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

AUREUS (OXFORD) LIMITED

C/O, MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
04783979
Private Limited Company
Liquidation

Company Overview

About Aureus (oxford) Ltd
AUREUS (OXFORD) LIMITED was founded on 2003-06-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Aureus (oxford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUREUS (OXFORD) LIMITED
 
Legal Registered Office
C/O
MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in SE1
 
Previous Names
HOOLWOOD LIMITED08/06/2004
Filing Information
Company Number 04783979
Company ID Number 04783979
Date formed 2003-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 02/06/2015
Return next due 30/06/2016
Type of accounts SMALL
Last Datalog update: 2019-04-07 01:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUREUS (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 AUREUS (OXFORD) LIMITED

Current Directors
Officer Role Date Appointed
BOODLE HATFIELD SECRETARIAL LIMITED
Company Secretary 2003-06-09
THOMAS DAVID BRADWALL BARLOW
Director 2004-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN CADOC HERBERT
Director 2004-06-25 2015-12-01
CHRISTOPHER HOWARD PUTT
Director 2003-06-09 2004-06-02
WATERLOW NOMINEES LIMITED
Nominated Director 2003-06-02 2003-06-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-06-02 2003-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOODLE HATFIELD SECRETARIAL LIMITED COPE HOUSE FREEHOLD LIMITED Company Secretary 2018-05-23 CURRENT 2014-05-02 Active
BOODLE HATFIELD SECRETARIAL LIMITED NORWICH - SMART CITY LIMITED Company Secretary 2016-06-27 CURRENT 2016-06-27 Dissolved 2018-08-14
BOODLE HATFIELD SECRETARIAL LIMITED SMART CITIES PARTNERSHIPS LIMITED Company Secretary 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-01
BOODLE HATFIELD SECRETARIAL LIMITED GEOTAB (UK) LTD Company Secretary 2016-04-01 CURRENT 2010-07-29 Active
BOODLE HATFIELD SECRETARIAL LIMITED ARTILLERY MANSIONS FREEHOLD LIMITED Company Secretary 2016-03-14 CURRENT 2015-09-23 Active
BOODLE HATFIELD SECRETARIAL LIMITED RED TANGO LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Dissolved 2016-09-27
BOODLE HATFIELD SECRETARIAL LIMITED PIONEER TRADER (UK) LIMITED Company Secretary 2014-04-25 CURRENT 2012-10-29 Dissolved 2017-06-06
BOODLE HATFIELD SECRETARIAL LIMITED WESTMINSTER NOMINEES TWO LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BOODLE HATFIELD SECRETARIAL LIMITED WESTMINSTER NOMINEES ONE LIMITED Company Secretary 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
BOODLE HATFIELD SECRETARIAL LIMITED LANDAUER FIBRES LIMITED Company Secretary 2013-02-27 CURRENT 2012-01-31 Active
BOODLE HATFIELD SECRETARIAL LIMITED TM SERVICED OFFICES LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-06-28
BOODLE HATFIELD SECRETARIAL LIMITED GRAND PRIX DRIVERS ASSOCIATION LIMITED Company Secretary 2010-09-08 CURRENT 1996-02-05 Active
BOODLE HATFIELD SECRETARIAL LIMITED M H (GENERAL PARTNER) LIMITED Company Secretary 2008-09-22 CURRENT 1983-03-24 Dissolved 2014-04-30
BOODLE HATFIELD SECRETARIAL LIMITED D E RALSTON & CO LTD Company Secretary 2008-01-11 CURRENT 1950-03-16 Active
BOODLE HATFIELD SECRETARIAL LIMITED EXIMIUS EVENTS LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Active
