UKBizDB.co.uk

OXFORD ECONOMICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxford Economics Limited. The company was founded 43 years ago and was given the registration number 01557776. The firm's registered office is in OXFORD. You can find them at Abbey House, 121 St Aldates, Oxford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OXFORD ECONOMICS LIMITED
Company Number:01557776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1981
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Abbey House, 121 St Aldates, Oxford, OX1 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Walton Street, Oxford, OX2 6EA

Director06 October 2004Active
Abbey House, 121 St Aldates, Oxford, OX1 1HB

Director17 June 1998Active
Spithurst House Spithurst Road, Barcombe, Lewes, BN8 5EE

Director30 April 2008Active
Yew Tree House, Longworth, Abingdon, England, OX13 5EP

Director19 April 1996Active
92 Kingston Road, Oxford, OX2 6RL

Director-Active
Broadwall House, 21 Broadwall, London, United Kingdom, SE1 9PL

Secretary01 June 2011Active
37 Blandford Avenue, Oxford, OX2 8EB

Secretary31 October 1999Active
The Malthouse, Curbridge, Witney, OX8 7NT

Secretary19 April 1996Active
15 Healey Close, Abingdon, OX14 5RL

Secretary-Active
13 Bardwell Road, Oxford, OX2 6SU

Director-Active
7 Stockwell Terrace, London, SW9 0QD

Director15 March 2001Active
45 East Argonne Road, Hampton Bays, New York, U S A,

Director25 November 2010Active
Spring & Well Cottage, Little Miltow, OX9 7PP

Director05 July 1994Active
Abbey House, 121 St Aldates, Oxford, OX1 1HB

Director05 January 2018Active
Walnut Tree, Roehampton Gate, London, SW15 5JR

Director-Active
Wardens Lodgings, Wadham College, Oxford, OX1 3PN

Director24 February 1994Active
The Malthouse, Curbridge, Witney, OX8 7NT

Director-Active
St Alban-Berg 8, Basle, Basle-City Switzerland, FOREIGN

Director10 October 1997Active
15 Healey Close, Abingdon, OX14 5RL

Director-Active
15 Linton Road, Oxford, OX2 6UH

Director-Active
Abbey House, 121 St Aldates, Oxford, OX1 1HB

Director08 February 2010Active
6 Seilden Grove, Headington, Oxford, OX3

Director-Active

People with Significant Control

Oxford Economics Group Limited
Notified on:31 July 2019
Status:Active
Country of residence:United Kingdom
Address:Abbey House, 121 St Aldates, Oxford, United Kingdom, OX1 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Abbey House, Oxford, OX1 1HB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Adrian John Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Abbey House, Oxford, OX1 1HB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type group.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-14Resolution

Resolution.

Download
2019-08-14Resolution

Resolution.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Accounts

Accounts with accounts type group.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-04-26Accounts

Accounts with accounts type group.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Resolution

Resolution.

Download
2017-08-11Change of constitution

Statement of companys objects.

Download
2017-08-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.