Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED
Company Information for

MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED

35 NORTH WHARF ROAD, LONDON, W2 1NW,
Company Registration Number
05502527
Private Limited Company
Dissolved

Dissolved 2013-11-05

Company Overview

About Marks And Spencer 2005 (oxford Store) Ltd
MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED was founded on 2005-07-07 and had its registered office in 35 North Wharf Road. The company was dissolved on the 2013-11-05 and is no longer trading or active.

Key Data
Company Name
MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED
 
Legal Registered Office
35 NORTH WHARF ROAD
LONDON
W2 1NW
Other companies in W2
 
Filing Information
Company Number 05502527
Date formed 2005-07-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-11-05
Type of accounts FULL
Last Datalog update: 2015-06-05 06:07:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKS AND SPENCER 2005 (OXFORD STORE) 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 MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN IVENS
Company Secretary 2005-07-07
AMANDA MELLOR
Director 2009-07-30
ALAN JAMES HARRIS STEWART
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARC BOLLAND
Director 2010-07-14 2011-02-07
IAN DYSON
Director 2005-09-02 2010-07-14
GRAHAM JOHN OAKLEY
Director 2005-07-07 2009-09-01
CHARLES WILSON
Director 2005-07-07 2005-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN IVENS PER UNA GROUP LIMITED Company Secretary 2006-05-01 CURRENT 2004-06-09 Dissolved 2016-05-24
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (BATH STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER (LISBURN) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER (SPRUCEFIELD) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2013-11-05
ROBERT JOHN IVENS RUBY PROPERTIES (EXETER) LIMITED Company Secretary 2003-03-28 CURRENT 2003-03-28 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER SCM LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Dissolved 2014-07-15
ROBERT JOHN IVENS MARKS AND SPENCER EXPORT CORPORATION LIMITED Company Secretary 1998-03-10 CURRENT 1940-10-29 Dissolved 2013-11-05
ROBERT JOHN IVENS M&S VENTURES LIMITED Company Secretary 1998-03-10 CURRENT 1937-08-05 Dissolved 2015-06-09
AMANDA MELLOR MARKS AND SPENCER HUNGARY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER EXPORT CORPORATION LIMITED Director 2009-07-30 CURRENT 1940-10-29 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR SWINDON WAREHOUSE SERVICES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (LISBURN) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR RUBY PROPERTIES (EXETER) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (SPRUCEFIELD) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER SCM LIMITED Director 2009-07-30 CURRENT 2002-07-15 Dissolved 2014-07-15
AMANDA MELLOR MARKS AND SPENCER 2005 (BATH STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR M&S VENTURES LIMITED Director 2009-07-30 CURRENT 1937-08-05 Dissolved 2015-06-09
AMANDA MELLOR MARKS AND SPENCER VENTURES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2015-06-09
AMANDA MELLOR PER UNA GROUP LIMITED Director 2009-07-30 CURRENT 2004-06-09 Dissolved 2016-05-24
AMANDA MELLOR RUBY PROPERTIES (LONG EATON) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (ENFIELD) LIMITED Director 2009-07-30 CURRENT 2003-03-31 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER INVESTMENTS Director 2009-07-30 CURRENT 2003-09-17 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR BUSYEXPORT LIMITED Director 2009-07-30 CURRENT 2002-04-08 Active
AMANDA MELLOR RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2009-07-30 CURRENT 2003-10-06 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER FRANCE LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR M & S LIMITED Director 2009-07-30 CURRENT 2006-09-26 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED Director 2009-07-30 CURRENT 1987-01-29 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2009-07-30 CURRENT 1987-02-17 Active
AMANDA MELLOR MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2009-07-30 CURRENT 1991-05-28 Active
AMANDA MELLOR MARKS & SPENCER SIMPLY FOODS LIMITED Director 2009-07-30 CURRENT 2003-04-22 Active
AMANDA MELLOR MINTERTON SERVICES LIMITED Director 2009-07-30 CURRENT 2003-05-14 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (NORTHERN IRELAND) LIMITED Director 2009-07-30 CURRENT 1958-06-09 Active
AMANDA MELLOR ST. MICHAEL FINANCE LIMITED Director 2009-07-30 CURRENT 1977-11-21 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 1988-04-06 Active
AMANDA MELLOR ST.MICHAEL (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1944-03-11 Active
AMANDA MELLOR MARKS AND SPARKS LIMITED Director 2009-07-30 CURRENT 1963-09-05 Active
AMANDA MELLOR MANFORD (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1929-03-04 Active
AMANDA MELLOR RUBY PROPERTIES (HARDWICK) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR MARKS AND SPENCER CHESTER LIMITED Director 2009-07-30 CURRENT 2004-07-08 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR HEDGE END PARK LIMITED Director 2009-07-28 CURRENT 1990-06-21 Active
AMANDA MELLOR MARKS AND SPENCER P.L.C. Director 2009-07-17 CURRENT 1926-06-17 Active
ALAN JAMES HARRIS STEWART MARKS AND SPENCER SCM LIMITED Director 2011-03-18 CURRENT 2002-07-15 Dissolved 2014-07-15
ALAN JAMES HARRIS STEWART MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Director 2010-11-01 CURRENT 2005-07-07 Dissolved 2013-11-05
ALAN JAMES HARRIS STEWART MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Director 2010-11-01 CURRENT 2005-07-07 Dissolved 2013-11-05
ALAN JAMES HARRIS STEWART MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Director 2010-11-01 CURRENT 2005-07-07 Dissolved 2013-11-05
ALAN JAMES HARRIS STEWART MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Director 2010-11-01 CURRENT 2005-07-07 Dissolved 2013-11-05
ALAN JAMES HARRIS STEWART MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Director 2010-11-01 CURRENT 2005-07-07 Dissolved 2013-11-05
ALAN JAMES HARRIS STEWART MARKS AND SPENCER 2005 (BATH STORE) LIMITED Director 2010-11-01 CURRENT 2005-07-07 Dissolved 2013-11-05
ALAN JAMES HARRIS STEWART MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Director 2010-11-01 CURRENT 2005-07-07 Dissolved 2013-11-05

