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

OXFORD LAND LIMITED

11 TOWER VIEW, KINGS HILL, WEST MALLING, ME19 4UY,
Company Registration Number
02057655
Private Limited Company
Active

Company Overview

About Oxford Land Ltd
OXFORD LAND LIMITED was founded on 1986-09-23 and has its registered office in West Malling. The organisation's status is listed as "Active". Oxford Land Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OXFORD LAND LIMITED
 
Legal Registered Office
11 TOWER VIEW
KINGS HILL
WEST MALLING
ME19 4UY
Other companies in DA3
 
Filing Information
Company Number 02057655
Company ID Number 02057655
Date formed 1986-09-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 11:30:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD LAND 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.
Companies with same name OXFORD LAND LIMITED
The following companies were found which have the same name as OXFORD LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD LAND INVESTMENTS LTD DREW'S ONE DREWS PARK KNOTTY GREEN BEACONSFIELD HP9 2TT Active Company formed on the 2013-04-12
OXFORD LANDSCAPES LTD 3 CORDREY GREEN OXFORD OX4 4ER Active Company formed on the 2010-11-10
OXFORD LANDING, LLC 155 MAIN STREET ORANGE GOSHEN NEW YORK 10924 Active Company formed on the 2005-03-23
OXFORD LAND LLC 601 S 74TH PL UNIT 100 RIDGEFIELD WA 986427151 Active Company formed on the 2013-04-19
OXFORD LAND DEVELOPMENT, LLC 225 S LAKE AVE STE 300 PASADENA CA 91101 FTB SUSPENDED Company formed on the 2003-12-30
OXFORD LAND INVESTMENTS, LLC 19 CORPORATE PLAZA DRIVE STE. 210 NEWPORT BEACH CA 92660 FTB SUSPENDED Company formed on the 2006-01-26
OXFORD LAND ASSOCIATES LLC 2290 FIRST NATIONAL BLDG DETROIT Michigan 48226 UNKNOWN Company formed on the 2003-05-28
OXFORD LAND COMPANY, L.L.C. 3787 PIEDMONTE DR ROCHESTER Michigan 48306 UNKNOWN Company formed on the 2001-05-10
OXFORD LAND DEVELOPERS, L.L.C. TWENTY-THREE MILE RD MACOMB TWP 48044 Michigan 16700 UNKNOWN Company formed on the 1997-08-25
OXFORD LAND DEVELOPMENT LLC 2290 FIRST NATIONAL BLDG DETROIT Michigan 48226 UNKNOWN Company formed on the 2003-03-04
OXFORD LAND II, LLC 780 W MAPLE RD TROY Michigan 48084 UNKNOWN Company formed on the 2007-02-09
OXFORD LAND III, LLC 780 W MAPLE RD TROY Michigan 48084 UNKNOWN Company formed on the 2007-02-09
OXFORD LAND, L.L.C. 780 W MAPLE RD TROY Michigan 48084 UNKNOWN Company formed on the 2005-05-19
OXFORD LANDSCAPE & LAWN SERVICES LLC 50 SPRING LAKE DR OXFORD Michigan 48371 UNKNOWN Company formed on the 2014-05-02
Oxford Land Co. Alabama Active Company formed on the 1885-03-30
Oxford Land Title Company, Inc. 1419 LEIGHTON AVE ANNISTON, AL 36207 Active Company formed on the 1998-12-14
Oxford Land Group LLC 1667 S Sherman St Denver CO 80210 Delinquent Company formed on the 2015-12-17
OXFORD LAND HOLDING PVT. LTD. 156-159 PAIGAH HOUSE SARDAR PATEL ROAD SECUNDERABAD Telangana 500003 ACTIVE Company formed on the 1989-06-19
Oxford Land Company, Inc. Delaware Unknown
Oxford Land Company, LLC Delaware Unknown