BOODLE HATFIELD SECRETARIAL LIMITED FRAGOMEN (GB) LIMITED Company Secretary 2006-12-05 CURRENT 2003-04-13 Active
BOODLE HATFIELD SECRETARIAL LIMITED BLU DOCKS LIMITED Company Secretary 2004-07-15 CURRENT 2003-08-20 Active
BOODLE HATFIELD SECRETARIAL LIMITED BOODLE HATFIELD (OFFICES) LIMITED Company Secretary 2004-06-16 CURRENT 2004-06-16 Dissolved 2014-10-28
BOODLE HATFIELD SECRETARIAL LIMITED CLOONEY LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2017-01-03
BOODLE HATFIELD SECRETARIAL LIMITED WORLDOX LIMITED Company Secretary 2002-06-20 CURRENT 2002-06-20 Active - Proposal to Strike off
BOODLE HATFIELD SECRETARIAL LIMITED WORLDOX (UK) LIMITED Company Secretary 2002-06-17 CURRENT 2002-05-31 Active - Proposal to Strike off
BOODLE HATFIELD SECRETARIAL LIMITED AUREUS (INDUSTRIAL) LIMITED Company Secretary 2001-02-20 CURRENT 2001-01-31 Dissolved 2015-07-09
BOODLE HATFIELD SECRETARIAL LIMITED BOODLE HATFIELD NOMINEES LIMITED Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
BOODLE HATFIELD SECRETARIAL LIMITED ST GILES HOTEL (HEATHROW) LIMITED Company Secretary 1999-10-26 CURRENT 1999-09-15 Active
BOODLE HATFIELD SECRETARIAL LIMITED I.M.I.S.A. (U.K.) LIMITED Company Secretary 1999-01-07 CURRENT 1998-12-01 Active
BOODLE HATFIELD SECRETARIAL LIMITED Y.M. FASHION CO. (UK) LTD. Company Secretary 1997-10-23 CURRENT 1997-04-11 Liquidation
BOODLE HATFIELD SECRETARIAL LIMITED BRACS (UK) LIMITED Company Secretary 1994-11-29 CURRENT 1977-01-12 Active
BOODLE HATFIELD SECRETARIAL LIMITED VENAGLASS LIMITED Company Secretary 1994-11-29 CURRENT 1976-05-12 Active
BOODLE HATFIELD SECRETARIAL LIMITED VENAGLASS COURTFIELD LIMITED Company Secretary 1994-11-29 CURRENT 1978-05-22 Active
BOODLE HATFIELD SECRETARIAL LIMITED CITITEL INTERNATIONAL HOSPITALITY LIMITED Company Secretary 1994-09-27 CURRENT 1994-09-26 Active
BOODLE HATFIELD SECRETARIAL LIMITED ST GILES HOTEL LIMITED Company Secretary 1994-08-11 CURRENT 1994-08-01 Active
THOMAS DAVID BRADWALL BARLOW AUREUS (ST MICHAEL'S) LTD Director 2017-06-28 CURRENT 2017-06-28 Active
THOMAS DAVID BRADWALL BARLOW AUREUS (STURTON STREET) LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
THOMAS DAVID BRADWALL BARLOW AUREUS (LIVERPOOL) LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-06-06
THOMAS DAVID BRADWALL BARLOW AUREUS (SOLIHULL) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-01-03
THOMAS DAVID BRADWALL BARLOW AUREUS (LINCOLN) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2017-01-03
THOMAS DAVID BRADWALL BARLOW AUREUS (HARRIER) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
THOMAS DAVID BRADWALL BARLOW AUREUS (KINGSTON) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
THOMAS DAVID BRADWALL BARLOW AUREUS (DIDSBURY) LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2015-05-18
THOMAS DAVID BRADWALL BARLOW AUREUS (BURNAGE) LTD Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2018-02-13
THOMAS DAVID BRADWALL BARLOW AUREUS (CARMARTHEN) LIMITED Director 2002-10-23 CURRENT 2002-09-13 Dissolved 2013-09-03
THOMAS DAVID BRADWALL BARLOW AUREUS (INDUSTRIAL) LIMITED Director 2001-02-20 CURRENT 2001-01-31 Dissolved 2015-07-09
THOMAS DAVID BRADWALL BARLOW AUREUS PROPERTY LIMITED Director 2000-10-09 CURRENT 2000-09-05 Active

