THE OXFORD ASSET MANAGEMENT COMPANY LIMITED
OXFORD OXAM LIMITED THE OXFORD ASSET MANAGEMENT COMPANY LIMITED

Hellopages » Oxfordshire » Oxford » OX1 2BW
Company number 02808776
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address OXAM HOUSE, 6 GEORGE STREET, OXFORD, ENGLAND, OX1 2BW
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 255,000 . The most likely internet sites of THE OXFORD ASSET MANAGEMENT COMPANY LIMITED are www.theoxfordassetmanagementcompany.co.uk, and www.the-oxford-asset-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The Oxford Asset Management Company Limited is a Private Limited Company. The company registration number is 02808776. The Oxford Asset Management Company Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of The Oxford Asset Management Company Limited is Oxam House 6 George Street Oxford England Ox1 2bw. . KURLANDER, Steven Michael, Dr. is a Director of the company. MOBBS, Stephen Neil is a Director of the company. STERN, Andre, Dr is a Director of the company. Secretary BACKHOUSE, Edward Andrew has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CARRUTHERS, Andrew Bruce has been resigned. Secretary FUGGLE, Roland Eric has been resigned. Secretary KURLANDER, Steven Michael, Dr. has been resigned. Secretary YOUNG, David Reginald, Dr has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director YOUNG, David Reginald, Dr has been resigned. Director YOUNG, Suannah Kelly has been resigned. The company operates in "Activities of open-ended investment companies".


Current Directors

Director
KURLANDER, Steven Michael, Dr.
Appointed Date: 18 October 2002
58 years old

Director
MOBBS, Stephen Neil
Appointed Date: 18 October 2002
68 years old

Director
STERN, Andre, Dr
Appointed Date: 28 May 2000
61 years old

Resigned Directors

Secretary
BACKHOUSE, Edward Andrew
Resigned: 28 May 2000
Appointed Date: 01 October 1996

Nominee Secretary
BREWER, Suzanne
Resigned: 15 April 1993
Appointed Date: 13 April 1993

Secretary
CARRUTHERS, Andrew Bruce
Resigned: 30 August 1996
Appointed Date: 15 April 1996

Secretary
FUGGLE, Roland Eric
Resigned: 29 November 1995
Appointed Date: 06 October 1993

Secretary
KURLANDER, Steven Michael, Dr.
Resigned: 29 July 2015
Appointed Date: 28 May 2000

Secretary
YOUNG, David Reginald, Dr
Resigned: 06 October 1993
Appointed Date: 15 April 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 April 1993
Appointed Date: 13 April 1993
73 years old

Director
YOUNG, David Reginald, Dr
Resigned: 28 May 2000
Appointed Date: 15 April 1993
89 years old

Director
YOUNG, Suannah Kelly
Resigned: 06 October 1993
Appointed Date: 15 April 1993
80 years old

Persons With Significant Control

Dr. André Stern
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Stephen Neil Mobbs
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr. Steven Michael Kurlander
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

THE OXFORD ASSET MANAGEMENT COMPANY LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
07 Jan 2017
Group of companies' accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 255,000

27 Apr 2016
Register inspection address has been changed from King Charles House Park End Street Oxford OX1 1JD England to Oxam House 6 George Stret Oxford OX1 2BW
26 Apr 2016
Register(s) moved to registered office address Oxam House 6 George Street Oxford OX1 2BW
...
... and 100 more events
26 Apr 1993
Ad 15/04/93--------- £ si 2@1=2 £ ic 2/4

26 Apr 1993
Director resigned

26 Apr 1993
Secretary resigned

26 Apr 1993
Registered office changed on 26/04/93 from: somerset house temple street birmingham west midlands B2 5DN

13 Apr 1993
Incorporation