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

OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED

Hq Building, Thomson Avenue, Harwell Oxford, Didcot, OX11 0GD,
Company Registration Number
09519056
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oxfordshire Local Enterprise Partnership Ltd
OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED was founded on 2015-03-31 and has its registered office in Didcot. The organisation's status is listed as "Active". Oxfordshire Local Enterprise Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED
 
Legal Registered Office
Hq Building, Thomson Avenue
Harwell Oxford
Didcot
OX11 0GD
 
Filing Information
Company Number 09519056
Company ID Number 09519056
Date formed 2015-03-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts SMALL
VAT Number /Sales tax ID GB321010777  
Last Datalog update: 2024-04-10 10:08:06
Primary Source:Companies House
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 OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
LYN SIAN DAVIES
Company Secretary 2018-03-31
DIANA LINDSEY BATCHELOR
Director 2018-04-01
SUSAN WOOLFORD BROWN
Director 2018-04-01
ROGER EDMUND NEIL COX
Director 2018-05-16
ALISTAIR DAVID FITT
Director 2015-03-31
ANGUS KINGSLEY HORNER
Director 2018-06-12
IAN DONALD HUDSPETH
Director 2015-03-31
ADRIAN WILLIAM HENRY LOCKWOOD
Director 2015-05-12
JEREMY PAUL WARWICK LONG
Director 2016-03-08
MIRANDA MARIA MARKHAM
Director 2018-04-01
JAMES FRANCIS MILLS
Director 2016-06-10
JANE MURPHY
Director 2018-04-19
PETER JOHN NOLAN
Director 2018-04-01
PENNY RINTA-SUKSI
Director 2016-09-05
PHILIP DAVID SHADBOLT
Director 2015-03-31
PHILLIP RICHARD SOUTHALL
Director 2016-09-05
NIGEL TIPPLE
Director 2015-03-31
IAN ALEXANDER WALMSLEY
Director 2015-05-12
BARRY VICTOR WOOD
Director 2015-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID BARBER
Director 2015-03-31 2018-05-22
JOHN ANTHONY COTTON
Director 2015-05-12 2018-04-12
ROBERT DAVID BRADLEY
Director 2015-05-12 2018-03-31
SALLY ANN SHEILA DICKETTS
Director 2015-05-12 2018-03-31
ANDREW HARRISON
Director 2015-05-12 2018-03-31
RICHARD DAVID VENABLES
Director 2015-03-31 2018-03-31
ROBERT JOHN PRICE
Director 2015-03-31 2018-03-30
MARGARET AMY COLES
Director 2015-03-31 2016-09-05
IAN DAVID WENMAN
Director 2015-03-31 2016-09-05
BARRY JOHN NORTON
Director 2015-03-31 2016-05-31
ADRIAN SHOOTER
Director 2015-05-12 2015-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER EDMUND NEIL COX FARINGDON AND DISTRICT EDUCATIONAL ACTIVITIES TRUST(THE) Director 2010-04-12 CURRENT 1986-11-03 Active
ALISTAIR DAVID FITT UNIVERSITIES UK Director 2017-08-01 CURRENT 1990-06-29 Active
ALISTAIR DAVID FITT THE OFFICE OF THE INDEPENDENT ADJUDICATOR FOR HIGHER EDUCATION Director 2016-09-01 CURRENT 2003-07-07 Active
ALISTAIR DAVID FITT OXFORD BROOKES (SERVICES) LIMITED Director 2015-02-01 CURRENT 1996-06-06 Active
ALISTAIR DAVID FITT OXFORD TRUST(THE) Director 2014-09-19 CURRENT 1985-03-22 Active
ALISTAIR DAVID FITT OXFORD BROOKES ENTERPRISES LIMITED Director 2014-06-12 CURRENT 1988-09-22 Active
ALISTAIR DAVID FITT OXFORD EXPRESSION TECHNOLOGIES LIMITED Director 2012-05-01 CURRENT 2006-07-12 Active
ANGUS KINGSLEY HORNER THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
ANGUS KINGSLEY HORNER CHAPTER ESTATES LIMITED Director 2017-08-30 CURRENT 1997-11-05 Active
ANGUS KINGSLEY HORNER HANDEL HOUSE PROPERTIES LIMITED Director 2017-08-30 CURRENT 1957-12-02 Active
ANGUS KINGSLEY HORNER THE HARWELL QUAD ONE LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
ANGUS KINGSLEY HORNER DIDCOT FIRST LIMITED Director 2015-07-10 CURRENT 2007-05-24 Active