Company Officers of OXFORD LAND LIMITED

Current Directors
Officer Role Date Appointed
MARTIN TREVOR DIGBY PALMER
Company Secretary 2002-01-03
GRAHAM ANTHONY FLINT
Director 2011-12-21
RACHEL WENDY LEWIS
Director 2009-06-12
SUPRIYA KINKAR RAY
Director 2014-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW WICKINGTON
Director 2009-01-30 2014-07-30
NICHOLAS PAUL TWINE
Director 2008-12-31 2014-01-31
ROBERT WILLIAM BARTER
Director 2006-08-18 2011-12-21
GRAHAM CHRISTOPHER PYE
Director 1992-06-26 2009-06-12
JOHN VINCENT WALKER
Director 2006-12-31 2009-01-30
GEOFFREY ARTHUR ROBERT COLEMAN
Director 1997-12-22 2008-12-31
WILLIAM THOMAS WILCOX
Director 2006-07-17 2006-12-31
JONATHAN DENNISS CHAMBERLAIN
Director 1997-12-22 2006-08-18
GRAEME MARTIN CLIVE HUMPHREY
Director 2005-07-22 2006-07-17
GEOFFREY BLAKE
Director 2002-02-01 2005-07-22
MICHAEL SHARPE
Director 1997-12-22 2002-01-31
JOHN MICHAEL EMERY
Company Secretary 1996-07-01 2002-01-03
PETER DENNIS BAKER
Director 1992-06-26 1997-12-22
PETER LEONARD THOMPSON
Director 1992-06-26 1997-06-10
KENNETH ROY PARSONS
Company Secretary 1993-07-23 1996-07-01
RONALD NORMAN WALFORD
Director 1992-06-26 1994-07-23
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1992-06-26 1993-07-23
PHILIP LESLIE WARNER
Director 1992-06-26 1993-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN TREVOR DIGBY PALMER ELITE HOMES (NORTH WEST) LIMITED Company Secretary 2007-10-12 CURRENT 1988-09-20 Active
MARTIN TREVOR DIGBY PALMER GIGG LANE LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-29 Active
MARTIN TREVOR DIGBY PALMER ELITE HOMES GROUP LIMITED Company Secretary 2007-10-12 CURRENT 1993-01-20 Active
MARTIN TREVOR DIGBY PALMER ELITE HOMES (YORKSHIRE) LIMITED Company Secretary 2007-10-12 CURRENT 1980-11-26 Active
MARTIN TREVOR DIGBY PALMER NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-26 CURRENT 2006-07-26 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES FREEHOLDS LIMITED Company Secretary 2004-11-16 CURRENT 2004-11-16 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES SOUTHERN LIMITED Company Secretary 2002-01-03 CURRENT 1934-10-25 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES SOUTH EAST LIMITED Company Secretary 2002-01-03 CURRENT 1956-04-19 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES PROJECTS LIMITED Company Secretary 2002-01-03 CURRENT 1958-01-14 Active
MARTIN TREVOR DIGBY PALMER BISHOPS PARK LIMITED Company Secretary 2002-01-03 CURRENT 1987-11-12 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES EASTERN LIMITED Company Secretary 2002-01-03 CURRENT 1946-03-15 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES BVC LTD. Company Secretary 2002-01-03 CURRENT 1962-11-06 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES CORNWALL LIMITED Company Secretary 2002-01-03 CURRENT 1967-04-11 Active
MARTIN TREVOR DIGBY PALMER VISTRY DEVELOPMENTS LIMITED Company Secretary 2002-01-03 CURRENT 1973-05-03 Active
MARTIN TREVOR DIGBY PALMER BERKSHIRE LAND LIMITED Company Secretary 2002-01-03 CURRENT 1980-04-14 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES (QUEST) COMPANY LIMITED Company Secretary 2002-01-03 CURRENT 1999-10-27 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES SCOTLAND LIMITED Company Secretary 2002-01-03 CURRENT 1969-04-10 Active
MARTIN TREVOR DIGBY PALMER UNITPAGE LIMITED Company Secretary 2002-01-03 CURRENT 1985-12-03 Active
MARTIN TREVOR DIGBY PALMER R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED Company Secretary 2002-01-03 CURRENT 1936-06-25 Active
MARTIN TREVOR DIGBY PALMER PAGE-JOHNSON PROPERTIES LIMITED Company Secretary 2002-01-03 CURRENT 1954-04-27 Active
MARTIN TREVOR DIGBY PALMER H.NEWBURY & SON(BUILDERS)LIMITED Company Secretary 2002-01-03 CURRENT 1946-06-28 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES WESSEX LIMITED Company Secretary 2002-01-03 CURRENT 1933-12-22 Active
MARTIN TREVOR DIGBY PALMER VISTRY LIMITED Company Secretary 2002-01-03 CURRENT 1936-12-16 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES INSULATION LIMITED Company Secretary 2002-01-03 CURRENT 1957-09-02 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES MIDLANDS & NORTHERN LIMITED Company Secretary 2002-01-03 CURRENT 1959-09-01 Active
