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

THE OXFORD PARTNERSHIP LIMITED

UNIT 4 CITY LIMITS, DANEHILL, READING, BERKSHIRE, RG6 4UP,
Company Registration Number
02522112
Private Limited Company
Active

Company Overview

About The Oxford Partnership Ltd
THE OXFORD PARTNERSHIP LIMITED was founded on 1990-07-13 and has its registered office in Reading. The organisation's status is listed as "Active". The Oxford Partnership Limited is a Private Limited Company registered in ENGLAND 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
THE OXFORD PARTNERSHIP LIMITED
 
Legal Registered Office
UNIT 4 CITY LIMITS
DANEHILL
READING
BERKSHIRE
RG6 4UP
Other companies in OX2
 
Filing Information
Company Number 02522112
Company ID Number 02522112
Date formed 1990-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB537335245  
Last Datalog update: 2024-02-05 08:30:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OXFORD PARTNERSHIP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREE UP ADMIN LIMITED   WOODWHITE ACCOUNTANTS LTD
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.
Companies with same name THE OXFORD PARTNERSHIP LIMITED
The following companies were found which have the same name as THE OXFORD PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE OXFORD PARTNERSHIP Louisiana Unknown
THE OXFORD PARTNERSHIP (ST HELENS) LIMITED RUSKIN FITNESS CLUB RUSKIN DRIVE DENTONS GREEN ST. HELENS WA10 6RP Active Company formed on the 2023-03-08

Company Officers of THE OXFORD PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
COLIN WALTER BOXELL
Company Secretary 2001-09-01
COLIN WALTER BOXELL
Director 1994-12-15
DEBORAH MARY BOXELL
Director 2010-04-06
JULIE DAWN COLE
Director 1993-10-04
NICHOLAS ANDREW PERHAM COLE
Director 1991-07-13
ALISON JOANNE JORDAN
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH MARY BOXELL
Director 2003-03-31 2009-03-31
RICHARD JAMES AUSTEN
Director 1997-04-06 2008-07-25
MARK JAMES HANNAM
Company Secretary 1994-12-15 2001-08-31
MARK JAMES HANNAM
Director 1994-06-06 2001-08-31
ROGER KOEHLER
Director 1994-12-15 2000-09-01
NICHOLAS ANDREW PERHAM COLE
Company Secretary 1993-10-04 1994-12-15
PASCAL DE MORATTI
Company Secretary 1991-07-13 1993-09-30
PASCAL DE MORATTI
Director 1991-07-13 1993-09-30

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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 16 Theobalds Road London WC1X 8SL England
2023-10-03Director's details changed for Ms Margot Therese West on 2023-09-26
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01Change of details for Mrs Alison Joanne Jordan as a person with significant control on 2021-11-18
2022-02-01Change of details for Mrs Alison Joanne Jordan as a person with significant control on 2021-11-18
2022-02-01PSC04Change of details for Mrs Alison Joanne Jordan as a person with significant control on 2021-11-18
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM 2 City Limits Danehill Reading RG6 4UP United Kingdom
2021-06-23RP04CS01
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALTER BOXELL
2021-04-06TM02Termination of appointment of Colin Walter Boxell on 2021-04-01
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN COLE
2020-04-29RES12Resolution of varying share rights or name
2020-04-28SH08Change of share class name or designation
2020-04-20AP01DIRECTOR APPOINTED MR HARRY POWELL
2020-04-20CH01Director's details changed for Mr Harry Powell on 2020-03-26
2020-04-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-11SH08Change of share class name or designation
2018-01-09RES13Resolutions passed:
  • Any two directors be authorised to issue new share certificates and cancel old share certificates as required to refelct the share reclassifcation 01/12/2017
  • Resolution of varying share rights or name
2018-01-09RES12VARYING SHARE RIGHTS AND NAMES
2018-01-09RES12VARYING SHARE RIGHTS AND NAMES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-16AAMDAmended mirco entity accounts made up to 2015-12-31
2016-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY BOXELL / 17/08/2016
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALTER BOXELL / 17/08/2016
2016-03-10AR0101/02/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Miss Alison Joanne Braney on 2016-02-01
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN COLE / 01/02/2016
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW PERHAM COLE / 01/02/2016
2016-03-09CH03SECRETARY'S DETAILS CHNAGED FOR COLIN WALTER BOXELL on 2016-02-01
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALTER BOXELL / 01/02/2016
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY BOXELL / 01/02/2016
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM 264 Banbury Road Oxford OX2 7DY
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-13AR0101/02/15 ANNUAL RETURN FULL LIST
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-25AR0101/02/14 ANNUAL RETURN FULL LIST
2013-05-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-27AR0101/02/13 FULL LIST
2012-04-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17AR0101/02/12 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AR0101/02/11 FULL LIST
2011-03-01AR0131/01/11 FULL LIST
2010-11-02RES12VARYING SHARE RIGHTS AND NAMES
2010-08-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-05AP01DIRECTOR APPOINTED DEBORAH BOXELL
2010-04-22RES01ADOPT ARTICLES 02/04/2010
2010-04-22RES12VARYING SHARE RIGHTS AND NAMES
2010-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-22SH0118/03/10 STATEMENT OF CAPITAL GBP 300
2010-02-26AR0131/01/10 FULL LIST
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-27288aDIRECTOR APPOINTED ALISON JOANNE BRANEY
2009-04-29363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH BOXELL
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD AUSTEN
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-05363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: KINGSGATE 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU
2007-03-06363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-23363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-29363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-26363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-15288aNEW DIRECTOR APPOINTED
2002-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-28288aNEW SECRETARY APPOINTED
2001-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-23287REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 46 ST GILES OXFORD OX1 3LT
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-14363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-10-24288bDIRECTOR RESIGNED
2000-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-10363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-26363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-26363sRETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-20363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1997-04-24288aNEW DIRECTOR APPOINTED
1997-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-02363sRETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1996-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-22363(288)SECRETARY'S PARTICULARS CHANGED
1995-08-22363sRETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS
1995-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-23288NEW DIRECTOR APPOINTED
1994-12-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-02395PARTICULARS OF MORTGAGE/CHARGE
1994-08-12363sRETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS
1994-06-15288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE OXFORD PARTNERSHIP 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 THE OXFORD PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-11-02 Outstanding MIDLAND BANK PLC
DEBENTURE 1990-11-12 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE OXFORD PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE OXFORD PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

THE OXFORD PARTNERSHIP LIMITED owns 1 domain names.

oxford-partnership.co.uk  

Trademarks
We have not found any records of THE OXFORD PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OXFORD PARTNERSHIP 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 (82990 - Other business support service activities n.e.c.) as THE OXFORD PARTNERSHIP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE OXFORD PARTNERSHIP 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 THE OXFORD PARTNERSHIP 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 THE OXFORD PARTNERSHIP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4