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

OXFORD SPACE SYSTEMS LIMITED

1 ZEPHYR BUILDING EIGHTH STREET, HARWELL OXFORD, DIDCOT, OX11 0RL,
Company Registration Number
08683577
Private Limited Company
Active

Company Overview

About Oxford Space Systems Ltd
OXFORD SPACE SYSTEMS LIMITED was founded on 2013-09-10 and has its registered office in Didcot. The organisation's status is listed as "Active". Oxford Space Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
OXFORD SPACE SYSTEMS LIMITED
 
Legal Registered Office
1 ZEPHYR BUILDING EIGHTH STREET
HARWELL OXFORD
DIDCOT
OX11 0RL
Other companies in OX11
 
Filing Information
Company Number 08683577
Company ID Number 08683577
Date formed 2013-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts MEDIUM
VAT Number /Sales tax ID GB176016612  
Last Datalog update: 2024-04-07 02:22:49
Primary Source:Companies House
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 SPACE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN DREAPER
Company Secretary 2013-12-10
DAVID JAMES EDMONDS DENNY
Director 2013-12-10
JOHN PETER STEFANO HOLDEN
Director 2018-07-27
MICHAEL DAVID LAWTON
Director 2013-09-10
JUAN REVELES-WILSON
Director 2013-12-10
ROBERT PAUL SPURRETT
Director 2017-09-19
EDWARD PAUL STACEY
Director 2018-07-27
JOHN FRANCIS YATES
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
QUENTIN GEORGE PAUL COOKE
Company Secretary 2013-12-10 2015-12-31
MATTHEW JOHN DREAPER
Director 2013-09-10 2014-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES EDMONDS DENNY OXFORD HIGHQ LTD Director 2018-06-29 CURRENT 2017-10-09 Liquidation
DAVID JAMES EDMONDS DENNY LONGWALL VENTURES 3 ECF (NOMINEE) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
DAVID JAMES EDMONDS DENNY LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
DAVID JAMES EDMONDS DENNY MIRICO LTD. Director 2015-12-15 CURRENT 2015-01-07 Active
DAVID JAMES EDMONDS DENNY ARQUER DIAGNOSTICS LIMITED Director 2014-12-19 CURRENT 2005-04-18 In Administration
DAVID JAMES EDMONDS DENNY JOOST ENGINES LTD Director 2013-11-19 CURRENT 2013-11-14 Active
DAVID JAMES EDMONDS DENNY KEIT LIMITED Director 2013-04-22 CURRENT 2012-12-18 Active
DAVID JAMES EDMONDS DENNY OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
DAVID JAMES EDMONDS DENNY LONGWALL VENTURES ECF (GP) MEMBER LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
DAVID JAMES EDMONDS DENNY DIAMOND MICROWAVE HOLDINGS LIMITED Director 2012-03-29 CURRENT 2012-03-27 Active
DAVID JAMES EDMONDS DENNY DESIGNED MATERIALS LTD Director 2010-09-10 CURRENT 2002-03-26 Active
DAVID JAMES EDMONDS DENNY DIAMOND MICROWAVE DEVICES LIMITED Director 2009-10-29 CURRENT 2006-07-20 Active
JOHN PETER STEFANO HOLDEN UTONOMY LTD Director 2018-08-16 CURRENT 2015-05-28 Active
JOHN PETER STEFANO HOLDEN MIRICO LTD. Director 2018-04-05 CURRENT 2015-01-07 Active
JOHN PETER STEFANO HOLDEN GEOSPATIAL INSIGHT LIMITED Director 2018-04-04 CURRENT 2012-07-16 Active
JOHN PETER STEFANO HOLDEN THE SALFORD VALVE COMPANY LTD Director 2018-04-04 CURRENT 1997-05-15 Active
JOHN PETER STEFANO HOLDEN BIOFORTUNA LIMITED Director 2017-07-31 CURRENT 2008-02-26 Active
JOHN PETER STEFANO HOLDEN TINDERBOX INVOICE FINANCE LIMITED Director 2015-07-25 CURRENT 2015-07-25 Dissolved 2017-08-08
JOHN PETER STEFANO HOLDEN TINDERBOX WORKING CAPITAL LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
JOHN PETER STEFANO HOLDEN OSSPRAY LIMITED Director 2008-06-18 CURRENT 2004-02-04 Dissolved 2014-04-28
MICHAEL DAVID LAWTON INTELICA LTD Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2013-09-17
ROBERT PAUL SPURRETT SEQUESTIM LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
ROBERT PAUL SPURRETT LACUNA SPACE LTD. Director 2016-09-09 CURRENT 2016-09-09 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS CUSTODIAN III LIMITED Director 2018-03-01 CURRENT 2017-08-31 Active
EDWARD PAUL STACEY IQ FOUNDER PARTNER (GP) III LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
EDWARD PAUL STACEY GONVILLE INVESTMENTS LIMITED Director 2015-05-18 CURRENT 2015-05-15 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS NOMINEE LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS GP II LIMITED Director 2014-10-08 CURRENT 2010-09-23 Active
EDWARD PAUL STACEY ROSSLYN ANALYTICS LIMITED Director 2014-03-07 CURRENT 2005-05-11 Active
EDWARD PAUL STACEY ROSSLYN DATA TECHNOLOGIES PLC Director 2014-02-07 CURRENT 2014-02-07 Active
EDWARD PAUL STACEY IQ FOUNDER PARTNER (GP) II LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
EDWARD PAUL STACEY IQ CAPITAL CUSTODIAN LIMITED Director 2013-09-05 CURRENT 2013-08-09 Active
