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

OXFORD CONSULTING GROUP LIMITED

SUITE A, FIRST FLOOR, LINKS 1 OLD WOKING ROAD, OLD WOKING, WOKING, GU22 8BF,
Company Registration Number
02613982
Private Limited Company
Active

Company Overview

About Oxford Consulting Group Ltd
OXFORD CONSULTING GROUP LIMITED was founded on 1991-05-23 and has its registered office in Woking. The organisation's status is listed as "Active". Oxford Consulting Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OXFORD CONSULTING GROUP LIMITED
 
Legal Registered Office
SUITE A, FIRST FLOOR, LINKS 1 OLD WOKING ROAD
OLD WOKING
WOKING
GU22 8BF
Other companies in OX1
 
Filing Information
Company Number 02613982
Company ID Number 02613982
Date formed 1991-05-23
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 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 23:00:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD CONSULTING GROUP 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 CONSULTING GROUP LIMITED
The following companies were found which have the same name as OXFORD CONSULTING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD CONSULTING GROUP, INC. 250 WEST STREET STE 700 COLUMBUS OH 43215 Active Company formed on the 2009-01-21
Oxford Consulting Group Inc. 85 DOUGLAS PIKE SMITHFIELD RI 02917 Active Company formed on the 2016-07-27
Oxford Consulting Group Limited Active Company formed on the 2012-11-08
OXFORD CONSULTING GROUP INC 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 1999-01-04
OXFORD CONSULTING GROUP, LTD 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1994-11-17
OXFORD CONSULTING GROUP, INC. 2026 FOREST GLEN COURT TALLAHASSEE FL 32303 Inactive Company formed on the 1989-01-25
OXFORD CONSULTING GROUP, INC. 2040 NW 30TH ST LIGHTHOUSE POINT FL 33064 Inactive Company formed on the 1997-08-13
OXFORD CONSULTING GROUP, LLC 2724 S. FLETCHER AVE, STE 200 Fernandina Beach FL 32034 Active Company formed on the 2004-02-10
OXFORD CONSULTING GROUP INC North Carolina Unknown
OXFORD CONSULTING GROUP INCORPORATED New Jersey Unknown
OXFORD CONSULTING GROUP LLC New Jersey Unknown
OXFORD CONSULTING GROUP LTD North Carolina Unknown
Oxford Consulting Group Inc Indiana Unknown
OXFORD CONSULTING GROUP PTY LTD Active Company formed on the 2021-02-25

