Oxford Economics Limited OXFORD


Oxford Economics started in year 1981 as Private Limited Company with registration number 01557776. The Oxford Economics company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Oxford at Abbey House. Postal code: OX1 1HB. Since November 17, 2006 Oxford Economics Limited is no longer carrying the name Oxford Economic Forecasting.

The company has 5 directors, namely Charles B., Christopher A. and Andrea B. and others. Of them, John W. has been with the company the longest, being appointed on 5 April 1992 and Charles B. has been with the company for the least time - from 30 April 2008. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oxford Economics Limited Address / Contact

Office Address Abbey House
Office Address2 121 St Aldates
Town Oxford
Post code OX1 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01557776
Date of Incorporation Thu, 23rd Apr 1981
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Charles B.

Position: Director

Appointed: 30 April 2008

Christopher A.

Position: Director

Appointed: 06 October 2004

Andrea B.

Position: Director

Appointed: 17 June 1998

Adrian C.

Position: Director

Appointed: 19 April 1996

John W.

Position: Director

Appointed: 05 April 1992

Bruno D.

Position: Director

Appointed: 05 January 2018

Resigned: 28 August 2019

Charles B.

Position: Secretary

Appointed: 01 June 2011

Resigned: 08 June 2022

Louis C.

Position: Director

Appointed: 25 November 2010

Resigned: 21 April 2015

Jens T.

Position: Director

Appointed: 08 February 2010

Resigned: 09 January 2017

Paul B.

Position: Director

Appointed: 15 March 2001

Resigned: 07 March 2003

Adrian C.

Position: Secretary

Appointed: 31 October 1999

Resigned: 31 July 2011

Christoph K.

Position: Director

Appointed: 10 October 1997

Resigned: 04 January 2007

John G.

Position: Secretary

Appointed: 19 April 1996

Resigned: 31 October 1999

Rosser D.

Position: Director

Appointed: 05 July 1994

Resigned: 30 June 1996

John F.

Position: Director

Appointed: 24 February 1994

Resigned: 06 August 2003

Christopher A.

Position: Director

Appointed: 05 April 1992

Resigned: 19 May 2000

Derek M.

Position: Director

Appointed: 05 April 1992

Resigned: 12 January 1998

John G.

Position: Director

Appointed: 05 April 1992

Resigned: 31 October 1999

Geoffrey M.

Position: Director

Appointed: 05 April 1992

Resigned: 19 April 1996

Russell E.

Position: Director

Appointed: 05 April 1992

Resigned: 19 April 1996

Roger U.

Position: Director

Appointed: 05 April 1992

Resigned: 24 March 1994

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Oxford Economics Group Limited from Oxford, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John W. This PSC owns 50,01-75% shares. The third one is Adrian C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Oxford Economics Group Limited

Abbey House 121 St Aldates, Oxford, OX1 1HB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12106454
Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 50,01-75% shares

