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

OXFORD PROPERTIES MANAGEMENT (UK) LIMITED

THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AB,
Company Registration Number
06885518
Private Limited Company
Active

Company Overview

About Oxford Properties Management (uk) Ltd
OXFORD PROPERTIES MANAGEMENT (UK) LIMITED was founded on 2009-04-23 and has its registered office in London. The organisation's status is listed as "Active". Oxford Properties Management (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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 PROPERTIES MANAGEMENT (UK) LIMITED
 
Legal Registered Office
THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AB
Other companies in EC4A
 
Previous Names
MOLEFORD LIMITED10/06/2009
Filing Information
Company Number 06885518
Company ID Number 06885518
Date formed 2009-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB981403815  
Last Datalog update: 2023-06-05 10:10:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD PROPERTIES MANAGEMENT (UK) 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 OXFORD PROPERTIES MANAGEMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
CRESTBRIDGE UK LIMITED
Company Secretary 2016-09-09
PAUL ARTHUR BRUNDAGE
Director 2009-06-09
ALISON JANE LAMBERT
Director 2012-03-15
DAVID MATHESON
Director 2014-10-24
GAWAIN S E SMART
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-09-02 2016-09-09
RICHARD MICHAEL PILKINGTON
Director 2010-10-08 2014-12-08
FARZANA KANJI
Director 2012-09-04 2013-04-22
SIMON CROSBIE MARRIOTT
Director 2011-05-09 2012-09-04
MICHEL VAUCLAIR
Director 2009-06-09 2012-03-15
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2009-04-23 2010-09-02
JOHN MORRISON
Director 2009-06-09 2009-07-31
ADRIAN JOSEPH MORRIS LEVY
Director 2009-04-23 2009-06-09
DAVID JOHN PUDGE
Director 2009-04-23 2009-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRESTBRIDGE UK LIMITED TOWER ONE OPCO LIMITED Company Secretary 2018-06-12 CURRENT 2018-06-12 Active
CRESTBRIDGE UK LIMITED BRIXWORTH INVESTMENTS (UK) LTD. Company Secretary 2018-05-11 CURRENT 2018-05-11 Active - Proposal to Strike off
CRESTBRIDGE UK LIMITED BOOK RETAIL MIDCO LIMITED Company Secretary 2018-04-13 CURRENT 2018-04-13 Active
CRESTBRIDGE UK LIMITED APPIAN ROY HOLDCO UK LIMITED Company Secretary 2017-12-01 CURRENT 2017-12-01 Active
CRESTBRIDGE UK LIMITED HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED Company Secretary 2017-09-18 CURRENT 1991-09-10 Active
CRESTBRIDGE UK LIMITED CABALLO LIMITED Company Secretary 2017-08-31 CURRENT 2007-12-05 Active
CRESTBRIDGE UK LIMITED INN ON BW (UK) LIMITED Company Secretary 2017-08-31 CURRENT 2014-05-13 Active
CRESTBRIDGE UK LIMITED LAPSENT LIMITED Company Secretary 2017-08-31 CURRENT 1988-11-09 Active
CRESTBRIDGE UK LIMITED GREGORY PARK HOLDING LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-11 Active
CRESTBRIDGE UK LIMITED PL HOTEL LIMITED Company Secretary 2017-08-31 CURRENT 2004-08-25 Active
CRESTBRIDGE UK LIMITED POLES LIMITED Company Secretary 2017-08-31 CURRENT 1986-12-08 Active
CRESTBRIDGE UK LIMITED INN ON THE PARK (LONDON) LIMITED Company Secretary 2017-08-31 CURRENT 1984-10-30 Active
CRESTBRIDGE UK LIMITED CHALKY LANE LIMITED Company Secretary 2017-08-31 CURRENT 2007-09-12 Active
CRESTBRIDGE UK LIMITED FSHNY (UK) LIMITED Company Secretary 2017-08-31 CURRENT 2013-11-20 Active
CRESTBRIDGE UK LIMITED ANGEL GARDENS OPCO LIMITED Company Secretary 2017-06-29 CURRENT 2015-12-17 Active
CRESTBRIDGE UK LIMITED STRANDBROOK LIMITED Company Secretary 2017-03-21 CURRENT 2007-06-13 Active
CRESTBRIDGE UK LIMITED GRIP UK PROPERTY DEVELOPMENTS LIMITED Company Secretary 2017-02-17 CURRENT 2017-02-17 Active
CRESTBRIDGE UK LIMITED GRIP UK PROPERTY INVESTMENTS LIMITED Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
CRESTBRIDGE UK LIMITED BROAD STREET (GENERAL PARTNER) LIMITED Company Secretary 2017-01-18 CURRENT 2017-01-18 Active
