Company Information for OXFORD ARCHITECTS LLP
BAGLEY CROFT, HINKSEY HILL, OXFORD, OXFORDSHIRE, OX1 5BS,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
OXFORD ARCHITECTS LLP | |
Legal Registered Office | |
BAGLEY CROFT HINKSEY HILL OXFORD OXFORDSHIRE OX1 5BS Other companies in OX1 | |
Company Number | OC319351 | |
---|---|---|
Company ID Number | OC319351 | |
Date formed | 2006-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB194283832 |
Last Datalog update: | 2025-03-05 06:45:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
OXFORD ARCHITECTS PTY LTD | SA 5050 | Active | Company formed on the 2014-05-23 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW EDWARD BALAAM |
||
BRIAN WILLIAM DONNELLY |
||
ALASTAIR JACKSON |
||
ANTHONY ROBERT MULLIN |
||
MARK SHIPTON |
||
CHARLES RICHARD WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL GRUNDY |
Limited Liability Partnership (LLP) Designated Member | ||
NICHOLAS ANDREW CALDWELL |
Limited Liability Partnership (LLP) Designated Member | ||
PETER RICHARD NORMAN |
Limited Liability Partnership (LLP) Designated Member | ||
BRIAN MAURICE SOPP |
Limited Liability Partnership (LLP) Designated Member | ||
MICHAEL EDWARD DUCKERING |
Limited Liability Partnership (LLP) Designated Member | ||
COLIN JOHN BUTCHER |
Limited Liability Partnership (LLP) Designated Member |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Architects and Part 1 Architectural Assistants | Oxford | We require Architects and Part 1 Architectural Assistants to join our existing team in our Oxford office and work on a range of building projects in the |
Date | Document Type | Document Description |
---|---|---|
31/05/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLP Cessation of Brian William Donnelly as a person with significant control on 2024-05-31 | ||
Limited liability partnership termination of member Brian William Donnelly on 2024-05-31 | ||
Confirmation statement with no updates made up to 2024-04-25 | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership termination of member Andrew Paul Brown on 2023-06-30 | ||
Limited liability partnership appointment of Mr Matthew Tromans on 2023-06-01 as member | ||
Confirmation statement with no updates made up to 2023-04-27 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLP Notification of Matthew Edward John Balaam as a person with significant control on 2021-06-01 | ||
Confirmation statement with no updates made up to 2022-04-27 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-04-27 | |
LLPSC01 | LLP Notification of Matthew Edward John Balaam as a person with significant control on 2021-06-01 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-04-27 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-04-26 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Mr Andrew Paul Brown on 2019-06-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2019-04-26 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Matthew Edward Balaam on 2018-11-23 | |
LLCS01 | Confirmation statement with no updates made up to 2018-04-27 | |
LLTM01 | Limited liability partnership termination of member David Michael Grundy on 2018-03-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-04-27 | |
LLTM01 | Limited liability partnership termination of member Nicholas Andrew Caldwell on 2016-05-31 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-04-27 | |
LLAP01 | Limited liability partnership appointment of Mr Mark Shipton on 2015-06-01 as member | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD BALAAM / 01/09/2014 | |
LLAR01 | LLP Annual return made up to 2015-04-27 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD BALAAM / 01/09/2014 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BRIAN SOPP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER NORMAN | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-04-27 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-04-27 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2012-04-27 | |
LLAP01 | Limited liability partnership appointment of Mr Matthew Edward Balaam as member | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/04/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES RICHARD WEBSTER / 23/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN MAURICE SOPP / 23/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALASTAIR JACKSON / 23/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN DONNELLY / 23/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS ANDREW CALDWELL / 23/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL DUCKERING | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/04/10 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 27/04/09 | |
LLP288b | MEMBER RESIGNED COLIN BUTCHER | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 27/04/08 | |
LLP287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM, GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE | |
LLP288a | LLP MEMBER APPOINTED BRIAN DONNELLY | |
LLP363 | ANNUAL RETURN MADE UP TO 27/04/07 | |
LLP288a | LLP MEMBER APPOINTED ALASTAIR JACKSON | |
LLP8 | ALL MEMBERS DESIGNATED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Oxfordshire County Council | |
|
Capital Expenditure |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Dacorum Borough Council | |
|
|
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Worcestershire County Council | |
|
CAPEX Planning Supervisor |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Dacorum Borough Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Worcestershire County Council | |
|
CAPEX Planning Supervisor |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Capital Expenditure |
Worcestershire County Council | |
|
CAPEX Planning Supervisor |
Bracknell Forest Council | |
|
Refunds |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Bracknell Forest Council | |
|
Refunds |
Oxfordshire County Council | |
|
Capital Expenditure |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Oxfordshire County Council | |
|
Capital Expenditure |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Oxfordshire County Council | |
|
Capital Expenditure |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Oxfordshire County Council | |
|
Capital Expenditure |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees External Architects Fees |
Basingstoke and Deane Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |