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

OXBOW DATA SERVICES LIMITED

C/O QUANTUMA LLP 3RD FLOOR, FREDERICK PLACE, BRIGHTON, BN1 4EA,
Company Registration Number
03165982
Private Limited Company
Liquidation

Company Overview

About Oxbow Data Services Ltd
OXBOW DATA SERVICES LIMITED was founded on 1996-02-29 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Oxbow Data Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OXBOW DATA SERVICES LIMITED
 
Legal Registered Office
C/O QUANTUMA LLP 3RD FLOOR
FREDERICK PLACE
BRIGHTON
BN1 4EA
Other companies in BN6
 
Filing Information
Company Number 03165982
Company ID Number 03165982
Date formed 1996-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 02:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXBOW DATA SERVICES 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 OXBOW DATA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
AARON THOMAS EDWARD MORTON
Company Secretary 2015-02-26
ADRIAN TIMOTHY EDWARD MORTON
Director 1996-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FRANCIS FRAHER
Company Secretary 2008-07-01 2015-02-26
JOHN DASHWOOD QUICK
Company Secretary 1996-09-20 2008-07-01
PAUL DAVID FULLER
Director 1996-09-20 1998-01-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-02-29 1996-09-19
COMPANY DIRECTORS LIMITED
Nominated Director 1996-02-29 1996-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN TIMOTHY EDWARD MORTON SOHO DELI LIMITED Director 2008-09-24 CURRENT 2008-09-24 Dissolved 2017-03-07
ADRIAN TIMOTHY EDWARD MORTON OXBOW DESIGN LIMITED Director 2005-07-26 CURRENT 2005-07-22 Active - Proposal to Strike off
ADRIAN TIMOTHY EDWARD MORTON VANILLA AND CONCRETE LIMITED Director 2005-07-26 CURRENT 2005-07-22 Active - Proposal to Strike off
ADRIAN TIMOTHY EDWARD MORTON TASTEMODERN LIMITED Director 2003-02-03 CURRENT 2003-02-03 Active - Proposal to Strike off

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
2018-11-15GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-19
2017-08-30600Appointment of a voluntary liquidator
2017-08-30LIQ10Removal of liquidator by court order
2017-07-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-19
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM 1a & 1B High Cross Farm Henfield Road Albourne Brighton East Sussex BN6 9JH
2016-06-034.20Volunatary liquidation statement of affairs with form 4.19
2016-06-03600Appointment of a voluntary liquidator
2016-06-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-05-20
2016-04-09DISS40Compulsory strike-off action has been discontinued
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 69852
2016-04-07AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-31DISS40Compulsory strike-off action has been discontinued
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 69852
2015-10-30AR0128/02/15 ANNUAL RETURN FULL LIST
2015-10-30AP03Appointment of Mr Aaron Thomas Edward Morton as company secretary on 2015-02-26
2015-10-30TM02Termination of appointment of Peter Francis Fraher on 2015-02-26
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-13DISS16(SOAS)Compulsory strike-off action has been suspended
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031659820005
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 69852
2014-03-25AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 5-6 DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7DU
2013-07-16AR0128/02/13 FULL LIST
2013-06-04DISS40DISS40 (DISS40(SOAD))
2013-06-03AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-02GAZ1FIRST GAZETTE
2012-03-30AA31/03/11 TOTAL EXEMPTION SMALL
2012-03-21AR0128/02/12 FULL LIST
2012-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / PETER FRANCIS FRAHER / 06/10/2011
2011-03-31AA31/03/10 TOTAL EXEMPTION SMALL
2011-03-21AR0128/02/11 FULL LIST
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-30AR0128/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY EDWARD MORTON / 28/02/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-16AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-08-01288aSECRETARY APPOINTED PETER FRANCIS FRAHER
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY JOHN QUICK
2008-07-31363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-05-06AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-14363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 5-6 DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7DU
2004-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/04
2004-03-16363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-07363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-06-07288cSECRETARY'S PARTICULARS CHANGED
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-03363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-20DISS40STRIKE-OFF ACTION DISCONTINUED
2000-06-19AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-06-19AAFULL ACCOUNTS MADE UP TO 31/03/97
2000-06-19AAFULL ACCOUNTS MADE UP TO 31/03/98
2000-06-16363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-06-16363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
2000-06-16363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
2000-05-02GAZ1FIRST GAZETTE
1999-12-29288bDIRECTOR RESIGNED
1999-03-23DISS6STRIKE-OFF ACTION SUSPENDED
1999-03-15SRES03EXEMPTION FROM APPOINTING AUDITORS 28/02/99
1999-02-23GAZ1FIRST GAZETTE
1997-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-20363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-03-18288bSECRETARY RESIGNED
1997-03-18288bDIRECTOR RESIGNED
1997-03-12395PARTICULARS OF MORTGAGE/CHARGE
1996-12-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-12-13288aNEW DIRECTOR APPOINTED
1996-12-03123£ NC 1000/100000 20/09/96
1996-11-29288aNEW SECRETARY APPOINTED
1996-11-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

