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

OXFORD FLOW LIMITED

OXFORD FLOW, OSNEY MEAD, OXFORD, OX2 0ES,
Company Registration Number
09576146
Private Limited Company
Active

Company Overview

About Oxford Flow Ltd
OXFORD FLOW LIMITED was founded on 2015-05-06 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Flow Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OXFORD FLOW LIMITED
 
Legal Registered Office
OXFORD FLOW
OSNEY MEAD
OXFORD
OX2 0ES
 
Filing Information
Company Number 09576146
Company ID Number 09576146
Date formed 2015-05-06
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 06/05/2016
Return next due 03/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB218447990  
Last Datalog update: 2023-10-07 21:59:51
Primary Source:Companies House
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 FLOW LIMITED
The following companies were found which have the same name as OXFORD FLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD FLOWER SHOP, INC. 119 E HIGH ST - OXFORD OH 45056 Active Company formed on the 1991-01-25
OXFORD FLOWER GROWERS CORP 3500 S Dupont Hwy Dover DE 19901 Unknown Company formed on the 1994-01-14
OXFORD FLOW AMERICAS, INC. 1400 BROADFIELD BLVD STE 200 HOUSTON TX 77084 Active Company formed on the 2020-01-14
OXFORD FLOWER WALL CO. LTD 27 ST. CUTHBERTS STREET BEDFORD MK40 3JG Active - Proposal to Strike off Company formed on the 2020-01-27