Adrian C.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

Company previous names

Oxford Economic Forecasting November 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand3 004 7934 374 8452 642 783
Current Assets16 017 09920 975 55422 851 638
Debtors13 012 30616 600 70920 208 855
Other Debtors6 367 64210 031 89712 037 929
Property Plant Equipment1 196 1991 152 4611 048 815
Other
Audit Fees Expenses70 95060 00063 000
Other Non-audit Services Entity Subsidiaries Fees99 559223 21179 652
Accumulated Amortisation Impairment Intangible Assets5 731 6217 321 5898 912 945
Accumulated Depreciation Impairment Property Plant Equipment816 5481 061 8931 323 622
Additions Other Than Through Business Combinations Intangible Assets 1 708 5001 700 000
Additions Other Than Through Business Combinations Property Plant Equipment 218 607158 083
Administration Support Average Number Employees888
Administrative Expenses31 184 74334 320 00741 278 433
Amortisation Expense Intangible Assets1 489 1901 589 9681 591 356
Amounts Owed To Directors -19 057 
Amounts Owed To Other Related Parties Other Than Directors 83 205784
Applicable Tax Rate191919
Average Number Employees During Period188193198
Balances Amounts Owed By Related Parties 19 057 
Balances Amounts Owed To Related Parties 88 189 
Corporation Tax Recoverable239 508221 165440 216
Cost Sales2 174 1332 391 1313 220 264
Creditors16 780 07821 095 07422 513 901
Depreciation Expense Property Plant Equipment167 392261 760261 729
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 415 
Disposals Property Plant Equipment 17 000 
Fixed Assets4 665 4074 740 2024 745 200
Further Department Item Average Number Employees Component Average Number List1302732
Further Item Tax Increase Decrease Component Adjusting Items323 000324 615-127 034
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 755 7701 673 4651 754 118
Gain Loss On Disposals Property Plant Equipment -527 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-197 326-680 056-256 735
Government Grant Income 132 52449 637
Gross Profit Loss31 370 45934 701 11140 820 419
Income From Related Parties 168 538131 735
Income From Shares In Group Undertakings  668 602
Increase Decrease In Current Tax From Adjustment For Prior Periods-105 485-187 814-145 111
Increase From Amortisation Charge For Year Intangible Assets 1 589 9681 591 356
Increase From Depreciation Charge For Year Property Plant Equipment 261 760261 729
Intangible Assets3 084 8323 203 3643 312 008
Intangible Assets Gross Cost8 816 45310 524 95312 224 953
Interest Income On Cash Cash Equivalents7 45711 858782
Investments384 376384 377384 377
Investments Fixed Assets384 376384 377384 377
Investments In Group Undertakings384 376384 377384 377
Loans From Directors55 029  
Loans To Directors 19 057 
Net Current Assets Liabilities-762 979-119 520337 737
Number Shares Issued Fully Paid1 599 8411 599 8411 599 841
Operating Profit Loss186 522518 582-352 239
Other Creditors15 133 58818 711 12821 287 220
Other Departments Average Number Employees 132130
Other Interest Receivable Similar Income Finance Income7 45711 858782
Other Operating Income Format1806137 478105 775
Other Remaining Operating Income8064 95456 138
Other Taxation Social Security Payable917 2652 196 079876 571
Par Value Share 00
Payments To Related Parties 232 651412 000
Pension Costs Defined Contribution Plan736 6411 017 6891 252 844
Pension Other Post-employment Benefit Costs Other Pension Costs750 1021 018 0011 260 844
Prepayments Accrued Income1 816 4571 621 3612 408 351
Profit Loss299 464718 254462 256
Profit Loss On Ordinary Activities Before Tax193 979530 440317 145
Profit Loss Subsidiaries 13 23835 112
Property Plant Equipment Gross Cost2 012 7472 214 3542 372 437
Revenue From Rendering Services33 544 59237 092 24244 040 683
Selling Average Number Employees212325
Social Security Costs1 859 9151 468 3191 522 933
Staff Costs Employee Benefits Expense17 809 96419 210 84724 421 433
Tax Decrease From Utilisation Tax Losses4 629  
Tax Expense Credit Applicable Tax Rate36 856100 78460 258
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -256 695 
Tax Increase Decrease From Effect Capital Allowances Depreciation670261 891317 745
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss290 10328 1173 280
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 190 51868 751
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -324 615-323 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities-105 485-187 814-145 111
Total Assets Less Current Liabilities3 902 4284 620 6825 082 937
Trade Creditors Trade Payables674 196206 924350 110
Trade Debtors Trade Receivables4 588 6994 726 2865 322 359
Turnover Revenue33 544 59237 092 24244 040 683
Wages Salaries15 199 94716 724 52721 637 656
Company Contributions To Money Purchase Plans Directors13 4613128 000
Director Remuneration3 174 7612 711 4977 447 846
Director Remuneration Benefits Excluding Payments To Third Parties3 188 2222 711 8097 455 846
Number Directors Accruing Benefits Under Money Purchase Scheme111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to July 31, 2022
filed on: 27th, July 2023
Free Download (46 pages)

Company search

Advertisements