This company is commonly known as Oxford Innovation Limited. The company was founded 36 years ago and was given the registration number 02177191. The firm's registered office is in OXFORD. You can find them at Oxford Centre For Innovation, New Road, Oxford, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | OXFORD INNOVATION LIMITED |
---|---|---|
Company Number | : | 02177191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford Centre For Innovation, New Road, Oxford, Oxfordshire, OX1 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oxford Centre For Innovation, New Road, Oxford, OX1 1BY | Secretary | 01 November 2016 | Active |
Oxford Centre For Innovation, New Road, Oxford, OX1 1BY | Director | 08 June 2015 | Active |
Oxford Centre For Innovation, New Road, Oxford, OX1 1BY | Director | 01 October 2017 | Active |
Oxford Centre For Innovation, New Road, Oxford, OX1 1BY | Director | 01 November 2016 | Active |
8 Lycroft Close, Goring On Thames, Reading, RG8 0AT | Secretary | - | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Secretary | 30 April 2014 | Active |
64 The Phelps, Kidlington, OX5 1SU | Secretary | 29 September 2004 | Active |
27 Bertie Road, Cumnor, Oxford, OX2 9PS | Secretary | 28 June 2000 | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Director | 01 March 2010 | Active |
107 Marlow Bottom, Marlow, SL7 3PJ | Director | 01 January 1999 | Active |
8 Lycroft Close, Goring On Thames, Reading, RG8 0AT | Director | - | Active |
19 Norham Road, Oxford, OX2 6SF | Director | 15 September 2000 | Active |
Lashford House, Dry Sandford, Abingdon, OX13 6JP | Director | 23 October 1998 | Active |
43 Fairway, Girton, Cambridge, CB3 0QF | Director | 14 June 2006 | Active |
Oxford Centre For Innovation, New Road, Oxford, OX1 1BY | Director | 08 June 2015 | Active |
Pembers, Cotswold Road Cumnor Hill, Oxford, OX2 9JG | Director | 01 November 1991 | Active |
4 Charlbury Road, Oxford, OX2 6UT | Director | 09 April 2003 | Active |
5 Westminster Court, Barcote Park, Buckland, SN7 8PP | Director | 15 August 2001 | Active |
27 Bertie Road, Cumnor, Oxford, OX2 9PS | Director | 20 October 2000 | Active |
8, Conduit Road, Abingdon, OX14 1BD | Director | 01 November 2009 | Active |
6 Northmoor Road, Oxford, OX2 6UP | Director | 23 October 1998 | Active |
Timber Hills, Rede Road Whepstead, Bury St Edmunds, IP29 4SR | Director | 28 January 2004 | Active |
32 Sandfield Road, Oxford, OX3 7RJ | Director | 02 October 2006 | Active |
Rooks Orchard, Little Wittenham, Abingdon, OX14 4QY | Director | - | Active |
78 Sandfield Road, Headington, Oxford, OX3 7RL | Director | 09 April 2003 | Active |
The Oriel 20 William Smith Close, Churchill, Chipping Norton, OX7 6QS | Director | 01 January 1999 | Active |
The Manor House, Little Wittenham, Abingdon, OX14 4RA | Director | - | Active |
Sqw Group Limited | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 43, Chalton Street, London, England, NW1 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type small. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type small. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Incorporation | Memorandum articles. | Download |
2018-11-27 | Resolution | Resolution. | Download |
2018-10-31 | Officers | Change person director company with change date. | Download |
2018-08-03 | Accounts | Accounts with accounts type small. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type full. | Download |
2017-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-23 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-28 | Officers | Appoint person director company with name date. | Download |
2016-11-28 | Officers | Appoint person secretary company with name date. | Download |
2016-11-28 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.