME 08/11/2010
2010-11-11CERTNMCOMPANY NAME CHANGED THOMAS GRAY LIMITED CERTIFICATE ISSUED ON 11/11/10
2010-10-21RES15CHANGE OF NAME 18/10/2010
2010-10-21CERTNMCOMPANY NAME CHANGED CROSSCO (1201) LIMITED CERTIFICATE ISSUED ON 21/10/10
2010-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to OXFORD VAUGHAN 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 VAUGHAN 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 VAUGHAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear

Creditors
Creditors Due After One Year 2012-01-01 £ 1,378
Creditors Due Within One Year 2012-01-01 £ 550,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 OXFORD VAUGHAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 268
Cash Bank In Hand 2012-01-01 £ 10,364
Current Assets 2012-01-01 £ 80,522
Debtors 2012-01-01 £ 20,365
Fixed Assets 2012-01-01 £ 61,957
Shareholder Funds 2012-01-01 £ 409,404
Stocks Inventory 2012-01-01 £ 49,793
Tangible Fixed Assets 2012-01-01 £ 55,535

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OXFORD VAUGHAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD VAUGHAN LIMITED
Trademarks
We have not found any records of OXFORD VAUGHAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD VAUGHAN 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 (46420 - Wholesale of clothing and footwear) as OXFORD VAUGHAN LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD VAUGHAN 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.
Import/Export of Goods
Goods imported/exported by OXFORD VAUGHAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0190041099Sunglasses with lenses of glass, not optically worked
2013-06-0144209099Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de
2013-06-0190041099Sunglasses with lenses of glass, not optically worked
2013-05-0144209099Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de
2013-05-0190041099Sunglasses with lenses of glass, not optically worked
2013-04-0190041091Sunglasses with lenses of plastics, not optically worked
2013-03-0190041091Sunglasses with lenses of plastics, not optically worked
2013-02-0144209099Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de
2013-02-0190041099Sunglasses with lenses of glass, not optically worked

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD VAUGHAN 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 OXFORD VAUGHAN 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.