OXFORD INFORMATION LABS LIMITED - OXFORD
Company Profile | Company Filings |
Overview
OXFORD INFORMATION LABS LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
OXFORD INFORMATION LABS LIMITED was incorporated 21 years ago on 28/08/2002 and has the registered number: 04520925. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
OXFORD INFORMATION LABS LIMITED was incorporated 21 years ago on 28/08/2002 and has the registered number: 04520925. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
OXFORD INFORMATION LABS LIMITED - OXFORD
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
1ST FLOOR, PETERLEY HOUSE PETERLEY ROAD
OXFORD
OX4 2TZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TAYLOR SMITH LTD (until 18/10/2005)
TAYLOR SMITH LTD (until 18/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUCIEN JEAN PATRICE TAYLOR | Jun 1963 | British | Director | 2002-08-28 | CURRENT |
MRS EMILY ELIZABETH GEMMA TAYLOR | Sep 1967 | British | Director | 2009-12-16 | CURRENT |
MR MARK JONATHAN ROBERTSHAW | Dec 1977 | British | Director | 2008-05-06 | CURRENT |
MR LUCIEN JEAN PATRICE TAYLOR | Jun 1963 | British | Secretary | 2004-12-10 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-08-28 UNTIL 2002-08-28 | RESIGNED | ||
MR PHILIP STEVEN PRINCE | Aug 1955 | Usa | Director | 2005-09-30 UNTIL 2015-11-30 | RESIGNED |
PROF JOHN JOSEPH O'CONNOR | Mar 1934 | Irish | Director | 2004-12-10 UNTIL 2005-09-30 | RESIGNED |
JAMES GELLATELY-SMITH | Aug 1975 | British | Director | 2002-08-28 UNTIL 2004-12-10 | RESIGNED |
DR WILLIAM BLACK | Oct 1948 | British | Director | 2005-01-02 UNTIL 2007-03-19 | RESIGNED |
JAMES GELLATELY-SMITH | Aug 1975 | British | Secretary | 2002-08-28 UNTIL 2004-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Jonathan Robertshaw | 2016-07-01 | 12/1977 | Oxford | Ownership of shares 25 to 50 percent |
Mr Lucien Jean Patrice Taylor | 2016-07-01 | 6/1963 | Oxford | Ownership of shares 25 to 50 percent |
Mrs Emily Elizabeth Gemma Taylor | 2016-07-01 | 9/1967 | Oxford | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oxford Information Labs Limited - Period Ending 2023-06-30 | 2024-03-29 | 30-06-2023 | £60,358 Cash |
Oxford Information Labs Limited - Period Ending 2022-06-30 | 2023-07-06 | 30-06-2022 | £70,902 Cash |
Oxford Information Labs Limited - Period Ending 2021-06-30 | 2022-06-24 | 30-06-2021 | £145,881 Cash |
Oxford Information Labs Limited - Period Ending 2020-06-30 | 2021-07-01 | 30-06-2020 | £85,246 Cash |
Oxford Information Labs Limited - Period Ending 2019-06-30 | 2020-05-30 | 30-06-2019 | £2,716 Cash £70,490 equity |
Oxford Information Labs Limited - Period Ending 2018-06-30 | 2019-03-29 | 30-06-2018 | £3,860 Cash £58,719 equity |
Oxford Information Labs Limited - Period Ending 2017-06-30 | 2018-03-30 | 30-06-2017 | £46,434 Cash £90,509 equity |
Oxford Information Labs Limited - Period Ending 2016-06-30 | 2017-03-10 | 30-06-2016 | £21,187 Cash £45,744 equity |
Oxford Information Labs Limited - Period Ending 2014-06-30 | 2015-01-08 | 30-06-2014 | £7,125 Cash £20,498 equity |