Licences & Regulatory approval
We could not find any licences issued to OXBOW DATA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-05-26
Appointment of Liquidators2016-05-26
Meetings of Creditors2016-05-12
Petitions to Wind Up (Companies)2016-03-30
Proposal to Strike Off2013-04-02
Proposal to Strike Off2000-05-02
Proposal to Strike Off1999-02-23
Fines / Sanctions
No fines or sanctions have been issued against OXBOW DATA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-16 Outstanding IGF INVOICE FINANCE LIMITED
DEBENTURE 2010-06-30 Satisfied ABSOLUTE INVOICE FINANCE, A DIVISON OF ALDERMORE BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-03-16 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2003-08-21 Outstanding MICHAEL THOMAS SHRUBB AND MAVIS JACQUELINE SHRUBB
DEBENTURE 1997-03-12 Satisfied ASTON ROTHBURY FACTORS LIMITED
Creditors
Creditors Due After One Year 2011-04-01 £ 28,341
Creditors Due Within One Year 2011-04-01 £ 185,578
Provisions For Liabilities Charges 2011-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

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 OXBOW DATA SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 69,852
Cash Bank In Hand 2011-04-01 £ 35,603
Current Assets 2011-04-01 £ 296,469
Debtors 2011-04-01 £ 188,323
Fixed Assets 2011-04-01 £ 35,779
Shareholder Funds 2011-04-01 £ 118,329
Stocks Inventory 2011-04-01 £ 72,543
Tangible Fixed Assets 2011-04-01 £ 35,779

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OXBOW DATA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXBOW DATA SERVICES LIMITED
Trademarks
We have not found any records of OXBOW DATA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXBOW DATA SERVICES 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 (18130 - Pre-press and pre-media services) as OXBOW DATA SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXBOW DATA SERVICES 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.
Import/Export of Goods
Goods imported/exported by OXBOW DATA SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-02-0084388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyOXBOW DATA SERVICES LIMITEDEvent Date2016-05-20
Sean Bucknall and Garry Lock , both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA . : For further details contact the Joint Liquidators on Tel: 01273 322400. Alternative contact: Andy Simpson, Email: andy.simpson@quantuma.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOXBOW DATA SERVICES LIMITEDEvent Date2016-05-20
Notice is hereby given that the following resolutions were passed on 20 May 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Sean Bucknall and Garry Lock , both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA , (IP Nos. 18030 and 12670), be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 20 May 2016 the appointment of Sean Bucknall and Garry Lock as Joint Liquidators was confirmed. For further details contact the Joint Liquidators on Tel: 01273 322400. Alternative contact: Andy Simpson, Email: andy.simpson@quantuma.com Adrian Morton , Chairman :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyOXBOW DATA SERVICES LIMITEDEvent Date2016-02-12
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 0812 A Petition to wind up the above-named Company, Registration Number 03165982, of ,1A & 1B High Cross Farm, Henfield Road Albourne, Brighton, East Sussex, BN6 9JH, presented on 12 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 April 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 April 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyOXBOW DATA SERVICES LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyOXBOW DATA SERVICES LIMITEDEvent Date2000-05-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyOXBOW DATA SERVICES LIMITEDEvent Date1999-02-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXBOW DATA SERVICES 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 OXBOW DATA SERVICES 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.