CRESTBRIDGE UK LIMITED OXFORD SJM GP LIMITED Company Secretary 2016-11-14 CURRENT 2013-05-10 Active
CRESTBRIDGE UK LIMITED GEN II NOMINEE SERVICES (UK) LIMITED Company Secretary 2016-11-14 CURRENT 2016-11-14 Active
CRESTBRIDGE UK LIMITED OXFORD SJM FINANCING LIMITED Company Secretary 2016-11-14 CURRENT 2013-05-10 Active
CRESTBRIDGE UK LIMITED LUM CHANG DEVELOPMENT SERVICES LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Liquidation
CRESTBRIDGE UK LIMITED OXFORD SJM 2 GP LIMITED Company Secretary 2016-10-27 CURRENT 2016-10-27 Active
CRESTBRIDGE UK LIMITED CUMBERLAND PLACE (GENERAL PARTNER) LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
CRESTBRIDGE UK LIMITED BLUE FIN PROPCO (UK) LIMITED Company Secretary 2016-08-24 CURRENT 1997-07-31 Liquidation
CRESTBRIDGE UK LIMITED BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED Company Secretary 2016-08-24 CURRENT 2005-08-22 Active
CRESTBRIDGE UK LIMITED TECREF SHEDS LIMITED Company Secretary 2016-07-04 CURRENT 2007-01-16 Liquidation
CRESTBRIDGE UK LIMITED KGAL UK LIMITED Company Secretary 2016-06-21 CURRENT 2015-06-16 Active
CRESTBRIDGE UK LIMITED EMBER ALPHA LIMITED Company Secretary 2016-06-21 CURRENT 2016-06-21 Active
CRESTBRIDGE UK LIMITED HOTEL STANSTED LIMITED Company Secretary 2016-06-20 CURRENT 2001-04-04 Active
CRESTBRIDGE UK LIMITED ONE ANGEL SQUARE GP LIMITED Company Secretary 2016-06-17 CURRENT 2012-12-18 Active
CRESTBRIDGE UK LIMITED ONE ANGEL SQUARE NOMINEE TWO LIMITED Company Secretary 2016-06-17 CURRENT 2012-12-27 Active
CRESTBRIDGE UK LIMITED ONE ANGEL SQUARE NOMINEE ONE LIMITED Company Secretary 2016-06-17 CURRENT 2012-12-27 Active
CRESTBRIDGE UK LIMITED GRIP REIT PLC Company Secretary 2016-06-15 CURRENT 2016-05-10 Active
PAUL ARTHUR BRUNDAGE BRITISH PROPERTY FEDERATION Director 2015-07-07 CURRENT 1963-10-23 Active
PAUL ARTHUR BRUNDAGE SJM THREE (NORTH BLOCK) GP LIMITED Director 2015-05-15 CURRENT 2015-03-26 Dissolved 2017-06-20
PAUL ARTHUR BRUNDAGE SJM FOUR (SOUTH BLOCK) GP LIMITED Director 2015-05-15 CURRENT 2015-03-26 Active
PAUL ARTHUR BRUNDAGE ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED Director 2015-05-15 CURRENT 2015-03-26 Active
PAUL ARTHUR BRUNDAGE OXFORD UK FINANCING PLC Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2018-06-16
ALISON JANE LAMBERT OXFORD SJM 2 GP LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
ALISON JANE LAMBERT BLUE FIN PROPCO (UK) LIMITED Director 2015-11-24 CURRENT 1997-07-31 Liquidation
ALISON JANE LAMBERT BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
ALISON JANE LAMBERT SJM THREE (NORTH BLOCK) GP LIMITED Director 2015-05-15 CURRENT 2015-03-26 Dissolved 2017-06-20
ALISON JANE LAMBERT SJM FOUR (SOUTH BLOCK) GP LIMITED Director 2015-05-15 CURRENT 2015-03-26 Active
ALISON JANE LAMBERT ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED Director 2015-05-15 CURRENT 2015-03-26 Active
ALISON JANE LAMBERT ST JAMES'S MARKET DEVELOPMENT LIMITED Director 2013-05-23 CURRENT 2013-04-08 Active
ALISON JANE LAMBERT ST JAMES'S MARKET HAYMARKET GP LIMITED Director 2013-05-23 CURRENT 2013-04-08 Active
ALISON JANE LAMBERT ST JAMES'S MARKET REGENT STREET GP LIMITED Director 2013-05-23 CURRENT 2013-04-08 Active
ALISON JANE LAMBERT OXFORD SJM GP LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
ALISON JANE LAMBERT OXFORD SJM FINANCING LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
ALISON JANE LAMBERT OXFORD UK FINANCING PLC Director 2012-03-15 CURRENT 2011-10-13 Dissolved 2018-06-16
GAWAIN S E SMART THE LEADENHALL DEVELOPMENT COMPANY LIMITED Director 2017-05-24 CURRENT 2010-11-02 Active
GAWAIN S E SMART OXFORD SJM GP LIMITED Director 2017-01-17 CURRENT 2013-05-10 Active
GAWAIN S E SMART OXFORD SJM FINANCING LIMITED Director 2017-01-17 CURRENT 2013-05-10 Active
GAWAIN S E SMART OXFORD SJM 2 GP LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
GAWAIN S E SMART 21-31 NEW OXFORD STREET DEVELOPMENT LIMITED Director 2015-12-22 CURRENT 2015-04-24 Liquidation