Company Officers of OXFORD FLOW LIMITED

Current Directors
Officer Role Date Appointed
PATRICK HUGH ALEXANDER ARBUTHNOT
Director 2017-01-13
MARTIN GUY FIENNES
Director 2015-09-25
THOMAS POVEY
Director 2015-09-25
NEIL ROBERT POXON
Director 2017-06-30
ALUN WILLIAMS
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HOMBERSLEY
Director 2015-05-06 2017-10-26
RAYMOND DOUGLAS HANSEN LUKE
Director 2017-04-12 2017-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GUY FIENNES MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
MARTIN GUY FIENNES MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
MARTIN GUY FIENNES BODLE TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 2015-07-28 Liquidation
MARTIN GUY FIENNES GATEHOUSE FINANCE LTD Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
MARTIN GUY FIENNES KINGS ARMS YARD VCT PLC Director 2011-04-05 CURRENT 1995-12-18 Active
MARTIN GUY FIENNES M.D. HAMILTON (FARMS) LIMITED Director 2009-06-22 CURRENT 1993-08-25 Active
MARTIN GUY FIENNES THE H D H WILLS 1965 CHARITABLE TRUST Director 2008-01-31 CURRENT 2006-12-11 Active
NEIL ROBERT POXON STRATAG3M LTD Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
ALUN WILLIAMS OPSYDIA LIMITED Director 2017-11-29 CURRENT 2017-07-20 Active
ALUN WILLIAMS INFLOWMATIX LIMITED Director 2016-04-22 CURRENT 2015-05-01 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
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-04CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-07-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-07-13Memorandum articles filed
2023-07-04DIRECTOR APPOINTED MR JAMES HUGH CHARTERIS MALLINSON
2023-07-0430/06/23 STATEMENT OF CAPITAL GBP 1229.562367
2023-02-23DIRECTOR APPOINTED MR DAVID ROBERT HILL
2023-02-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CHURCHHOUSE
2023-01-27Director's details changed for Iain Cameron Conn on 2023-01-26
2022-12-14DIRECTOR APPOINTED MR JIM GRAHAM
2022-12-14APPOINTMENT TERMINATED, DIRECTOR MARTIN GUY FIENNES
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2021-11-10SH0110/11/21 STATEMENT OF CAPITAL GBP 910.094267
2021-10-28PSC05Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2021-09-30
2021-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-07-27SH0127/07/21 STATEMENT OF CAPITAL GBP 855.722567
2021-07-06SH0114/06/21 STATEMENT OF CAPITAL GBP 855.222567
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS POVEY
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-08AP01DIRECTOR APPOINTED IAIN CAMERON CONN
2020-12-23RES12Resolution of varying share rights or name
2020-12-23RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-10SH0110/12/20 STATEMENT OF CAPITAL GBP 854.472567
2020-12-03SH0101/12/20 STATEMENT OF CAPITAL GBP 842.988367
2020-11-06RP04CS01
2020-08-26RP04CS01
2020-08-06SH0130/07/20 STATEMENT OF CAPITAL GBP 830.197470
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-08SH20Statement by Directors
2020-07-08SH19Statement of capital on 2020-07-08 GBP 821.344467
2020-07-08CAP-SSSolvency Statement dated 29/05/20
2020-07-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 12/06/2020
  • Resolution of allotment of securities
2020-06-01SH0121/05/20 STATEMENT OF CAPITAL GBP 830.19747
2020-05-07SH0105/05/20 STATEMENT OF CAPITAL GBP 823.01977
2020-04-07SH0107/04/20 STATEMENT OF CAPITAL GBP 765.59797
2020-04-03SH0103/04/20 STATEMENT OF CAPITAL GBP 748.37137
2020-03-11SH0128/02/20 STATEMENT OF CAPITAL GBP 732.58037
2020-03-11RES01ADOPT ARTICLES 11/03/20
2020-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095761460001
2020-02-19SH0118/02/20 STATEMENT OF CAPITAL GBP 645.01217
2020-02-03AA01Previous accounting period shortened from 31/05/20 TO 31/12/19
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-05-10SH0109/05/19 STATEMENT OF CAPITAL GBP 644.53917
2019-05-10SH0109/05/19 STATEMENT OF CAPITAL GBP 644.53917
2019-05-03AP02Appointment of Parkwalk Advisors Ltd as director on 2019-05-02
2019-05-03AP02Appointment of Parkwalk Advisors Ltd as director on 2019-05-02
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALUN WILLIAMS
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALUN WILLIAMS
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HUGH ALEXANDER ARBUTHNOT
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HUGH ALEXANDER ARBUTHNOT
2018-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-11-22AP01DIRECTOR APPOINTED DR STEPHEN PAUL CHURCHHOUSE
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 3 Kings Meadow Osney Mead Oxford OX2 0DP England
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 3 Kings Meadow Osney Mead Oxford OX2 0DP England
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-27CH01Director's details changed for Mr Neil Robert Poxon on 2018-07-02
2018-07-27CH01Director's details changed for Mr Neil Robert Poxon on 2018-07-02
2018-04-11RES01ADOPT ARTICLES 11/04/18
2018-04-05AP01DIRECTOR APPOINTED ALUN WILLIAMS
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 643.59317
2018-04-05SH0103/04/18 STATEMENT OF CAPITAL GBP 643.59317
2018-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095761460002
2018-02-06PSC07CESSATION OF THOMAS POVEY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-06PSC09Withdrawal of a person with significant control statement on 2018-02-06
2018-02-06PSC02Notification of Oxford Sciences Innovation Plc as a person with significant control on 2016-04-06
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS POVEY
2018-02-06PSC08Notification of a person with significant control statement
2018-01-31AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 410.05577
2017-11-21SH0116/11/17 STATEMENT OF CAPITAL GBP 410.05577
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOMBERSLEY
2017-10-25TM01Termination of appointment of a director
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 799.07154
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-29SH02SUB-DIVISION 26/07/17
2017-08-29RES12VARYING SHARE RIGHTS AND NAMES
2017-08-29RES01ADOPT ARTICLES 26/07/2017
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 91 HEMINGFORD ROAD LONDON N1 1BY UNITED KINGDOM
2017-06-30AP01DIRECTOR APPOINTED MR NEIL ROBERT POXON
2017-04-12AP01DIRECTOR APPOINTED MR RAYMOND DOUGLAS HANSEN LUKE
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 095761460002
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 095761460001
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP .00011
2017-02-11SH0108/12/16 STATEMENT OF CAPITAL GBP 0.00011
2017-01-25RES01ADOPT ARTICLES 05/12/2016
2017-01-25RES13AGREEMENT 05/12/2016
2017-01-13AP01DIRECTOR APPOINTED MR PATRICK HUGH ALEXANDER ARBUTHNOT
2016-10-18AA31/05/16 TOTAL EXEMPTION SMALL
2016-05-21LATEST SOC21/05/16 STATEMENT OF CAPITAL;GBP 332.16
2016-05-21AR0106/05/16 FULL LIST
2015-10-15RES01ADOPT ARTICLES 25/09/2015
2015-10-15SH0125/09/15 STATEMENT OF CAPITAL GBP 332.16
2015-10-07AP01DIRECTOR APPOINTED MR MARTIN GUY FIENNES
2015-10-07AP01DIRECTOR APPOINTED PROFESSOR THOMAS POVEY
2015-10-01SH0111/09/15 STATEMENT OF CAPITAL GBP 200.00
2015-10-01SH02SUB-DIVISION 11/09/15
2015-10-01RES13SHARES SUB-DIVIDED 11/09/2015
2015-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-01SH1901/10/15 STATEMENT OF CAPITAL GBP 110.52
2015-09-22SH20STATEMENT BY DIRECTORS
2015-09-22CAP-SSSOLVENCY STATEMENT DATED 11/09/15
2015-09-22RES06REDUCE ISSUED CAPITAL 11/09/2015
2015-05-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to OXFORD FLOW 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 FLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OXFORD FLOW LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31
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 FLOW LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD FLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD FLOW LIMITED
Trademarks
We have not found any records of OXFORD FLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD FLOW 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 (71121 - Engineering design activities for industrial process and production) as OXFORD FLOW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD FLOW 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 FLOW 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 FLOW 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.