Company Officers of OXFORD CONSULTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH KING
Company Secretary 2017-09-26
VANESSA JANE ANDREWS
Director 2016-03-11
THOMAS NEIL DALTON
Director 2016-03-11
CAROL ELIZABETH GARBUTT
Director 2016-03-11
PETER KIRKBY
Director 2016-03-11
SARAH ELIZABETH LANGAN
Director 2016-03-11
SIMON JAMES MOORE
Director 2015-09-21
LAURIE ROBIN MORGAN
Director 2016-03-11
ADAM JACOB PRICE
Director 2016-03-11
ANDREW DOUGLAS TELFORD
Director 2016-03-11
JONATHAN CHARLES TURNER
Director 2000-09-08
ANDREW WATSON
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN CLIVE VAUGHAN THOMAS
Company Secretary 2000-09-08 2017-09-26
GEORGINA ANN MAY BANNS
Director 2012-03-12 2016-03-11
MARINA ANNE FOXLEE
Director 2012-03-12 2016-03-11
JULIAN CLIVE VAUGHAN THOMAS
Director 2000-09-08 2016-03-11
GEORGINA ANN MAY BANNS
Director 2012-03-12 2012-03-12
SANDRA MARIA DAVIDSON
Company Secretary 1991-07-15 2000-09-18
JOHN HUGH DAVIDSON
Director 1991-07-15 2000-09-18
DAVID ANTHONY HILL
Director 1991-07-15 2000-09-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-23 1991-07-15
INSTANT COMPANIES LIMITED
Nominated Director 1991-05-23 1991-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VANESSA JANE ANDREWS OXFORDSM LIMITED Director 2016-03-11 CURRENT 1986-12-03 Active
VANESSA JANE ANDREWS OXFORD CONSULTING HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-01 Active
THOMAS NEIL DALTON OXFORDSM LIMITED Director 2016-03-11 CURRENT 1986-12-03 Active
THOMAS NEIL DALTON OXFORD CONSULTING HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-01 Active
CAROL ELIZABETH GARBUTT OXFORDSM LIMITED Director 2016-03-11 CURRENT 1986-12-03 Active
CAROL ELIZABETH GARBUTT OXFORD CONSULTING HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-01 Active
PETER KIRKBY OXFORDSM LIMITED Director 2016-03-11 CURRENT 1986-12-03 Active
PETER KIRKBY OXFORD CONSULTING HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-01 Active
SARAH ELIZABETH LANGAN OXFORDSM LIMITED Director 2016-03-11 CURRENT 1986-12-03 Active
SARAH ELIZABETH LANGAN OXFORD CONSULTING HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-01 Active
SIMON JAMES MOORE OXFORD CONSULTING HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-01 Active
SIMON JAMES MOORE OXFORDSM LIMITED Director 2013-09-26 CURRENT 1986-12-03 Active
LAURIE ROBIN MORGAN OXFORDSM LIMITED Director 2016-03-11 CURRENT 1986-12-03 Active
LAURIE ROBIN MORGAN OXFORD CONSULTING HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-01 Active
LAURIE ROBIN MORGAN OOH LA LABEL LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
ADAM JACOB PRICE OXFORDSM LIMITED Director 2016-03-11 CURRENT 1986-12-03 Active
ADAM JACOB PRICE OXFORD CONSULTING HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-01 Active
ANDREW DOUGLAS TELFORD OXFORDSM LIMITED Director 2016-03-11 CURRENT 1986-12-03 Active
ANDREW DOUGLAS TELFORD OXFORD CONSULTING HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-01 Active
JONATHAN CHARLES TURNER OXFORD CONSULTING HOLDINGS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
JONATHAN CHARLES TURNER OXFORD SALES AND MARKETING LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JONATHAN CHARLES TURNER OXFORDSM LIMITED Director 1998-04-03 CURRENT 1986-12-03 Active
ANDREW WATSON OXFORD CONSULTING HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-01 Active
ANDREW WATSON OXFORDSM LIMITED Director 2013-09-26 CURRENT 1986-12-03 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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03Director's details changed for Ms Laurie Robin Morgan on 2023-06-23
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-18CH01Director's details changed for Mr Adam Jacob Price on 2022-08-16
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-01-26Director's details changed for Ms Vanessa Jane Andrews on 2022-01-26
2022-01-26CH01Director's details changed for Ms Vanessa Jane Andrews on 2022-01-26
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES TURNER
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH LANGAN
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM Oxford Sm Links 2 Links Business Centre Old Woking Road Woking Surrey GU22 8BF England
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-06-08CH01Director's details changed for Mrs Laurie Robin Morgan on 2020-03-06
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-24CH01Director's details changed for Mr Thomas Neil Dalton on 2019-03-11
2019-05-24CH01Director's details changed for Mr Thomas Neil Dalton on 2019-03-11
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-10-27AP03Appointment of Mrs Elizabeth King as company secretary on 2017-09-26
2017-10-27TM02Termination of appointment of Julian Clive Vaughan Thomas on 2017-09-26
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16AD02Register inspection address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 16777.45
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-10AD03Registers moved to registered inspection location of Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
2017-05-10AD03Registers moved to registered inspection location of Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