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
2013-11-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-12DS01APPLICATION FOR STRIKING-OFF
2013-03-26LATEST SOC26/03/13 STATEMENT OF CAPITAL;GBP 7001
2013-03-26SH1926/03/13 STATEMENT OF CAPITAL GBP 7001
2013-03-26SH20STATEMENT BY DIRECTORS
2013-03-26CAP-SSSOLVENCY STATEMENT DATED 11/03/13
2013-03-26RES06REDUCE ISSUED CAPITAL 11/03/2013
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25AR0107/07/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-07-29AR0107/07/11 FULL LIST
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC BOLLAND
2010-11-22AP01DIRECTOR APPOINTED ALAN STEWART
2010-10-14AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-08-16AP01DIRECTOR APPOINTED MARC BOLLAND
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN DYSON
2010-07-26AR0107/07/10 FULL LIST
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 07/07/2010
2009-09-11AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY
2009-09-01288aDIRECTOR APPOINTED AMANDA MELLOR
2009-07-15363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-07-18363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-08-08363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-11-11288bDIRECTOR RESIGNED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-13SASHARES AGREEMENT OTC
2005-07-25225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-07-25ELRESS369(4) SHT NOTICE MEET 13/07/05
2005-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MARKS AND SPENCER 2005 (OXFORD STORE) 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 MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED
Trademarks
We have not found any records of MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKS AND SPENCER 2005 (OXFORD STORE) 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 (68320 - Management of real estate on a fee or contract basis) as MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MARKS AND SPENCER 2005 (OXFORD STORE) 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 MARKS AND SPENCER 2005 (OXFORD STORE) 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 MARKS AND SPENCER 2005 (OXFORD STORE) 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.