Oxford Innovation Limited OXFORD


Oxford Innovation started in year 1987 as Private Limited Company with registration number 02177191. The Oxford Innovation company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Oxford at Oxford Centre For Innovation. Postal code: OX1 1BY.

Currently there are 3 directors in the the firm, namely Joanne S., Katharine W. and David C.. In addition one secretary - Katharine W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oxford Innovation Limited Address / Contact

Office Address Oxford Centre For Innovation
Office Address2 New Road
Town Oxford
Post code OX1 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02177191
Date of Incorporation Tue, 13th Oct 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Joanne S.

Position: Director

Appointed: 01 October 2017

Katharine W.

Position: Director

Appointed: 01 November 2016

Katharine W.

Position: Secretary

Appointed: 01 November 2016

David C.

Position: Director

Appointed: 08 June 2015

Paul B.

Position: Secretary

Resigned: 28 June 2000

Malcolm H.

Position: Director

Appointed: 08 June 2015

Resigned: 01 November 2016

Malcolm H.

Position: Secretary

Appointed: 30 April 2014

Resigned: 01 November 2016

Christopher A.

Position: Director

Appointed: 01 March 2010

Resigned: 06 December 2018

Donald M.

Position: Director

Appointed: 01 November 2009

Resigned: 23 January 2014

Andrew S.

Position: Director

Appointed: 02 October 2006

Resigned: 25 November 2009

Christopher G.

Position: Director

Appointed: 14 June 2006

Resigned: 08 June 2015

Margaret H.

Position: Secretary

Appointed: 29 September 2004

Resigned: 29 April 2014

Roger Q.

Position: Director

Appointed: 28 January 2004

Resigned: 14 June 2006

Ian L.

Position: Director

Appointed: 09 April 2003

Resigned: 14 June 2006

Martin W.

Position: Director

Appointed: 09 April 2003

Resigned: 31 December 2006

John L.

Position: Director

Appointed: 15 August 2001

Resigned: 23 November 2005

Philip L.

Position: Director

Appointed: 20 October 2000

Resigned: 29 June 2012

Paul B.

Position: Director

Appointed: 15 September 2000

Resigned: 21 October 2002

Philip L.

Position: Secretary

Appointed: 28 June 2000

Resigned: 29 September 2004

Peter B.

Position: Director

Appointed: 01 January 1999

Resigned: 21 February 2002

Treve W.

Position: Director

Appointed: 01 January 1999

Resigned: 23 January 2014

Nicholas C.

Position: Director

Appointed: 23 October 1998

Resigned: 09 April 2003

Michael O.

Position: Director

Appointed: 23 October 1998

Resigned: 15 September 2000

David K.

Position: Director

Appointed: 01 November 1991

Resigned: 31 January 2009

Martin W.

Position: Director

Appointed: 29 June 1991

Resigned: 14 June 2006

Paul B.

Position: Director

Appointed: 29 June 1991

Resigned: 14 June 2006

Jonathan W.

Position: Director

Appointed: 29 June 1991

Resigned: 28 September 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Sqw Group Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sqw Group Limited

43 Chalton Street, London, NW1 1JD, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 4947276
Notified on 28 June 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 24th, August 2023
Free Download (15 pages)

Company search

Advertisements