OXERA LIMITED
OXFORDSHIRE OXERA CONSULTING LIMITED

Hellopages » Oxfordshire » Oxford » OX1 1JD

Company number 02589629
Status Active
Incorporation Date 7 March 1991
Company Type Private Limited Company
Address PARK CENTRAL, 40-41 PARK END, STREET, OXFORD, OXFORDSHIRE, OX1 1JD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Paul Stephen Breakwell as a secretary on 23 January 2017; Appointment of Mr Andrew Thomas Judt as a secretary on 23 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of OXERA LIMITED are www.oxera.co.uk, and www.oxera.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Oxera Limited is a Private Limited Company. The company registration number is 02589629. Oxera Limited has been working since 07 March 1991. The present status of the company is Active. The registered address of Oxera Limited is Park Central 40 41 Park End Street Oxford Oxfordshire Ox1 1jd. . JUDT, Andrew Thomas is a Secretary of the company. BREAKWELL, Paul Stephen is a Director of the company. CORREIA DA SILVA DOMINGOS, Luis Miguel, Dr is a Director of the company. FRANKS, Julian Ralph, Professor is a Director of the company. JENKINS, Helen Elizabeth, Dr is a Director of the company. JENKINSON, Timothy John, Professor is a Director of the company. NIELS, Gunnar, Dr is a Director of the company. Secretary BREAKWELL, Paul Stephen has been resigned. Secretary BREAKWELL, Paul Stephen has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GOMM, Alison Elizabeth has been resigned. Secretary NICOL, Andrew John Diarmid has been resigned. Secretary SUTHERLAND, Hugh has been resigned. Director BROUGH, Martin Samuel has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HELM, Dieter Robin, Professor has been resigned. Director HOLT, Derek James has been resigned. Director JENKINSON, Timothy John, Professor has been resigned. Director JULIUS, Anthony Robert has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director MAYER, Colin Peter, Professor has been resigned. Director TOMS, Michael Rodney has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JUDT, Andrew Thomas
Appointed Date: 23 January 2017

Director
BREAKWELL, Paul Stephen
Appointed Date: 01 January 2011
63 years old

Director
CORREIA DA SILVA DOMINGOS, Luis Miguel, Dr
Appointed Date: 01 January 2001
57 years old

Director
FRANKS, Julian Ralph, Professor
Appointed Date: 08 September 2004
78 years old

Director
JENKINS, Helen Elizabeth, Dr
Appointed Date: 01 January 2001
59 years old

Director
JENKINSON, Timothy John, Professor
Appointed Date: 28 November 2014
64 years old

Director
NIELS, Gunnar, Dr
Appointed Date: 01 April 2006
54 years old

Resigned Directors

Secretary
BREAKWELL, Paul Stephen
Resigned: 23 January 2017
Appointed Date: 01 June 2016

Secretary
BREAKWELL, Paul Stephen
Resigned: 11 October 2013
Appointed Date: 23 July 2013

Nominee Secretary
DWYER, Daniel John
Resigned: 19 March 1991
Appointed Date: 07 March 1991

Secretary
GOMM, Alison Elizabeth
Resigned: 31 March 2011
Appointed Date: 19 March 1991

Secretary
NICOL, Andrew John Diarmid
Resigned: 31 May 2016
Appointed Date: 11 October 2013

Secretary
SUTHERLAND, Hugh
Resigned: 23 July 2013
Appointed Date: 13 April 2011

Director
BROUGH, Martin Samuel
Resigned: 21 April 2008
Appointed Date: 01 July 2006
53 years old

Nominee Director
DWYER, Daniel John
Resigned: 19 March 1991
Appointed Date: 07 March 1991
84 years old

Director
HELM, Dieter Robin, Professor
Resigned: 10 March 2003
Appointed Date: 19 March 1991
68 years old

Director
HOLT, Derek James
Resigned: 04 May 2007
Appointed Date: 09 June 2004
51 years old

Director
JENKINSON, Timothy John, Professor
Resigned: 10 March 2003
Appointed Date: 23 May 1991
64 years old

Director
JULIUS, Anthony Robert
Resigned: 30 November 2014
Appointed Date: 05 October 2012
69 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 19 March 1991
Appointed Date: 07 March 1991
65 years old

Director
MAYER, Colin Peter, Professor
Resigned: 10 March 2003
Appointed Date: 19 March 1991
72 years old

Director
TOMS, Michael Rodney
Resigned: 30 November 2014
Appointed Date: 01 January 2007
72 years old

OXERA LIMITED Events

02 Feb 2017
Termination of appointment of Paul Stephen Breakwell as a secretary on 23 January 2017
02 Feb 2017
Appointment of Mr Andrew Thomas Judt as a secretary on 23 January 2017
05 Oct 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Termination of appointment of Andrew John Diarmid Nicol as a secretary on 31 May 2016
01 Jun 2016
Appointment of Mr Paul Stephen Breakwell as a secretary on 1 June 2016
...
... and 98 more events
30 Apr 1991
Secretary resigned;new secretary appointed;director resigned

30 Apr 1991
Registered office changed on 30/04/91 from: 50 lincoln's inn fields london WC2A 3PF

02 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Mar 1991
Company name changed tankborne LIMITED\certificate issued on 28/03/91
07 Mar 1991
Incorporation

OXERA LIMITED Charges

23 August 2011
Rent deposit deed
Delivered: 30 August 2011
Status: Outstanding
Persons entitled: Little Britain Holdings (Jersey) Limited
Description: The interest in the account from time to time by way of…
23 August 2011
Rent deposit deed
Delivered: 30 August 2011
Status: Outstanding
Persons entitled: Little Britain Holdings (Jersey) Limited
Description: The interest in the account from time to time by way of…
30 April 2008
Rent deposit deed
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: C.G.I.S. Thavies in Limited
Description: The sum of £24,945.25 in a specifically designated deposit…
8 February 2006
Rent deposit deed
Delivered: 14 February 2006
Status: Satisfied on 25 June 2010
Persons entitled: T H Kingerlee & Sons Limited
Description: £72,798.45 by way of a rent deposit. See the mortgage…