2017-05-09AD02Register inspection address changed to Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 16777.45
2016-06-14AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 16777.45
2016-04-01SH0111/03/16 STATEMENT OF CAPITAL GBP 16777.45
2016-04-01AP01DIRECTOR APPOINTED MS VANESSA JANE ANDREWS
2016-04-01SH0111/03/16 STATEMENT OF CAPITAL GBP 16777.45
2016-03-31AP01DIRECTOR APPOINTED MR ADAM JACOB PRICE
2016-03-31AP01DIRECTOR APPOINTED MS CAROL ELIZABETH GARBUTT
2016-03-31AP01DIRECTOR APPOINTED MR THOMAS NEIL DALTON
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARINA FOXLEE
2016-03-31AP01DIRECTOR APPOINTED MS LAURIE ROBIN MORGAN
2016-03-31AP01DIRECTOR APPOINTED MR PETER KIRKBY
2016-03-31AP01DIRECTOR APPOINTED MS SARAH ELIZABETH LANGAN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THOMAS
2016-03-31AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS TELFORD
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA BANNS
2015-12-23AP01DIRECTOR APPOINTED MR ANDREW WATSON
2015-12-23AP01DIRECTOR APPOINTED MR SIMON JAMES MOORE
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-14RES01ADOPT ARTICLES 30/06/2015
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 9982.5
2015-06-01AR0123/05/15 FULL LIST
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 9982.5
2014-05-23AR0123/05/14 FULL LIST
2014-05-19SH0101/05/14 STATEMENT OF CAPITAL GBP 9982.50
2014-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-25RES01ADOPT ARTICLES 26/03/2014
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-02SH0131/07/13 STATEMENT OF CAPITAL GBP 9532.50
2013-08-16RES01ADOPT ARTICLES 24/07/2013
2013-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-23AR0123/05/13 FULL LIST
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-03AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-05-29AR0123/05/12 FULL LIST
2012-05-22AP01DIRECTOR APPOINTED MS GEORGINA ANN MAY BANNS
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA BANNS
2012-04-25SH02SUB-DIVISION 02/04/12
2012-04-25RES01ALTER ARTICLES 11/04/2012
2012-04-25RES04NC INC ALREADY ADJUSTED 11/04/2012
2012-04-25RES01ADOPT ARTICLES 02/04/2012
2012-04-25RES12VARYING SHARE RIGHTS AND NAMES
2012-04-25RES01ALTER ARTICLES 12/03/2012
2012-04-25RES04NC INC ALREADY ADJUSTED 12/03/2012
2012-04-25SH0111/04/12 STATEMENT OF CAPITAL GBP 8670.00
2012-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-23AP01DIRECTOR APPOINTED MS GEORGINA ANN MAY BANNS
2012-03-23AP01DIRECTOR APPOINTED MS MARINA ANNE FOXLEE
2012-03-23SH0112/03/12 STATEMENT OF CAPITAL GBP 4
2011-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-24AR0123/05/11 FULL LIST
2010-05-24AR0123/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES TURNER / 23/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLIVE VAUGHAN THOMAS / 23/05/2010
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-06-22363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-06-09363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-07-16363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-06-27363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/04
2004-06-08363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: BOSWELL HOUSE 1/5 BROAD STREET OXFORD OX1 3AW
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-25363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-13363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-06-14363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-26288bDIRECTOR RESIGNED
2000-09-26288bSECRETARY RESIGNED
2000-09-26288bDIRECTOR RESIGNED
2000-09-26288aNEW DIRECTOR APPOINTED
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-08363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-16363sRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1998-06-23363sRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1998-05-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-06-04363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-06-06363sRETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS
1996-06-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-06-06363sRETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS
1995-05-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-17AAFULL ACCOUNTS MADE UP TO 31/03/94
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 OXFORD CONSULTING GROUP 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 CONSULTING GROUP 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 CONSULTING GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
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 OXFORD CONSULTING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD CONSULTING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD CONSULTING GROUP LIMITED
Trademarks
We have not found any records of OXFORD CONSULTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD CONSULTING GROUP 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 OXFORD CONSULTING GROUP 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 OXFORD CONSULTING GROUP 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 CONSULTING GROUP 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 CONSULTING GROUP 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.