logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Norman, James Welch
    Secretary born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    OF - Director → CIF 0
    Norman, James Welch
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    OF - Secretary → CIF 0
    Mr. James Welch Norman
    Born in March 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 5
  • 1
    Zawadzki, Marek Tadeusz
    Service And Maintenance Manager born in January 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-14
    OF - Director → CIF 0
  • 2
    Dowling, James Michael
    Director born in April 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ 2019-02-19
    OF - Director → CIF 0
    Mr James Michael Dowling
    Born in April 1979
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-05-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Fey, Jakob Maximilian
    Technical Manager born in June 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-14
    OF - Director → CIF 0
  • 4
    Major, Stuart Richard
    Director born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ 2009-07-31
    OF - Director → CIF 0
    Major, Stuart Richard
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ 2009-07-31
    OF - Secretary → CIF 0
  • 5
    Carter, Benjamin Raphael
    Commercial Director born in December 1976
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2018-01-30
    OF - Director → CIF 0
    Mr Benjamin Raphael Carter
    Born in December 1976
    Individual
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-01-31
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

OXFORD RENEWABLES LIMITED

Previous names
OXFORDSHIRE WOOD HEAT LIMITED - 2010-06-07
OXFORDSHIRE RENEWABLES LIMITED - 2010-06-23
Standard Industrial Classification
33190 - Repair Of Other Equipment
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Property, Plant & Equipment
7,244 GBP2022-01-31
10,107 GBP2021-01-31
Fixed Assets
7,244 GBP2022-01-31
10,107 GBP2021-01-31
Total Inventories
20,059 GBP2022-01-31
43,951 GBP2021-01-31
Debtors
13,546 GBP2022-01-31
29,146 GBP2021-01-31
Cash at bank and in hand
168 GBP2022-01-31
1,660 GBP2021-01-31
Current Assets
33,773 GBP2022-01-31
74,757 GBP2021-01-31
Creditors
-138,950 GBP2022-01-31
-131,605 GBP2021-01-31
Net Current Assets/Liabilities
-105,177 GBP2022-01-31
-56,848 GBP2021-01-31
Total Assets Less Current Liabilities
-97,933 GBP2022-01-31
-46,741 GBP2021-01-31
Net Assets/Liabilities
-411,821 GBP2022-01-31
-329,129 GBP2021-01-31
Equity
Called up share capital
100,200 GBP2022-01-31
100,200 GBP2021-01-31
Retained earnings (accumulated losses)
-512,121 GBP2022-01-31
-429,429 GBP2021-01-31
Average Number of Employees
22021-02-01 ~ 2022-01-31
42020-02-01 ~ 2021-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
7,875 GBP2022-01-31
7,875 GBP2021-01-31
Plant and equipment
60,040 GBP2022-01-31
60,040 GBP2021-01-31
Motor vehicles
29,791 GBP2022-01-31
29,791 GBP2021-01-31
Furniture and fittings
11,155 GBP2022-01-31
11,155 GBP2021-01-31
Property, Plant & Equipment - Gross Cost
108,861 GBP2022-01-31
108,861 GBP2021-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
7,875 GBP2022-01-31
7,875 GBP2021-01-31
Plant and equipment
60,040 GBP2022-01-31
59,592 GBP2021-01-31
Motor vehicles
26,101 GBP2022-01-31
24,871 GBP2021-01-31
Furniture and fittings
7,601 GBP2022-01-31
6,416 GBP2021-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
101,617 GBP2022-01-31
98,754 GBP2021-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
448 GBP2021-02-01 ~ 2022-01-31
Motor vehicles
1,230 GBP2021-02-01 ~ 2022-01-31
Furniture and fittings
1,185 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,863 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment
Motor vehicles
3,690 GBP2022-01-31
4,920 GBP2021-01-31
Furniture and fittings
3,554 GBP2022-01-31
4,739 GBP2021-01-31
Plant and equipment
448 GBP2021-01-31
Raw Materials
20,059 GBP2022-01-31
43,951 GBP2021-01-31
Trade Debtors/Trade Receivables
Current
4,470 GBP2022-01-31
27,242 GBP2021-01-31
Trade Creditors/Trade Payables
Current
34,788 GBP2022-01-31
39,425 GBP2021-01-31
Bank Borrowings/Overdrafts
Current
4,083 GBP2022-01-31
Other Taxation & Social Security Payable
Current
5,846 GBP2022-01-31
2,056 GBP2021-01-31
Creditors
Current
138,950 GBP2022-01-31
131,605 GBP2021-01-31
Amounts owed to directors
Non-current
313,888 GBP2022-01-31
282,388 GBP2021-01-31

  • OXFORD RENEWABLES LIMITED
    Info
    OXFORDSHIRE WOOD HEAT LIMITED - 2010-06-07
    OXFORDSHIRE RENEWABLES LIMITED - 2010-06-07
    Registered number 06490218
    icon of addressC/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL
    Private Limited Company incorporated on 2008-01-31 and dissolved on 2025-04-16 (17 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-05-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.