Company Information for OXERA CONSULTING LLP
PARK CENTRAL, 40/41 PARK END STREET, OXFORD, OXFORDSHIRE, OX1 1JD,
|
Company Registration Number
OC392464
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
OXERA CONSULTING LLP | ||
Legal Registered Office | ||
PARK CENTRAL 40/41 PARK END STREET OXFORD OXFORDSHIRE OX1 1JD Other companies in OX1 | ||
Previous Names | ||
|
Company Number | OC392464 | |
---|---|---|
Company ID Number | OC392464 | |
Date formed | 2014-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB187826848 |
Last Datalog update: | 2024-04-07 02:22:25 |
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 | ||
---|---|---|---|---|
OXERA CONSULTING (FRANCE) LLP | PARK CENTRAL 40/41 PARK END STREET OXFORD OXFORSHIRE OX1 1JD | Active | Company formed on the 2018-07-17 | |
OXERA CONSULTING (NETHERLANDS) LLP | PARK CENTRAL 40/41 PARK END STREET OXFORD OXFORSHIRE OX1 1JD | Active | Company formed on the 2018-07-17 |
Officer | Role | Date Appointed |
---|---|---|
PAUL STEPHEN BREAKWELL |
||
LUIS MIGUEL CORREIA DE SILVA DOMINGOS |
||
JULIAN RALPH FRANKS |
||
HELEN ELIZABETH JENKINS |
||
TIMOTHY JOHN JENKINSON |
||
ANDREW THOMAS JUDT |
||
GUNNAR NIELS |
||
PASCALE DECHAMPS |
||
CATHERINE RENEE DOMINIAN |
||
ENNO HABBO EILTS |
||
FELIPE ALFONSO FLOREZ DUNCAN |
||
PETER WILLIAM HOPE |
||
ALAN PAUL HORNCASTLE |
||
DAVID JEVONS |
||
MATTHEW JOHNSON |
||
JAMES KAVANAGH |
||
JOSTEIN KRISTENSEN |
||
LEONARDO MAUTINO |
||
ANDREW PAUL MEANEY |
||
ROBIN PHILIP NOBLE |
||
OXERA LIMITED |
||
NICOLE ROBINS |
||
MIN SHI |
||
DEBORAH STUMP |
||
REINDER MENNO VAN DIJK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG WILLIAM LONIE |
Limited Liability Partnership (LLP) Member | ||
MICHAEL KRAUS |
Limited Liability Partnership (LLP) Member | ||
ANDREW JOHN DIARMID NICOL |
Limited Liability Partnership (LLP) Designated Member | ||
MARTIN DAVID GRAHAM BARNES |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership appointment of Sebastian Wernicke on 2024-05-01 as member | ||
Limited liability partnership appointment of Mr Mohammed Ali Khalil on 2024-05-01 as member | ||
Limited liability partnership appointment of Mrs Nicole Sylvette Renee Rosenboom on 2024-05-01 as member | ||
Error | ||
Change of partner details Mr Enno Habbo Eilts on 2024-04-10 | ||
Change of partner details Dr Philipp Schliffke on 2024-04-11 | ||
Change of partner details Alan Paul Horncastle on 2024-04-10 | ||
Change of partner details Andrew Paul Meaney on 2024-04-10 | ||
Change of partner details Dr. Srinivasan Parthasarathy on 2024-04-10 | ||
Change of partner details Michele Sarah Granatstein on 2024-04-10 | ||
Change of partner details Dr Timothy John Jenkinson on 2024-04-10 | ||
Change of partner details Alex Stephan Gaigl on 2024-04-10 | ||
Change of partner details Robin Philip Noble on 2024-04-10 | ||
Change of partner details Helen Elizabeth Ralston on 2024-04-10 | ||
LLP Notification of change for Mrs Helen Elizabeth Jenkins as a person with significant control on | ||
Change of partner details Peter William Hope on 2024-04-10 | ||
Confirmation statement with no updates made up to 2024-04-01 | ||
Limited liability partnership appointment of Mr Simon Gordon Wilde on 2024-01-01 as member | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 | ||
LLP Notification of Luis Miguel Correia Da Silva Domingos as a person with significant control on 2016-04-06 | ||
Limited liability partnership appointment of Mr Paul Stephen Breakwell on 2023-06-01 as member | ||
Limited liability partnership termination of member Julian Ralph Franks on 2023-04-30 | ||
Limited liability partnership appointment of Professor Julian Ralph Franks on 2023-05-01 as member | ||
LLP Cessation of Oxera Limited as a person with significant control on 2023-04-11 | ||
Confirmation statement with no updates made up to 2023-04-01 | ||
Limited liability partnership termination of member Oxera Limited on 2023-04-11 | ||
Limited liability partnership termination of member Paul Stephen Breakwell on 2023-03-31 | ||
Limited liability partnership appointment of Dr Philipp Schliffke on 2023-01-01 as member | ||
Change of partner details Mr Enno Habbo Eilts on 2022-09-01 | ||
Change of partner details Mr Andrew Thomas Judt on 2022-08-26 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-04-01 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