EDWARD PAUL STACEY IQ FOUNDER PARTNER (GP) LIMITED Director 2007-10-31 CURRENT 2006-06-09 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS GP LIMITED Director 2007-10-31 CURRENT 2005-05-25 Active
EDWARD PAUL STACEY GEIF VENTURES LIMITED Director 2007-10-31 CURRENT 2002-09-30 Active
JOHN FRANCIS YATES HELIX TECHNOLOGIES LIMITED Director 2017-01-10 CURRENT 2017-01-10 Active
JOHN FRANCIS YATES PLUCK PRODUCTIONS LIMITED Director 2016-05-19 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN FRANCIS YATES ISAT LIMITED Director 2015-08-24 CURRENT 2011-03-23 Liquidation
JOHN FRANCIS YATES INTEGRATED SATELLITE APPLICATIONS TECHNOLOGIES LIMITED Director 2015-08-18 CURRENT 2011-04-01 Active - Proposal to Strike off
JOHN FRANCIS YATES MARINE EQUIPMENT SUPPLIES LTD Director 2006-02-03 CURRENT 2006-02-03 Dissolved 2017-04-04
JOHN FRANCIS YATES ROSACOM LIMITED Director 2002-08-23 CURRENT 2002-08-23 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
2024-05-0908/04/24 STATEMENT OF CAPITAL GBP 5316.721
2024-05-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-04-25APPOINTMENT TERMINATED, DIRECTOR ADINA GILLESPIE
2024-03-21Full accounts made up to 2023-12-31
2024-03-1514/03/24 STATEMENT OF CAPITAL GBP 5311.4209
2024-03-04DIRECTOR APPOINTED MICHAEL LAWRENCE
2024-02-05DIRECTOR APPOINTED MR MATTHEW JOHN DREAPER
2024-01-09Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-01-09Memorandum articles filed
2023-09-27CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-06-27DIRECTOR APPOINTED ADINA GILLESPIE
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JUAN REVELES-WILSON
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 086835770002
2023-02-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-03-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25SH0119/02/22 STATEMENT OF CAPITAL GBP 4866.21
2022-02-22SH0111/02/22 STATEMENT OF CAPITAL GBP 4864.7811
2022-02-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-02-17Memorandum articles filed
2022-02-17MEM/ARTSARTICLES OF ASSOCIATION
2022-02-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-02-16Sub-division of shares on 2022-02-11
2022-02-16SH02Sub-division of shares on 2022-02-11
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-08-04SH0102/08/21 STATEMENT OF CAPITAL GBP 4367.59
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 086835770001
2021-02-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19SH0119/01/21 STATEMENT OF CAPITAL GBP 4354.09
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-08-02SH0130/07/20 STATEMENT OF CAPITAL GBP 4327.3
2020-06-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES METTYEAR
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER STEFANO HOLDEN
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20SH0120/01/20 STATEMENT OF CAPITAL GBP 4323.55
2020-01-02SH0118/12/19 STATEMENT OF CAPITAL GBP 4308.55
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LAWTON
2019-10-29AP01DIRECTOR APPOINTED MR SEAN GEORGE CRONIN SUTCLIFFE
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PAUL STACEY
2019-09-19AP02Appointment of Iq Capital Directors Nominees Limited as director on 2019-09-17
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-08-19PSC05Change of details for Longwall Ventures Ecf Lp as a person with significant control on 2019-08-01
2019-03-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-11SH0109/11/18 STATEMENT OF CAPITAL GBP 4307.3
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM Harwell Campus Harwell Oxford Didcot Oxfordshire OX11 0QX
2018-10-09SH0109/10/18 STATEMENT OF CAPITAL GBP 4304.2
2018-09-28SH0128/09/18 STATEMENT OF CAPITAL GBP 4298.58
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 4161.49
2018-07-31SH0131/07/18 STATEMENT OF CAPITAL GBP 4161.49
2018-07-27AP01DIRECTOR APPOINTED MR JOHN PETER STEFANO HOLDEN
2018-07-27AP01DIRECTOR APPOINTED MR EDWARD PAUL STACEY
2018-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-29RES01ADOPT ARTICLES 16/05/2018
2018-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 4122.59
2018-05-17SH0117/05/18 STATEMENT OF CAPITAL GBP 4122.59
2018-05-16SH0115/05/18 STATEMENT OF CAPITAL GBP 3655.8
2018-03-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 3112.33
2017-10-31SH0130/09/17 STATEMENT OF CAPITAL GBP 3112.33
2017-09-29AP01DIRECTOR APPOINTED MR ROBERT PAUL SPURRETT
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-14SH0114/06/17 STATEMENT OF CAPITAL GBP 3112.05
2017-03-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-30LATEST SOC30/10/16 STATEMENT OF CAPITAL;GBP 2714.29
2016-10-30SH0126/10/16 STATEMENT OF CAPITAL GBP 2714.29
2016-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04TM02Termination of appointment of Quentin George Paul Cooke on 2015-12-31
2015-09-30RES01ADOPT ARTICLES 30/09/15