ANGUS KINGSLEY HORNER HSIC GP2 LIMITED Director 2013-12-19 CURRENT 2012-03-27 Active
ANGUS KINGSLEY HORNER THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED Director 2013-12-19 CURRENT 2007-12-18 Active
ANGUS KINGSLEY HORNER THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED Director 2013-12-19 CURRENT 2008-03-19 Active
ANGUS KINGSLEY HORNER HSIC GP1 LIMITED Director 2013-12-19 CURRENT 2012-03-27 Active
ANGUS KINGSLEY HORNER ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
ANGUS KINGSLEY HORNER HARWELL OXFORD DEVELOPMENTS (GP) LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
ANGUS KINGSLEY HORNER HARWELL OXFORD DEVELOPMENTS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
ANGUS KINGSLEY HORNER PRORSUS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
IAN DONALD HUDSPETH OXFORD UNITED IN THE COMMUNITY Director 2015-01-05 CURRENT 2008-06-16 Active
ADRIAN WILLIAM HENRY LOCKWOOD THE HEYFORDIAN SCHOOL TRUST Director 2012-11-29 CURRENT 2012-01-27 Active - Proposal to Strike off
ADRIAN WILLIAM HENRY LOCKWOOD G.O.UV LIMITED Director 2007-06-19 CURRENT 2007-06-19 Liquidation
ADRIAN WILLIAM HENRY LOCKWOOD UV INTEGRATION LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
ADRIAN WILLIAM HENRY LOCKWOOD PANTHEON SYSTEMS LIMITED Director 2004-06-01 CURRENT 2004-06-01 Active
ADRIAN WILLIAM HENRY LOCKWOOD INTEGRATION TECHNOLOGY LIMITED Director 2001-01-05 CURRENT 2001-01-05 Active
ADRIAN WILLIAM HENRY LOCKWOOD IST INTECH LIMITED Director 2000-08-16 CURRENT 1998-02-10 Active
JEREMY PAUL WARWICK LONG FIRST MTR SOUTH WESTERN TRAINS LIMITED Director 2016-06-15 CURRENT 2012-01-06 Active
JEREMY PAUL WARWICK LONG MTR CORPORATION (SCOTRAIL) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2017-03-28
JEREMY PAUL WARWICK LONG MTRCSR LIMITED Director 2013-11-20 CURRENT 2013-10-30 Dissolved 2015-02-17
JEREMY PAUL WARWICK LONG MTR CORPORATION (CROSSRAIL) LIMITED Director 2013-11-20 CURRENT 2013-10-30 Active
JEREMY PAUL WARWICK LONG MTR CORPORATION (CYMRU) LIMITED Director 2013-11-20 CURRENT 2013-10-30 Active - Proposal to Strike off
MIRANDA MARIA MARKHAM SHAKESPEARE'S ENGLAND LTD Director 2016-06-01 CURRENT 2012-10-08 Active
MIRANDA MARIA MARKHAM EXPERIENCE OXFORDSHIRE CHARITABLE TRUST Director 2013-11-21 CURRENT 2002-11-12 Active
MIRANDA MARIA MARKHAM EXPERIENCE OXFORDSHIRE LIMITED Director 2013-11-21 CURRENT 2011-02-23 Active
PHILIP DAVID SHADBOLT OXFORD OILS LTD Director 2018-04-25 CURRENT 2013-10-22 Active
PHILIP DAVID SHADBOLT THE EDINBURGH STREET LIGHTING COMPANY LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active - Proposal to Strike off
PHILIP DAVID SHADBOLT DAYTONA 63 LTD Director 2016-04-25 CURRENT 2016-04-25 Active
PHILIP DAVID SHADBOLT ACTIVATE LEARNING EDUCATION TRUST Director 2015-06-01 CURRENT 2013-09-26 Active
PHILIP DAVID SHADBOLT THE MOBOX FOUNDATION C.I.C. Director 2015-04-26 CURRENT 2015-04-26 Active
PHILIP DAVID SHADBOLT LIFEBULB LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
PHILIP DAVID SHADBOLT ZETA SOLAR LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
PHILIP DAVID SHADBOLT ZETA CONTROLS LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
PHILIP DAVID SHADBOLT ZETA AUTOMOTIVE LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
PHILIP DAVID SHADBOLT ZETA SPECIALIST LIGHTING LIMITED Director 1991-08-01 CURRENT 1987-03-19 Active
NIGEL TIPPLE OXFORDSHIRE BUSINESS AWARDS LIMITED Director 2016-03-31 CURRENT 2016-01-15 Active
IAN ALEXANDER WALMSLEY OXFORD UNIVERSITY INNOVATION LIMITED Director 2012-10-15 CURRENT 1987-11-27 Active
