Oxford Student Publications Limited

All companies of The UKInformation and communicationOxford Student Publications Limited

Publishing of newspapers

Contacts of Oxford Student Publications Limited: address, phone, fax, email, website, working hours

Address: 7 St Aldate's OX1 1BS Oxford

Phone: +44-1452 4798248 +44-1452 4798248

Fax: +44-1452 4798248 +44-1452 4798248

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Oxford Student Publications Limited"? - Send email to us!

Oxford Student Publications Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oxford Student Publications Limited.

Registration data Oxford Student Publications Limited

Register date: 1961-01-06
Register number: 00679920
Capital: 793,000 GBP
Sales per year: More 771,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Oxford Student Publications Limited

Addition activities kind of Oxford Student Publications Limited

395500. Carbon paper and inked ribbons
899905. Weather related services
01199901. Popcorn farm
34710201. Buffing for the trade
59991002. Monuments, finished to custom order
73839905. News ticker service

Owner, director, manager of Oxford Student Publications Limited

Director - Thomas Hall. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: March 1995, British

Director - Oliver Johnson. Address: St. Aldates, Oxford, OX1 1BS, England. DoB: December 1994, British

Director - Thomas Metcalf. Address: St. Aldates, Oxford, OX1 1BS, England. DoB: May 1996, British

Director - Steven Luces. Address: St. Aldates, Oxford, OX1 1BS, England. DoB: April 1996, Dutch

Director - Joshua Mcstay. Address: St. Aldates, Oxford, OX1 1BS, England. DoB: November 1995, British

Secretary - Pernia Price. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB:

Director - Pernia Price. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: February 1995, British

Director - Helen Stevenson. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: October 1994, British

Director - Robert Walmsley. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: May 1995, British

Director - Rory Cox. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: August 1993, British

Director - Minyoung Seo. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: September 1992, British

Director - Harriet Bull. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: August 1995, British

Director - Mackenzie Grenfell. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: August 1995, British

Director - Emma Lipczynski. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: October 1994, British

Director - Maximilian Long. Address: St. Aldates, Oxford, OX1 1BS, England. DoB: March 1994, British

Director - Matt Broomfield. Address: St. Aldates, Oxford, OX1 1BS, England. DoB: February 1994, British

Director - Maximilian Edward Long. Address: St. Aldates, Oxford, OX1 1BS, England. DoB: March 1994, British

Secretary - April Peake. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB:

Director - April Peake. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: April 1994, British

Director - Rowan Borchers. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: May 1994, British

Director - Minyoung Seo. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: September 1992, British

Director - Kalila Bolton. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: October 1993, British

Director - Jonathan Adams. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: October 1993, British

Director - Rebecca Choong Wilkins. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS. DoB: October 1991, British

Director - Christina Maddock. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: July 1993, British

Director - Paulina Ivanova. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: January 1993, British

Director - Anthony Collins. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: February 1992, British

Director - Hugh Lindsey. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: March 1992, British

Director - Jai Juneja. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: November 1992, British

Secretary - Hugh Lindsey. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB:

Director - Barbara Speed. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: September 1991, British

Director - Nupur Takwale. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: July 1992, British

Director - Douglas Sloan. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: December 1990, British

Director - Stephanie Smith. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: January 1994, German

Director - Sophie Jamieson. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: August 1992, British

Director - Morgan Norris-grey. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: May 1992, British

Secretary - Morgan Norris-grey. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB:

Director - Rohan Girdharilal Sakhrani. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: March 1991, British

Director - Maximillian Bossino. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: December 1990, British

Director - Katie Chung. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: February 1991, British

Director - James Gibson. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: December 1989, British

Secretary - Alistair Smout. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB:

Director - Isabelle Fraser. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: April 1990, British

Director - Alistair Smout. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: August 1991, British

Director - Marcus Brakel. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: April 1990, Dutch

Director - Virginia Sharvill. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: August 1988, British

Director - Robert Morris. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: October 1990, British

Director - Antonia Tam. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: October 1989, British

Director - Tabassum Rasheed. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: August 1990, British

Director - Victoria Morrison. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: June 1989, British

Director - Phoebe Arnold. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: October 1989, British

Director - Theodore Brainin. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: October 1988, British

Director - Nicholas Coxon. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: March 1989, British