2015-09-29ANNOTATIONClarification
2015-09-29RP04SECOND FILING FOR FORM SH01
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2693.74
2015-09-14AR0110/09/15 FULL LIST
2015-09-12SH0109/09/15 STATEMENT OF CAPITAL GBP 2693.74
2015-08-26RES01ADOPT ARTICLES 05/08/2015
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 2649.23
2015-08-14SH0106/08/15 STATEMENT OF CAPITAL GBP 2649.23
2015-03-24AP01DIRECTOR APPOINTED MR JOHN FRANCIS YATES
2015-03-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1817.77
2015-03-03SH0123/02/15 STATEMENT OF CAPITAL GBP 1817.77
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM THE ATLAS BUILDING HARWELL CAMPUS DIDCOT OXFORDSHIRE OX11 0QX
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM, THE ATLAS BUILDING HARWELL CAMPUS, DIDCOT, OXFORDSHIRE, OX11 0QX
2014-09-13AR0110/09/14 FULL LIST
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DREAPER
2014-01-03RES01ADOPT ARTICLES 10/12/2013
2013-12-11AP01DIRECTOR APPOINTED MR JUAN REVELES-WILSON
2013-12-11AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2013-12-11AP01DIRECTOR APPOINTED MR DAVID JAMES EDMONDS DENNY
2013-12-11AP03SECRETARY APPOINTED MR MATTHEW JOHN DREAPER
2013-12-11SH0110/12/13 STATEMENT OF CAPITAL GBP 1786.17
2013-12-11AP03SECRETARY APPOINTED MR QUENTIN GEORGE PAUL COOKE
2013-12-11AP03SECRETARY APPOINTED MR QUENTIN GEORGE PAUL COOKE
2013-12-02SH0128/10/13 STATEMENT OF CAPITAL GBP 1000
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 12 SOUTH PARK AVENUE DIDCOT OXFORDSHIRE OX11 8NB UNITED KINGDOM
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM, 12 SOUTH PARK AVENUE, DIDCOT, OXFORDSHIRE, OX11 8NB, UNITED KINGDOM
2013-09-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to OXFORD SPACE SYSTEMS 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 SPACE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OXFORD SPACE SYSTEMS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OXFORD SPACE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD SPACE SYSTEMS LIMITED
Trademarks
We have not found any records of OXFORD SPACE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD SPACE SYSTEMS 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 (71129 - Other engineering activities) as OXFORD SPACE SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD SPACE SYSTEMS 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 SPACE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0060069000Fabrics, knitted or crocheted, of a width of > 30 cm (excl. of man-made fibres, cotton, wool or fine animal hair, warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2018-09-0060069000Fabrics, knitted or crocheted, of a width of > 30 cm (excl. of man-made fibres, cotton, wool or fine animal hair, warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2018-07-0088026090Suborbital and spacecraft launch vehicles
2018-07-0088026090Suborbital and spacecraft launch vehicles
2018-04-0052095900Woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2018-04-0052095900Woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2018-03-0088039029
2018-03-0060059090Warp knit fabrics "incl. those made on galloon knitting machines", of a width of > 30 cm (excl. of cotton, man-made fibres, wool or fine animal hair, those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2018-03-0060059090Warp knit fabrics "incl. those made on galloon knitting machines", of a width of > 30 cm (excl. of cotton, man-made fibres, wool or fine animal hair, those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2016-10-0054079400Woven fabrics of yarn containing predominantly, but < 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, printed, other than those mixed principally or solely with cotton
2016-08-0063069000Camping goods of textile materials (excl. tents, awnings and sunblinds, sails, pneumatic mattresses, rucksacks, knapsacks and similar receptacles, filled sleeping bags, mattresses and cushions)
2016-06-0039209921Polyimide sheet and strip, non-cellular, uncoated, or coated or covered solely with plastic, not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. self-adhesive products, and floor, wall and ceiling coverings in heading 3918)
2016-02-0068151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)

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

Government Grants / Awards
Technology Strategy Board Awards
OXFORD SPACE SYSTEMS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 100,000

CategoryAward Date Award/Grant
An Innovative Deployable Telescopic Space Boom System : Launchpad 2014-03-01 £ 100,000

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 SPACE SYSTEMS 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.