BARRY VICTOR WOOD SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2018-07-12 CURRENT 2011-05-31 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
2024-04-11Withdrawal of a person with significant control statement on 2024-04-11
2024-04-11Notification of Oxfordshire County Council as a person with significant control on 2024-04-01
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-30Memorandum articles filed
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PENNY RINTA-SUKSI
2023-10-02APPOINTMENT TERMINATED, DIRECTOR WENDY HART
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PHILLIP RICHARD SOUTHALL
2023-05-22Director's details changed for Mr Angus Kingsley Horner on 2023-05-22
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-27SECRETARY'S DETAILS CHNAGED FOR MRS LYN SIAN DAVIES on 2023-03-27
2023-03-27SECRETARY'S DETAILS CHNAGED FOR MRS LYN SIAN DAVIES on 2023-03-27
2023-03-14Second filing of director appointment of Mr Stephen James Gifford
2023-03-09APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL WARWICK LONG
2023-01-30DIRECTOR APPOINTED MS BETHIA JANE THOMAS
2023-01-12DIRECTOR APPOINTED DR ALEXANDER WILLIAM FARIS REIP
2023-01-12DIRECTOR APPOINTED MRS RACHEL WHITE
2023-01-12DIRECTOR APPOINTED MR STEPHEN JAMES GIFFORD
2023-01-12DIRECTOR APPOINTED MS JENNIFER SCHIVAS
2022-12-16APPOINTMENT TERMINATED, DIRECTOR EMILY JANE SMITH
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-26CH01Director's details changed for Ms Susan Woolford Brown on 2022-07-26
2022-06-16AP01DIRECTOR APPOINTED MR ANDREW MICHAEL GRAHAM
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE LOUISE MEAD
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-26RES01ADOPT ARTICLES 26/03/22
2022-02-07Memorandum articles filed
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06Director's details changed for Miss Jacqueline Margaret Canton on 2022-01-05
2022-01-06CH01Director's details changed for Miss Jacqueline Margaret Canton on 2022-01-05
2021-11-02AP01DIRECTOR APPOINTED CLLR DAVID ROUANE
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SUE MARGARET COOPER
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CH01Director's details changed for Ms Ariana Adjani on 2021-10-20
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BINDU MARY VARKEY
2021-06-24AP01DIRECTOR APPOINTED MS ARIANA ADJANI
2021-06-09AP01DIRECTOR APPOINTED MS ELIZABETH PENDRILL RAPHAEL LEFFMAN
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAM HENRY LOCKWOOD
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONALD HUDSPETH
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM Jericho Building- Activate Learning -Oxford Campus Oxpens Road Oxford OX1 1SA England
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-18AP01DIRECTOR APPOINTED CLLR SUE MARGARET COOPER
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SUE CLARE ROBERTS
2020-12-04AP01DIRECTOR APPOINTED MRS MICHELE LOUISE MEAD
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS MILLS
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-05AP01DIRECTOR APPOINTED MISS JACQUELINE MARGARET CANTON
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANA LINDSEY BATCHELOR
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-27AP01DIRECTOR APPOINTED MRS JAYNE NORRIS
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID SHADBOLT
2019-06-12AP01DIRECTOR APPOINTED MS SUE CLARE ROBERTS
2019-06-11AP01DIRECTOR APPOINTED MRS EMILY JANE SMITH
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EDMUND NEIL COX
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-09AP01DIRECTOR APPOINTED PROFESSOR PATRICK SPENCER GRANT
