Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LOW CARBON HUB C.I.C.
Company Information for

THE LOW CARBON HUB C.I.C.

Holywell House, Osney Mead, Oxford, OX2 0ES,
Company Registration Number
07583663
Community Interest Company
Active - Proposal to Strike off

Company Overview

About The Low Carbon Hub C.i.c.
THE LOW CARBON HUB C.I.C. was founded on 2011-03-30 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". The Low Carbon Hub C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE LOW CARBON HUB C.I.C.
 
Legal Registered Office
Holywell House
Osney Mead
Oxford
OX2 0ES
Other companies in OX1
 
Filing Information
Company Number 07583663
Company ID Number 07583663
Date formed 2011-03-30
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2024-03-31
Account next due 31/12/2025
Latest return 2024-03-25
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB137311438  
Last Datalog update: 2025-01-15 03:38:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LOW CARBON HUB C.I.C.
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 THE LOW CARBON HUB C.I.C.
The following companies were found which have the same name as THE LOW CARBON HUB C.I.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE LOW CARBON HUB IPS LIMITED Active Company formed on the 1900-01-01

Company Officers of THE LOW CARBON HUB C.I.C.

Current Directors
Officer Role Date Appointed
NINA ALPHEY
Director 2018-04-01
SAMUEL PATRICK CHARLES CLARKE
Director 2012-01-31
RAMSAY JOHN PAUL DUNNING
Director 2017-10-04
ADRIANO ANDRADE FIGUEIREDO
Director 2015-11-24
SUSAN HALLIWELL
Director 2012-04-25
BARBARA ANN HAMMOND
Director 2011-03-30
THOMAS HOINES
Director 2016-03-18
GEORGE LEVVY
Director 2017-10-04
LUKE CARL MARION
Director 2013-03-30
TIMOTHY PAUL SADLER
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
LIZ REASON
Director 2016-05-27 2018-03-30
BLAKELAW SECRETARIES LIMITED
Company Secretary 2011-12-13 2018-03-02
MARK ALAN LUNTLEY
Director 2014-03-21 2016-03-18
WENDY TWIST
Director 2011-10-12 2015-11-24
DAVID LESTER DANIEL CALVER
Director 2013-02-07 2014-11-10
JULIA PATRICK
Director 2011-10-12 2013-01-01
ALISON RACHEL TALBOT
Director 2011-03-30 2011-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINA ALPHEY TANGLEY FIELDS MANAGEMENT COMPANY LIMITED Director 2016-03-03 CURRENT 1999-09-13 Active
SAMUEL PATRICK CHARLES CLARKE THE ETHICAL PROPERTY COMPANY PLC Director 2018-06-11 CURRENT 1994-08-23 Active
SAMUEL PATRICK CHARLES CLARKE LOW CARBON HUB SANDFORD HYDRO LIMITED Director 2015-11-24 CURRENT 2015-08-21 Active
SAMUEL PATRICK CHARLES CLARKE ABLE TYPES LIMITED Director 1991-09-30 CURRENT 1980-07-24 Dissolved 2014-08-19
RAMSAY JOHN PAUL DUNNING LOW CARBON HUB SANDFORD HYDRO LIMITED Director 2017-10-04 CURRENT 2015-08-21 Active
RAMSAY JOHN PAUL DUNNING RAMSAY DUNNING LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
ADRIANO ANDRADE FIGUEIREDO LOW CARBON HUB SANDFORD HYDRO LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
THOMAS HOINES LOW CARBON HUB SANDFORD HYDRO LIMITED Director 2016-09-16 CURRENT 2015-08-21 Active
GEORGE LEVVY LOW CARBON HUB SANDFORD HYDRO LIMITED Director 2017-10-04 CURRENT 2015-08-21 Active
TIMOTHY PAUL SADLER LOW CARBON HUB SANDFORD HYDRO LIMITED Director 2015-11-24 CURRENT 2015-08-21 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
2025-01-21SECOND GAZETTE not voluntary dissolution
2024-11-05FIRST GAZETTE notice for voluntary strike-off
2024-10-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-24Application to strike the company off the register
2024-04-09Compulsory strike-off action has been discontinued
2024-04-08CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-12-06APPOINTMENT TERMINATED, DIRECTOR LUKE CARL MARION
2023-12-06DIRECTOR APPOINTED MR SAM CLARKE
2023-05-18APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN HAMMOND
2023-04-24APPOINTMENT TERMINATED, DIRECTOR SUSAN HALLIWELL
2023-04-24CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-26APPOINTMENT TERMINATED, DIRECTOR THOMAS HOINES
2023-03-26APPOINTMENT TERMINATED, DIRECTOR THOMAS HOINES
2023-01-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL SADLER
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL SADLER
2022-12-30Termination of appointment of Barbara Ann Hammond on 2022-12-17
2022-12-30TM02Termination of appointment of Barbara Ann Hammond on 2022-12-17
2022-12-28APPOINTMENT TERMINATED, DIRECTOR THOMAS MATTHEW HEEL
2022-12-28Appointment of Mrs Teresa Nicola Paterson as company secretary on 2022-12-16
2022-12-28AP03Appointment of Mrs Teresa Nicola Paterson as company secretary on 2022-12-16
2022-12-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MATTHEW HEEL
2022-06-14AD04Register(s) moved to registered office address Holywell House Osney Mead Oxford OX2 0ES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-29AP03Appointment of Dr Barbara Ann Hammond as company secretary on 2022-03-24
2022-03-24TM02Termination of appointment of Rachel Boyes-Watson on 2022-03-24
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH BOYES-WATSON
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21DIRECTOR APPOINTED MRS RACHEL ELIZABETH BOYES-WATSON
2021-12-21DIRECTOR APPOINTED MS MAIRI HALLIDAY BROOKES
2021-12-21DIRECTOR APPOINTED MR THOMAS MATTHEW HEEL
