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..
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 | : |
|
Registered Address | : | Abbey House, 121 St Aldates, Oxford, OX1 1HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73 Walton Street, Oxford, OX2 6EA | Director | 06 October 2004 | Active |
Abbey House, 121 St Aldates, Oxford, OX1 1HB | Director | 17 June 1998 | Active |
Spithurst House Spithurst Road, Barcombe, Lewes, BN8 5EE | Director | 30 April 2008 | Active |
Yew Tree House, Longworth, Abingdon, England, OX13 5EP | Director | 19 April 1996 | Active |
92 Kingston Road, Oxford, OX2 6RL | Director | - | Active |
Broadwall House, 21 Broadwall, London, United Kingdom, SE1 9PL | Secretary | 01 June 2011 | Active |
37 Blandford Avenue, Oxford, OX2 8EB | Secretary | 31 October 1999 | Active |
The Malthouse, Curbridge, Witney, OX8 7NT | Secretary | 19 April 1996 | Active |
15 Healey Close, Abingdon, OX14 5RL | Secretary | - | Active |
13 Bardwell Road, Oxford, OX2 6SU | Director | - | Active |
7 Stockwell Terrace, London, SW9 0QD | Director | 15 March 2001 | Active |
45 East Argonne Road, Hampton Bays, New York, U S A, | Director | 25 November 2010 | Active |
Spring & Well Cottage, Little Miltow, OX9 7PP | Director | 05 July 1994 | Active |
Abbey House, 121 St Aldates, Oxford, OX1 1HB | Director | 05 January 2018 | Active |
Walnut Tree, Roehampton Gate, London, SW15 5JR | Director | - | Active |
Wardens Lodgings, Wadham College, Oxford, OX1 3PN | Director | 24 February 1994 | Active |
The Malthouse, Curbridge, Witney, OX8 7NT | Director | - | Active |
St Alban-Berg 8, Basle, Basle-City Switzerland, FOREIGN | Director | 10 October 1997 | Active |
15 Healey Close, Abingdon, OX14 5RL | Director | - | Active |
15 Linton Road, Oxford, OX2 6UH | Director | - | Active |
Abbey House, 121 St Aldates, Oxford, OX1 1HB | Director | 08 February 2010 | Active |
6 Seilden Grove, Headington, Oxford, OX3 | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-04-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type group. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Resolution | Resolution. | Download |
2019-08-14 | Resolution | Resolution. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Accounts | Accounts with accounts type group. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Accounts | Accounts with accounts type group. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Resolution | Resolution. | Download |
2017-08-11 | Change of constitution | Statement of companys objects. | Download |
2017-08-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.