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
2024-02-29DIRECTOR APPOINTED MR MICHAEL CIANO
2022-09-08DIRECTOR APPOINTED MR JAMES ALEXANDER BOADLE
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATHESON
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12AP01DIRECTOR APPOINTED MRS JOANNA SARAH MCNAMARA
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARTHUR BRUNDAGE
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-04-24CH04SECRETARY'S DETAILS CHNAGED FOR CRESTBRIDGE UK LIMITED on 2018-01-08
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GAWAIN S E SMART
2019-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 75000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-02-19AD02Register inspection address changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG
2017-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-21RP04CS01Second filing of Confirmation Statement dated 23/04/2017
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 75000
2017-07-21RP04SH01Second filing of capital allotment of shares GBP75,000
2017-07-21ANNOTATIONClarification
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-06-27PSC08Notification of a person with significant control statement
2017-06-27SH0116/02/17 STATEMENT OF CAPITAL GBP 6025000
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-19AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 30 Charles Ii Street London SW1Y 4AE
2016-09-19AP04Appointment of Crestbridge Uk Limited as company secretary on 2016-09-09
2016-09-19TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2016-09-09
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 25000
2016-05-18AR0123/04/16 ANNUAL RETURN FULL LIST
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM 6 New Street Square 12th Floor New Fetter Lane London EC4A 3BF
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 25000
2015-05-07AR0123/04/15 ANNUAL RETURN FULL LIST
2015-05-01AP01DIRECTOR APPOINTED GAWAIN S E SMART
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL PILKINGTON
2014-11-05AP01DIRECTOR APPOINTED DAVID MATHESON
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28CH01Director's details changed for Mr Paul Arthur Brundage on 2014-05-28
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-15AR0123/04/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02CH01Director's details changed for Alison Jane Lambert on 2013-05-01
2013-05-01AR0123/04/13 FULL LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR FARZANA KANJI
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR BRUNDAGE / 20/08/2011
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARRIOTT
2012-09-24AP01DIRECTOR APPOINTED FARZANA KANJI
2012-05-14AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR BRUNDAGE / 09/05/2012
2012-05-11AR0123/04/12 FULL LIST
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL VAUCLAIR
2012-03-23AP01DIRECTOR APPOINTED ALISON JANE LAMBERT
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-09-27SH0121/09/11 STATEMENT OF CAPITAL GBP 25000
2011-05-13AP01DIRECTOR APPOINTED SIMON CROSBIE MARRIOTT
2011-05-09AR0123/04/11 FULL LIST
2010-10-19AP01DIRECTOR APPOINTED RICHARD MICHAEL PILKINGTON
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2010-04-27AR0123/04/10 FULL LIST
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-11AD02SAIL ADDRESS CREATED
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN MORRISON
2009-07-02225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUDGE
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY
2009-06-15288aDIRECTOR APPOINTED MICHEL VAUCLAIR
2009-06-15288aDIRECTOR APPOINTED PAUL ARTHUR BRUNDAGE
2009-06-15288aDIRECTOR APPOINTED JOHN MORRISON
2009-06-12123NC INC ALREADY ADJUSTED 09/06/09
2009-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-12RES04GBP NC 100/25000 09/06/2009
2009-06-12RES01ALTER MEMORANDUM 09/06/2009
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-06-10CERTNMCOMPANY NAME CHANGED MOLEFORD LIMITED CERTIFICATE ISSUED ON 10/06/09
2009-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 OXFORD PROPERTIES MANAGEMENT (UK) 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 PROPERTIES MANAGEMENT (UK) 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 PROPERTIES MANAGEMENT (UK) 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.

Intangible Assets
Patents
We have not found any records of OXFORD PROPERTIES MANAGEMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD PROPERTIES MANAGEMENT (UK) LIMITED
Trademarks
We have not found any records of OXFORD PROPERTIES MANAGEMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD PROPERTIES MANAGEMENT (UK) 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 PROPERTIES MANAGEMENT (UK) 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 PROPERTIES MANAGEMENT (UK) 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 OXFORD PROPERTIES MANAGEMENT (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD PROPERTIES MANAGEMENT (UK) 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 PROPERTIES MANAGEMENT (UK) 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.