Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTROLLED RECLAMATION (OXFORD) LIMITED
Company Information for

CONTROLLED RECLAMATION (OXFORD) LIMITED

30 BANKSIDE, KIDLINGTON, OXFORDSHIRE, OX5 1JE,
Company Registration Number
01201031
Private Limited Company
Active

Company Overview

About Controlled Reclamation (oxford) Ltd
CONTROLLED RECLAMATION (OXFORD) LIMITED was founded on 1975-02-20 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Controlled Reclamation (oxford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTROLLED RECLAMATION (OXFORD) LIMITED
 
Legal Registered Office
30 BANKSIDE
KIDLINGTON
OXFORDSHIRE
OX5 1JE
Other companies in OX5
 
Filing Information
Company Number 01201031
Company ID Number 01201031
Date formed 1975-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 00:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROLLED RECLAMATION (OXFORD) LIMITED
Is this data useful to you?
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.

Company Officers of CONTROLLED RECLAMATION (OXFORD) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD SHEEHAN
Company Secretary 2000-03-30
CHRISTOPHER JOHN SHEEHAN
Director 2000-03-30
MICHAEL SHEEHAN
Director 2000-03-30
RICHARD SHEEHAN
Director 2000-03-30
TARA LOUISE SHEEHAN
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PETER WILLIAM GRAY
Company Secretary 1990-12-28 2000-03-30
DAVID JOHN SMITH
Director 1990-12-28 2000-03-30
JOHN ORBELL BURY
Director 1990-12-28 1999-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN SHEEHAN H.TUCKWELL & SONS LIMITED Director 2014-05-30 CURRENT 1922-06-30 Active
CHRISTOPHER JOHN SHEEHAN HOLLOWAY FARM INDUSTRIAL PARK LIMITED Director 2006-09-25 CURRENT 1995-03-24 Active
CHRISTOPHER JOHN SHEEHAN FSD LTD Director 2005-02-16 CURRENT 2000-01-25 Active
CHRISTOPHER JOHN SHEEHAN SHEEHAN HAULAGE & PLANT HIRE LIMITED Director 1992-04-14 CURRENT 1988-04-27 Active
CHRISTOPHER JOHN SHEEHAN JOHN SHEEHAN (OXFORD) LIMITED Director 1992-04-14 CURRENT 1988-06-08 Active
CHRISTOPHER JOHN SHEEHAN SHEEHANS LIMITED Director 1992-03-14 CURRENT 1986-03-19 Active
RICHARD SHEEHAN SHEEHAN HAULAGE & PLANT HIRE LIMITED Director 2007-02-23 CURRENT 1988-04-27 Active
RICHARD SHEEHAN JOHN SHEEHAN (OXFORD) LIMITED Director 2007-02-23 CURRENT 1988-06-08 Active
RICHARD SHEEHAN FSD LTD Director 2005-02-16 CURRENT 2000-01-25 Active
RICHARD SHEEHAN DIX PIT LIMITED Director 2005-02-04 CURRENT 2005-02-04 Active
TARA LOUISE SHEEHAN DIX PIT LIMITED Director 2014-11-12 CURRENT 2005-02-04 Active
TARA LOUISE SHEEHAN FSD LTD Director 2014-11-12 CURRENT 2000-01-25 Active
TARA LOUISE SHEEHAN SHEEHANS LIMITED Director 2014-11-12 CURRENT 1986-03-19 Active
TARA LOUISE SHEEHAN SHEEHAN HAULAGE & PLANT HIRE LIMITED Director 2014-11-12 CURRENT 1988-04-27 Active
TARA LOUISE SHEEHAN JOHN SHEEHAN (OXFORD) LIMITED Director 2014-11-12 CURRENT 1988-06-08 Active
TARA LOUISE SHEEHAN OXFORD HIRE COMPANY LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2014-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Director's details changed for Miss Tara Louise Sheehan on 2023-09-16
2024-01-02CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-10-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-22Director's details changed for Michael Sheehan on 2022-12-22
2022-12-22SECRETARY'S DETAILS CHNAGED FOR MR RICHARD SHEEHAN on 2022-12-22
2022-12-22Director's details changed for Mr Richard Sheehan on 2022-12-22
2022-12-22Director's details changed for Mr Christopher John Sheehan on 2022-12-22
2022-12-22CH01Director's details changed for Michael Sheehan on 2022-12-22
2022-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD SHEEHAN on 2022-12-22
2022-06-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-06-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CH01Director's details changed for Miss Tara Louise Sheehan on 2021-05-21
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-08-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 102
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-14AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-14AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 102
2016-01-19AR0128/12/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-12AR0128/12/14 ANNUAL RETURN FULL LIST
2014-11-12AP01DIRECTOR APPOINTED MISS TARA LOUISE SHEEHAN
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 102
2014-01-27AR0128/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0128/12/11 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0128/12/10 ANNUAL RETURN FULL LIST
2010-07-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AR0128/12/09 ANNUAL RETURN FULL LIST
2009-08-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-14363aReturn made up to 28/12/08; full list of members
2009-01-07AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-29363aReturn made up to 28/12/07; full list of members
2008-02-25288cDirector's change of particulars / michael sheehan / 02/12/2006
2008-02-0788(2)RAD 31/03/07--------- £ SI 2@1=2 £ IC 100/102
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-22123NC INC ALREADY ADJUSTED 31/03/07
2008-01-22RES04£ NC 100/1000 31/03/0
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-01-25363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-12363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-18363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-15363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-01-08363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-15363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-11363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 30 BANKSIDE KIDLINGTON OXFORDSHIRE OX5 1JE
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-10288bSECRETARY RESIGNED
2000-04-10288bDIRECTOR RESIGNED
2000-04-10288aNEW SECRETARY APPOINTED
2000-04-10288aNEW DIRECTOR APPOINTED
2000-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-10287REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 30 ST GILES OXFORD OX1 3LE
2000-02-16363(288)DIRECTOR RESIGNED
2000-02-16363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-29363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-04-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-23363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-01-30363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-26363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-17363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-02-08363sRETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTROLLED RECLAMATION (OXFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTROLLED RECLAMATION (OXFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTROLLED RECLAMATION (OXFORD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 78,987
Provisions For Liabilities Charges 2012-04-01 £ 475,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTROLLED RECLAMATION (OXFORD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 102
Cash Bank In Hand 2012-04-01 £ 8
Current Assets 2012-04-01 £ 98,494
Debtors 2012-04-01 £ 98,486

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTROLLED RECLAMATION (OXFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROLLED RECLAMATION (OXFORD) LIMITED
Trademarks
We have not found any records of CONTROLLED RECLAMATION (OXFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROLLED RECLAMATION (OXFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CONTROLLED RECLAMATION (OXFORD) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CONTROLLED RECLAMATION (OXFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROLLED RECLAMATION (OXFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTROLLED RECLAMATION (OXFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.