Director - Harry Thompson. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: September 1988, British

Director - Derek Tan. Address: St Aldate's, Oxford, Oxfordshire, OX1 1BS, Uk. DoB: March 1984, Australian

Director - Josephine Livingstone. Address: Montenotte Road, London, Middlesex, N8 8RL. DoB: September 1987, British

Director - Robert Murtagh. Address: Dean Road, Newnham, Gloucestershire, GL14 1AH. DoB: April 1990, British

Corporate-director - Oxford Student Publications Ltd. Address: St. Aldates, Oxford, Oxfordshire, OX1 1BS. DoB:

Director - James Kennard. Address: Turl Street, Oxford, Oxfordshire, OX1 3DR. DoB: November 1988, British

Secretary - James Kennard. Address: Turl Street, Oxford, Oxfordshire, OX1 3DR. DoB:

Director - Christopher Stylianou. Address: Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 3AA, Uk. DoB: May 1988, British

Director - Nauman Shah. Address: Street 4, Askari 10, Rawalpindi, Pakistan. DoB: February 1985, Pakistani

Director - Billy Kenber. Address: Goldney Road, Clifton, Bristol, BS8 4RB, Uk. DoB: July 1988, British

Director - Martyn Evans. Address: Gay Street, Bath, Avon, BA1 2PH, Uk. DoB: June 1988, British

Director - Thomas Ward. Address: St Aldates, Oxford, OX1 1DP, Uk. DoB: April 1988, British

Director - Mark Allen. Address: Maple House, Cann Lane North, Appleton, Cheshire, WA4 5NF. DoB: May 1988, British

Director - Selena Wisnom. Address: Pembroke Road, Clifton, Bristol, Avon, BS8 3DX, Uk. DoB: December 1986, British

Director - Peter Wright. Address: 28 Greenhill, Sutton, Surrey, SM1 3LG. DoB: April 1988, British

Director - Leah Klement. Address: 29 Newton Road, Oxford, OX1 4PT. DoB: July 1987, American

Director - Fred Spring. Address: Flat 5, 50 Queensgate, London, SW7 5JN. DoB: June 1987, British

Director - Sophie Manning. Address: 4 Bright's Crescent, Edinburgh, EH9 2DB. DoB: March 1987, British

Director - Pippa Lamb. Address: 41 Wanderdown Road, Ovingdean, Brighton, BN2 7BT. DoB: July 1987, British

Director - Fiona Wilson. Address: 49 Apostle Way, Bishopdown Farm, Salisbury, Wiltshire, SP1 3GS. DoB: January 1987, British

Director - Tom Seymour. Address: Jan Wagtendonkstraat 27, Voorschoten, 2251 RM, Netherlands. DoB: May 1988, British

Director - Laura Pitel. Address: Westward Road, Stroud, Gloucestershire, GL5 4JA, Uk. DoB: February 1986, British

Director - Jacob Rawel. Address: 8 Westfield, Loughton, Essex, IG10 4EB. DoB: May 1988, British

Director - Freddie Paterson-morgan. Address: 66 Park Hill, London, SW4 9PB. DoB: August 1987, British

Secretary - Ian Duncan. Address: 78 Woodstock Road, Moseley, Birmingham, B13 9BN. DoB: December 1986, British

Director - Willa Brown. Address: Lincoln College, Turl Street, Oxford, OX1 3DR. DoB: March 1985, American

Director - Solvej Krause. Address: St Catherine's College, Manor Road, Oxford, OX1 3UJ. DoB: July 1985, German

Director - Laura Deborah Graham. Address: Mulberry Walk, London, SW3 6DY, United Kingdom. DoB: May 1986, British

Director - James Rogers. Address: Old Woodhouse, Stottesdon, Kidderminster, Worcestershire, DY14 8UT. DoB: December 1986, British

Secretary - Catherine Rutter. Address: 6 Harberton Crescent, Chichester, West Sussex, PO19 5NY. DoB: November 1986, British

Director - Ian Duncan. Address: 78 Woodstock Road, Moseley, Birmingham, B13 9BN. DoB: December 1986, British

Director - Ruth Lewy. Address: 21 New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EJ. DoB: March 1986, British

Director - Jennifer Cownie. Address: Westerleigh Cottage, Westerleigh Cottage, Cowley, Cheltenham, Gloucestershire, GL53 9NN. DoB: January 1987, British