LLAP01 | Limited liability partnership appointment of Dr Hélène Bourguignon on 2021-11-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-04-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
LLMR01 | LLP Creation of charge with deed OC3924640002 on 2021-01-18 | |
LLTM01 | Limited liability partnership termination of member Pascale Dechamps on 2021-01-15 | |
LLAP01 | Limited liability partnership appointment of Mr Joseph William Francis Bell on 2020-05-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2020-04-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
LLCH01 | Change of partner details Pascale Dechamps on 2019-08-18 | |
LLTM01 | Limited liability partnership termination of member Philip Martin Lowe on 2019-08-01 | |
LLTM01 | Limited liability partnership termination of member Catherine Renee Dominian on 2019-08-02 | |
LLMR01 | LLP Creation of charge with deed OC3924640001 on 2019-05-02 | |
LLAP01 | Limited liability partnership appointment of Sahar Shamsi on 2019-05-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2019-04-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
LLAP01 | Limited liability partnership appointment of Maurice Bernardus Antonius Gerardus Maria De Valois Turk on 2018-09-01 as member | |
LLCH01 | Change of partner details Dr Luis Miguel Correia De Silva Domingos on 2018-07-27 | |
LLAP01 | Limited liability partnership appointment of Dr. Avantika Chowdhury on 2018-05-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2018-04-03 | |
LLAP01 | Limited liability partnership appointment of Nicole Robins on 2017-11-01 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
LLCH01 | Change of partner details Alan Paul Horncastle on 2017-06-14 | |
LLCS01 | Confirmation statement with no updates made up to 2017-04-03 | |
LLTM01 | Limited liability partnership termination of member Craig William Lonie on 2017-03-31 | |
LLAP01 | Limited liability partnership appointment of Mr Andrew Thomas Judt on 2017-01-23 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
LLTM01 | Limited liability partnership termination of member Michael Kraus on 2016-08-31 | |
LLTM01 | Limited liability partnership termination of member Andrew John Diarmid Nicol on 2016-05-31 | |
LLAR01 | LLP Annual return made up to 2016-04-03 | |
LLAP01 | Limited liability partnership appointment of Mr Enno Habbo Eilts on 2015-11-01 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LLTM01 | Limited liability partnership termination of member Martin David Graham Barnes on 2015-08-31 | |
LLAR01 | LLP Annual return made up to 2015-04-03 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN DIARMID NICOL / 01/06/2014 | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID JEVONS | |
LLAP01 | LLP MEMBER APPOINTED DR MICHAEL KRAUS | |
LLAP01 | LLP MEMBER APPOINTED PASCALE DECHAMPS | |
LLAP01 | LLP MEMBER APPOINTED ANDREW PAUL MEANEY | |
LLAP01 | LLP MEMBER APPOINTED JAMES KAVANAGH | |
LLAP01 | LLP MEMBER APPOINTED REINDER MENNO VAN DIJK | |
LLAP01 | LLP MEMBER APPOINTED DR LEONARDO MAUTINO | |
LLAP01 | LLP MEMBER APPOINTED FELIPE ALFONSO FLOREZ DUNCAN | |
LLAP01 | LLP MEMBER APPOINTED DEBORAH STUMP | |
LLAP01 | LLP MEMBER APPOINTED DR MIN SHI | |
LLAP01 | LLP MEMBER APPOINTED PETER WILLIAM HOPE | |
LLAP01 | LLP MEMBER APPOINTED CATHERINE RENEE DOMINIAN | |
LLAP01 | LLP MEMBER APPOINTED PROFESSOR JULIAN RALPH FRANKS | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW JOHNSON | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW JOHN DIARMID NICOL | |
LLAP01 | LLP MEMBER APPOINTED JOSTEIN KRISTENSEN | |
LLAP01 | LLP MEMBER APPOINTED MARTIN DAVID GRAHAM BARNES | |
LLAP01 | LLP MEMBER APPOINTED CRAIG WILLIAM LONIE | |
LLAP01 | LLP MEMBER APPOINTED ROBIN PHILIP NOBLE | |
LLAP01 | LLP MEMBER APPOINTED ALAN PAUL HORNCASTLE | |
LLAP01 | LLP MEMBER APPOINTED PROFESSOR TIMOTHY JOHN JENKINSON | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED OXERA LIMITED | |
Limited liability partnership appointment of Dr Min Shi as member | ||
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED OXERA LLP CERTIFICATE ISSUED ON 30/05/14 | |
LLAP01 | LLP MEMBER APPOINTED DR HELEN ELIZABETH JENKINS | |
LLAP01 | LLP MEMBER APPOINTED DR GUNNAR NIELS | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Professional & Advisory Services |
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. |