MARTIN TREVOR DIGBY PALMER BOVIS COUNTRY HOMES LIMITED Company Secretary 2002-01-03 CURRENT 1971-07-21 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES LIMITED Company Secretary 2002-01-03 CURRENT 1970-05-14 Active
MARTIN TREVOR DIGBY PALMER VISTRY GROUP PLC Company Secretary 2001-12-01 CURRENT 1935-11-04 Active
MARTIN TREVOR DIGBY PALMER VISTRY HOMES LIMITED Company Secretary 2001-12-01 CURRENT 1945-08-08 Active
GRAHAM ANTHONY FLINT STICKCELL LIMITED Director 2011-12-21 CURRENT 1980-09-09 Dissolved 2013-10-29
GRAHAM ANTHONY FLINT LOANLIME LIMITED Director 2011-12-21 CURRENT 1979-12-27 Dissolved 2013-10-29
GRAHAM ANTHONY FLINT CHARNY TRADING CO.LIMITED Director 2011-12-21 CURRENT 1971-03-03 Dissolved 2013-10-29
GRAHAM ANTHONY FLINT DOYLEWISE LIMITED Director 2011-12-21 CURRENT 1979-12-05 Dissolved 2013-10-29
GRAHAM ANTHONY FLINT MULESOUND LIMITED Director 2011-12-21 CURRENT 1980-06-27 Dissolved 2013-10-29
GRAHAM ANTHONY FLINT RUBYFORCE PROPERTIES LIMITED Director 2011-12-21 CURRENT 1984-02-28 Dissolved 2013-10-29
GRAHAM ANTHONY FLINT MULECELL LIMITED Director 2011-12-21 CURRENT 1980-06-26 Dissolved 2013-10-29
GRAHAM ANTHONY FLINT CLUTCHBOND LIMITED Director 2011-12-21 CURRENT 1979-12-20 Dissolved 2013-10-29
GRAHAM ANTHONY FLINT SKEETCHARM LIMITED Director 2011-12-21 CURRENT 1980-07-04 Dissolved 2013-10-29
GRAHAM ANTHONY FLINT STICKLAWN LIMITED Director 2011-12-21 CURRENT 1980-09-09 Dissolved 2013-10-29
GRAHAM ANTHONY FLINT LARGESOUND LIMITED Director 2011-12-21 CURRENT 1980-09-08 Dissolved 2013-10-29
GRAHAM ANTHONY FLINT CLUTCHPALM LIMITED Director 2011-12-21 CURRENT 1979-12-18 Dissolved 2013-10-29
GRAHAM ANTHONY FLINT CLUTCHGUARD LIMITED Director 2011-12-21 CURRENT 1979-12-19 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT CRANTLE PROPERTIES LIMITED Director 2011-12-21 CURRENT 1973-03-08 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT J.A.PYE(DEVELOPMENTS)LIMITED Director 2011-12-21 CURRENT 1973-10-01 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT JAVSVILLA BUILDERS LIMITED Director 2011-12-21 CURRENT 1961-02-15 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT JOGFORD LIMITED Director 2011-12-21 CURRENT 1979-12-27 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT LIAHURST LIMITED Director 2011-12-21 CURRENT 1980-01-21 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT NERANK BUILDING CO. LIMITED Director 2011-12-21 CURRENT 1958-02-21 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT PITCHRIDE LIMITED Director 2011-12-21 CURRENT 1980-01-02 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT PLYGROVE PROPERTIES LIMITED Director 2011-12-21 CURRENT 1984-03-14 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT SIMUKE BUILDING CO. LIMITED Director 2011-12-21 CURRENT 1958-11-18 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT PYE CONTRACT FURNISHING LIMITED Director 2011-12-21 CURRENT 1971-11-19 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT BLENDCANE PROPERTIES LIMITED Director 2011-12-21 CURRENT 1983-11-23 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT PITCHSOUND LIMITED Director 2011-12-21 CURRENT 1980-01-08 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT J.A.PYE (OXFORD) LAND LIMITED Director 2011-12-21 CURRENT 1985-07-18 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT JILTMEAD LIMITED Director 2011-12-21 CURRENT 1979-12-18 Dissolved 2015-04-14
GRAHAM ANTHONY FLINT LAUNCHART PROPERTIES LIMITED Director 2011-12-21 CURRENT 1983-11-09 Dissolved 2015-04-14
SUPRIYA KINKAR RAY RISSINGTON MANAGEMENT COMPANY LIMITED Director 2015-06-05 CURRENT 2012-07-11 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
2023-09-26Director's details changed for Mr Graham Anthony Flint on 2023-09-11
2023-06-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-30CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-07-28AP04Appointment of Vistry Secretary Limited as company secretary on 2021-06-25
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-07-02TM02Termination of appointment of Martin Trevor Digby Palmer on 2021-06-25
