Company NameOxford Global Resources (UK) Limited
DirectorsJohn Anthony Murray and Jennifer Cunnington
Company StatusActive
Company Number03713993
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Previous NamesLab Support (UK) Limited and Lab Support UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Benjamin James Madden
StatusCurrent
Appointed31 January 2014(14 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr John Anthony Murray
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed17 August 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleEvp, Chief Services Officer
Country of ResidenceUnited States
Correspondence Address100 Cummings Center Suite 206l
Beverly
Massachusetts
01915
Director NameMrs Jennifer Cunnington
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed17 August 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Knoll Rise
Orpington
BR6 0PG
Director NameH Tom Buelter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleChairman & CEO
Correspondence Address2330 Elbury Court
Thousand Oaks
California
91361
Director NameDana Eisele Hallberg
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleVice President
Correspondence Address6860 Aviano Drive
Camarillo
California
93012
Director NameKathy J West
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1999(same day as company formation)
RolePresident
Correspondence Address2330 Elbury Court
Thousand Oaks
California
Usa
91361
Director NameMr Jonathan Stuart Macrae
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Highbury Terrace
London
N5 1UP
Director NameRonald Werner Rudolph
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleSr Vice President
Correspondence Address1133 Via Romero
Palos Verdes Estates
California
90274
Secretary NameAndrew Clarkson Wright
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Gloucester Circus
London
SE10 8RY
Director NameJoseph Alan Peterson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2001(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 September 2004)
RoleCeo And President
Correspondence Address1707 Schoolhouse Circle
Westlake Village
Ventura
91362
United States
Secretary NameMr John Robert Bowden
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMichael J Holtzman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 December 2006)
RoleVice President Finance
Correspondence Address9007 Ashcroft Avenue
Los Angeles
California 90048
Foreign
Director NameMr Peter Dameris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2005(5 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 November 2016)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr James Lathrop Brill
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2007(7 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMs Jennifer Hankes Painter
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2016(17 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address12 Knoll Rise
Orpington
BR6 0PG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelabsupport.co.uk
Telephone0845 2411111
Telephone regionUnknown

Location

Registered AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

2 at £1On Assignment Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,025,081
Gross Profit£657,085
Net Worth-£687,800
Cash£77,528
Current Liabilities£1,278,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

11 September 2001Delivered on: 13 September 2001
Persons entitled: Junerose Management Limited

Classification: Deed of deposit
Secured details: The deposit sum of £22,837.50 (twenty two thousand eight hundred and thirty seven pounds and fifty pence) plus value added tax of £3,996.56 (three thousand nine hundred and ninety six and fifty pence) due or to become due from the company to the chargee.
Particulars: The deposit together with a sum equivalent to value added tax thereon and any additional monies being the difference between six months' rent payable under the lease following any rent review and six months rent at the rate payable immediately before such review date paid and any interest thereon standing to the credit of the account.
Outstanding
21 April 2000Delivered on: 6 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2017Full accounts made up to 31 December 2016 (21 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 December 2016Full accounts made up to 31 December 2015 (22 pages)
9 December 2016Appointment of Ms Jennifer Painter as a director on 22 November 2016 (2 pages)
9 December 2016Termination of appointment of Peter Dameris as a director on 22 November 2016 (1 page)
6 December 2016Auditor's resignation (1 page)
16 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
4 January 2016Full accounts made up to 31 December 2014 (14 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
4 February 2014Termination of appointment of John Bowden as a secretary (1 page)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Appointment of Mr Benjamin James Madden as a secretary (2 pages)
4 February 2014Appointment of Mr Benjamin James Madden as a secretary
  • ANNOTATION The date of appointment on the AP03 was removed from the public register on 17/03/2014 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 November 2012Full accounts made up to 31 December 2011 (15 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 December 2010 (15 pages)
8 February 2011Director's details changed for Mr Peter Dameris on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Mr James Lathrop Brill on 8 February 2011 (2 pages)
8 February 2011Secretary's details changed for Mr John Robert Bowden on 8 February 2011 (1 page)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Mr James Lathrop Brill on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Peter Dameris on 8 February 2011 (2 pages)
8 February 2011Secretary's details changed for Mr John Robert Bowden on 8 February 2011 (1 page)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
22 February 2010Director's details changed for Mr Peter Dameris on 15 February 2010 (2 pages)
22 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for James Lathrop Brill on 15 February 2010 (2 pages)
25 September 2009Full accounts made up to 31 December 2008 (14 pages)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
18 February 2009Director's change of particulars / peter dameris / 02/02/2009 (2 pages)
29 January 2009Full accounts made up to 31 December 2007 (13 pages)
4 March 2008Return made up to 15/02/08; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
23 September 2007New director appointed (2 pages)
27 February 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 April 2005New director appointed (2 pages)
23 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
22 March 2004Return made up to 16/02/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 May 2003Return made up to 16/02/03; full list of members (7 pages)
14 October 2002Full accounts made up to 31 December 2001 (12 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
29 March 2002Full accounts made up to 31 December 2000 (12 pages)
7 March 2002Return made up to 16/02/02; full list of members (6 pages)
12 February 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Return made up to 16/02/01; full list of members (6 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 June 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
6 May 2000Particulars of mortgage/charge (3 pages)
15 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
15 March 1999Company name changed lab support (uk) LIMITED\certificate issued on 16/03/99 (2 pages)
16 February 1999Incorporation (13 pages)