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
2019-02-15GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-06-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-10
2017-10-053.6Receiver abstract summary of receipts and payments brought down to 2017-08-23
2017-10-05RM02Notice of ceasing to act as receiver or manager
2017-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-10
2017-04-213.6Receiver abstract summary of receipts and payments brought down to 2017-03-28
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM 10th Floor, 240 Blackfriars Road London SE1 8NW
2016-04-214.20STATEMENT OF AFFAIRS/4.19
2016-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-214.20STATEMENT OF AFFAIRS/4.19
2016-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-12RM01Liquidation appointment of receiver
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CADOC HERBERT
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-15AR0102/06/15 ANNUAL RETURN FULL LIST
2015-01-16CH04SECRETARY'S DETAILS CHNAGED FOR BOODLE HATFIELD SECRETARIAL LIMITED on 2014-07-14
2014-09-18CH01Director's details changed for Thomas David Bradwall Barlow on 2014-09-18
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/14 FROM 240 Blackfriars Road London SE1 8NW England
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM 89 New Bond Street London W1S 1DA
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-09AR0102/06/14 ANNUAL RETURN FULL LIST
2014-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-06-11AR0102/06/13 ANNUAL RETURN FULL LIST
2013-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-09-13SH0128/08/12 STATEMENT OF CAPITAL GBP 300
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-06-21AR0102/06/12 FULL LIST
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-14AR0102/06/11 FULL LIST
2010-06-10AR0102/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BRADWALL BARLOW / 02/06/2010
2010-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 02/06/2010
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-06-17363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-09363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-06-12288cSECRETARY'S PARTICULARS CHANGED
2007-06-12363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-14RES13WAIVE PRE EMP RIGHTS3 07/11/05
2005-06-14363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: C/O BOODLE HATFIELD 61 BROOK STREET LONDON W1K 4BL
2004-09-30225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-07-02288aNEW DIRECTOR APPOINTED
2004-07-0288(2)RAD 25/06/04--------- £ SI 199@1=199 £ IC 1/200
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288bDIRECTOR RESIGNED
2004-06-08CERTNMCOMPANY NAME CHANGED HOOLWOOD LIMITED CERTIFICATE ISSUED ON 08/06/04
2003-06-21288aNEW DIRECTOR APPOINTED
2003-06-21288aNEW SECRETARY APPOINTED
2003-06-21288bSECRETARY RESIGNED
2003-06-21288bDIRECTOR RESIGNED
2003-06-20287REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AUREUS (OXFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-04-12
Appointment of Liquidators2016-04-18
Resolutions for Winding-up2016-04-18
Meetings of Creditors2016-04-07
Fines / Sanctions
No fines or sanctions have been issued against AUREUS (OXFORD) 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
CCHARGE DEED 2007-03-03 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2004-07-01 Outstanding NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 AUREUS (OXFORD) LIMITED

Intangible Assets
Patents
We have not found any records of AUREUS (OXFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUREUS (OXFORD) LIMITED
Trademarks
We have not found any records of AUREUS (OXFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUREUS (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 (41100 - Development of building projects) as AUREUS (OXFORD) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AUREUS (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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyAUREUS (OXFORD) LIMITEDEvent Date2018-04-12
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAUREUS (OXFORD) LIMITEDEvent Date2016-04-11
Simon David Chandler and Scott Christian Bevan , Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9546 . Alternative person to contact with enquiries about the case: Emma Harper :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUREUS (OXFORD) LIMITEDEvent Date2016-04-11
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily Resolution by Members to appoint Liquidators: That Simon David Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Street, Birmingham B3 2RT , be appointed as joint liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally Creditors appointment confirmation: That the company be wound up voluntarily Date on which Resolutions were passed: 11 April 2016 Mr T D B Barlow , Director : Office Holders: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9546 . Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event TypeMeetings of Creditors
Defending partyAUREUS (OXFORD) LIMITEDEvent Date
Section 98(1), Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 Place of Creditors Meeting: Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Date of Creditors Meeting: 11 April 2016 Time of Creditors Meeting: 12.15 pm Place at which a list of Creditors will be available for inspection: Mazars LLP , 45 Church Street, Birmingham B3 2RT T D B Barlow , Director : Office Holders telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUREUS (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 AUREUS (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.