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-29CH01Director's details changed for Mr Supriya Kinkar Ray on 2020-01-28
2020-01-23PSC05Change of details for Bovis Homes Limited as a person with significant control on 2020-01-03
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN TREVOR DIGBY PALMER on 2018-11-06
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 120
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-07-02PSC05Change of details for Bovis Homes Limited as a person with significant control on 2018-07-02
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM The Manor House North Ash Road, New Ash Green Longfield Kent DA3 8HQ
2017-08-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.A.PYE (OXFORD) LIMITED
2017-08-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOVIS HOMES LIMITED
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 120
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 120
2016-07-12AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 120
2015-07-03AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WICKINGTON
2014-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR SUPRIYA KINKAR RAY
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TWINE
2013-07-22AP01DIRECTOR APPOINTED MR GRAHAM ANTHONY FLINT
2013-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-06-28AR0126/06/13 ANNUAL RETURN FULL LIST
2012-07-23AR0126/06/12 ANNUAL RETURN FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTER
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-08-10AR0126/06/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TWINE / 02/03/2010
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-07RES01ADOPT ARTICLES 14/12/2010
2010-07-01AR0126/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WICKINGTON / 26/06/2010
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-07-23363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-23288aDIRECTOR APPOINTED RACHEL WENDY LEWIS
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PYE
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALKER
2009-04-03288aDIRECTOR APPOINTED MARK ANDREW WICKINGTON
2009-01-19288aDIRECTOR APPOINTED NICHOLAS PAUL TWINE
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY COLEMAN
2008-10-23RES13S175 C A 2006 01/10/2008
2008-07-02363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-04363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288bDIRECTOR RESIGNED
2006-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-07-18363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-30288bDIRECTOR RESIGNED
2005-07-30288aNEW DIRECTOR APPOINTED
2005-06-28363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-07-15363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-03-05288cDIRECTOR'S PARTICULARS CHANGED
2002-07-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-07-10363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-03-12288bDIRECTOR RESIGNED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-02-15288aNEW SECRETARY APPOINTED
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: CLEEVE HALL CHELTENHAM ROAD, BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8GD
2002-02-15288bSECRETARY RESIGNED
2001-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/01
2001-07-08363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-08-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-08-22363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OXFORD LAND 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 OXFORD LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD LAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of OXFORD LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD LAND LIMITED
Trademarks
We have not found any records of OXFORD LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD LAND 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 (74990 - Non-trading company) as OXFORD LAND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD LAND 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 OXFORD LAND 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 OXFORD LAND 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.