2018-10-05AP01DIRECTOR APPOINTED MR WILLIAM CANDLISH SERVICE
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE MURPHY
2018-06-19AP01DIRECTOR APPOINTED MR ROGER EDMUND NEIL COX
2018-06-19AP01DIRECTOR APPOINTED MR ANGUS KINGSLEY HORNER
2018-06-04AP01DIRECTOR APPOINTED MRS JANE MURPHY
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID BARBER
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY COTTON
2018-04-16AP01DIRECTOR APPOINTED MS SUSAN WOOLFORD BROWN
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-09AP01DIRECTOR APPOINTED MR PETER JOHN NOLAN
2018-04-04AP01DIRECTOR APPOINTED MS DIANA LINDSEY BATCHELOR
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2018-04-03AP03SECRETARY APPOINTED MRS LYN SIAN DAVIES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VENABLES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADLEY
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DICKETTS
2018-04-03AP01DIRECTOR APPOINTED MRS MIRANDA MARIA MARKHAM
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY VICTOR WOOD / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF IAN ALEXANDER WALMSLEY / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBERT JOHN PRICE / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL WARWICK LONG / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM HENRY LOCKWOOD / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN SHEILA DICKETTS / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COTTON / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID BRADLEY / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TIPPLE / 25/08/2017
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29AP01DIRECTOR APPOINTED MR PHILLIP RICHARD SOUTHALL
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COLES
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WENMAN
2016-09-28AP01DIRECTOR APPOINTED MRS PENNY RINTA-SUKSI
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2016 FROM JERICHO BUILDING, ACTIVATE LEARNING OXFORD OXPENS ROAD OXFORD OX1 1SA ENGLAND
2016-08-22AP01DIRECTOR APPOINTED CLLR JAMES FRANCIS MILLS
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NORTON
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2016 FROM OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD OX1 1BY UNITED KINGDOM
2016-04-15AR0131/03/16 NO MEMBER LIST
2016-04-11AP01DIRECTOR APPOINTED MR JEREMY PAUL WARWICK LONG
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHOOTER
2015-05-20AP01DIRECTOR APPOINTED PROFESSOR IAN ALEXANDER WALMSLEY
2015-05-20AP01DIRECTOR APPOINTED MS SALLY ANN SHEILA DICKETTS
2015-05-20AP01DIRECTOR APPOINTED MR ROBERT DAVID BRADLEY
2015-05-20AP01DIRECTOR APPOINTED MR JOHN ANTHONY COTTON
2015-05-20AP01DIRECTOR APPOINTED MR BARRY VICTOR WOOD
2015-05-20AP01DIRECTOR APPOINTED MR ADRIAN WILLIAM HENRY LOCKWOOD
2015-05-20AP01DIRECTOR APPOINTED PROFESSOR ANDREW HARRISON
2015-05-19AP01DIRECTOR APPOINTED MR ADRIAN SHOOTER
2015-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OXFORDSHIRE LOCAL ENTERPRISE 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 OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED
Trademarks
We have not found any records of OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORDSHIRE LOCAL ENTERPRISE 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 OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORDSHIRE LOCAL ENTERPRISE 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 OXFORDSHIRE LOCAL ENTERPRISE 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 OXFORDSHIRE LOCAL ENTERPRISE 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.