2021-12-21DIRECTOR APPOINTED MS SASKYA HUGGINS
2021-12-21AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH BOYES-WATSON
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB England
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANO ANDRADE FIGUEIREDO
2020-10-23AP01DIRECTOR APPOINTED MR ALAN WILLIAM KITCHEN
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NINA ALPHEY
2020-04-01AD02Register inspection address changed from 9 Park End Road Oxford Oxfordshire OX1 1HH United Kingdom to Wcfi Quarry Road Headington Oxford OX3 8SB
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RAMSAY JOHN PAUL DUNNING
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 9 Park End Street Oxford Oxfordshire OX1 1HH United Kingdom
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LEVVY
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-18CH01Director's details changed for Mr Thomas Hoines on 2019-03-18
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL PATRICK CHARLES CLARKE
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AP03Appointment of Mrs Rachel Boyes-Watson as company secretary on 2018-03-29
2018-04-30AP01DIRECTOR APPOINTED DR NINA ALPHEY
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LIZ REASON
2018-04-03AD02Register inspection address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 9 Park End Road Oxford Oxfordshire OX1 1HH
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-29AD03Registers moved to registered inspection location of New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2018-03-29TM02Termination of appointment of Blakelaw Secretaries Limited on 2018-03-02
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 37
2018-03-28SH0128/03/18 STATEMENT OF CAPITAL GBP 37
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13AP01DIRECTOR APPOINTED MR GEORGE LEVVY
2017-11-13AP01DIRECTOR APPOINTED MR RAMSAY DUNNING
2017-10-25AP01DIRECTOR APPOINTED MS LIZ REASON
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 34
2017-03-30SH0101/03/17 STATEMENT OF CAPITAL GBP 34
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM 23 Park End Street Oxford Oxfordshire OX1 1HU
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AP01DIRECTOR APPOINTED MR THOMAS HOINES
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN LUNTLEY
2016-04-04AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA ANN HAMMOND / 31/03/2015
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CARL MARION / 31/03/2015
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY TWIST
2016-01-18AP01DIRECTOR APPOINTED MR ADRIANO ANDRADE FIGUEIREDO
2015-07-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-26AP01DIRECTOR APPOINTED MARK ALAN LUNTLEY
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 28
2015-05-07AR0130/03/15 FULL LIST
2015-04-24AP01DIRECTOR APPOINTED MR LUKE CARL MARION
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALVER
2015-04-24SH0130/03/15 STATEMENT OF CAPITAL GBP 28
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-01AR0130/03/14 FULL LIST
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA ANN HAMMOND / 24/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY TWIST / 24/03/2014
2014-01-16AA31/03/13 TOTAL EXEMPTION FULL
2013-11-15SH0125/10/13 STATEMENT OF CAPITAL GBP 6
2013-11-13RES01ADOPT ARTICLES 25/10/2013
2013-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-26AR0130/03/13 FULL LIST
2013-02-12AP01DIRECTOR APPOINTED DAVID LESTER DANIEL CALVER
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PATRICK
2012-11-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-24AP01DIRECTOR APPOINTED MRS SUSAN HALLIWELL
2012-04-16AR0130/03/12 FULL LIST
2012-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-23AD02SAIL ADDRESS CREATED
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 16 MILL STREET OXFORD OXFORDSHIRE OX2 0AJ
2012-03-14AP01DIRECTOR APPOINTED TIMOTHY PAUL SADLER
2012-03-14AP01DIRECTOR APPOINTED SAM CLARKE
2011-12-28AP04CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TALBOT
2011-10-28SH0111/10/11 STATEMENT OF CAPITAL GBP 4
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-24RES01ADOPT ARTICLES 06/10/2011
2011-10-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-20AP01DIRECTOR APPOINTED JULIA PATRICK
2011-10-20AP01DIRECTOR APPOINTED WENDY TWIST
2011-03-30CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

Licences & Regulatory approval
We could not find any licences issued to THE LOW CARBON HUB C.I.C. 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 THE LOW CARBON HUB C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LOW CARBON HUB C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of THE LOW CARBON HUB C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for THE LOW CARBON HUB C.I.C.
Trademarks
We have not found any records of THE LOW CARBON HUB C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LOW CARBON HUB C.I.C.. 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 (35110 - Production of electricity) as THE LOW CARBON HUB C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LOW CARBON HUB C.I.C. 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 THE LOW CARBON HUB C.I.C. 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 THE LOW CARBON HUB C.I.C. 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.