About

Registered Number: 04520925
Date of Incorporation: 28/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Lincoln House, 4 Pony Road, Oxford, OX4 2RD,

 

Established in 2002, Oxford Information Labs Ltd has its registered office in Oxford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 6 directors listed as Robertshaw, Mark Jonathan, Taylor, Emily Elizabeth Gemma, Taylor, Lucien Jean Patrice, Gellately-smith, James, O'connor, John Joseph, Prof, Prince, Philip Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSHAW, Mark Jonathan 06 May 2008 - 1
TAYLOR, Emily Elizabeth Gemma 16 December 2009 - 1
TAYLOR, Lucien Jean Patrice 28 August 2002 - 1
GELLATELY-SMITH, James 28 August 2002 10 December 2004 1
O'CONNOR, John Joseph, Prof 10 December 2004 30 September 2005 1
PRINCE, Philip Steven 30 September 2005 30 November 2015 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 05 March 2018
CS01 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 15 August 2012
SH01 - Return of Allotment of shares 26 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 24 August 2010
AP01 - Appointment of director 19 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
287 - Change in situation or address of Registered Office 18 January 2007
AA - Annual Accounts 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
363s - Annual Return 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
CERTNM - Change of name certificate 18 October 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
AA - Annual Accounts 23 December 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 22 October 2003
225 - Change of Accounting Reference Date 03 September 2003
363a - Annual Return 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2003
287 - Change in situation or address of Registered Office 13 March 2003
RESOLUTIONS - N/A 03 September 2002
RESOLUTIONS - N/A 03 September 2002
RESOLUTIONS - N/A 03 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.