Director - Laurence Smith. Address: 15 Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DR. DoB: February 1987, British

Director - Catherine Rutter. Address: 6 Harberton Crescent, Chichester, West Sussex, PO19 5NY. DoB: November 1986, British

Secretary - Jonathan Theodore. Address: 47 Kingston Road, Manchester, Greater Manchester, M20 2SB. DoB: June 1985, British

Director - Ran Wei. Address: 54 Harlech Crescent, Sketty, Swansea, SA2 9LL. DoB: November 1986, Chinese

Director - Alec Garton-ash. Address: 6 6 Canterbury Road, Oxford, Oxford, Oxford, Oxfordshire, OX2 6LU. DoB: January 1986, British

Director - Adam O'boyle. Address: 5 Parkmead, Roehampton, London, SW15 5BS. DoB: January 1986, British

Secretary - Emily Gosden. Address: Catbells, Orestan Lane, Effingham, Leatherhead, Surrey, KT24 5SN. DoB: June 1987, British

Director - Elizabeth Perry. Address: 37 Orchard Avenue, Croydon, Surrey, CR0 8UB. DoB: May 1986, British

Director - Emily Gosden. Address: Catbells, Orestan Lane, Effingham, Leatherhead, Surrey, KT24 5SN. DoB: June 1987, British

Director - Kate Tolley. Address: Northfield, Burcot, Abingdon, Oxfordshire, OX14 3DJ. DoB: February 1985, British

Director - Georgia Warren. Address: 63 Wellington Road, Pinner, Middlesex, HA5 4NF. DoB: February 1986, British

Director - Christopher Rhodes Stainton. Address: The Leylands, 15 Hoving Drive, Howden, East Riding Of Yorkshire, DN14 7DL. DoB: March 1987, British

Director - Alexander Laffan. Address: 39 St. Margarets Road, Ruislip, Middlesex, HA4 7NZ. DoB: May 1985, British

Director - Andrew Dagnell. Address: 55 Melville Avenue, South Croydon, Surrey, CR2 7HZ. DoB: January 1986, British

Director - Jonathan Theodore. Address: 47 Kingston Road, Manchester, Greater Manchester, M20 2SB. DoB: June 1985, British

Director - Rebecca Sweetman. Address: 46 Staveley Gardens, London, W4 2SA. DoB: August 1986, British

Director - Mengyi He. Address: Merton College, Merton Street, Oxford, Oxfordshire, OX1 4JD. DoB: October 1987, British

Director - Joshua Sasto. Address: 113 Rowlands Avenue, Pinner, Middlesex, HA5 4AW. DoB: July 1986, British

Director - Anna Mikhailova. Address: 8 Kidderpore Gardens, Hampstead, London, NW3 7SR. DoB: July 1986, British

Director - Luke Alexander. Address: 146 Spur Road, Orpington, Kent, BR6 0QW. DoB: March 1984, British

Secretary - Joshua Spero. Address: 39 Gibbs Green, Edgware, Middlesex, HA8 9RR. DoB: December 1983, British

Director - Michael Jakeman. Address: 50 Grimshaw Road, Peterborough, PE1 4ET. DoB: June 1985, British

Director - Daniel Bennett. Address: 89 Costons Avenue, Greenford, Middlesex, UB6 8RN. DoB: April 1984, British

Director - Venetia Ansell. Address: 11 Blithfield Street, London, W8 6RH. DoB: November 1983, British

Director - Pooja Tanner. Address: 16 Dysart Avenue, Kingston Upon Thames, Surrey, KT2 5RB. DoB: November 1981, British

Director - Clare Barclay. Address: 263 Sheen Lane, East Sheen, London, SW14 8RN. DoB: February 1983, British

Director - Joshua Spero. Address: 39 Gibbs Green, Edgware, Middlesex, HA8 9RR. DoB: December 1983, British

Director - Jack Fanning. Address: 23 Ashton Road, Shrewsbury, Salop, SY3 7AP. DoB: May 1984, British

Director - Benjamin Coffer. Address: The Grange Long Lane, Heronsgate, Rickmansworth, Hertfordshire, WD3 5BU. DoB: July 1985, British

Director - Abhishek Majumdar. Address: 1 Ringmore Road, Walton On Thames, Surrey, KT12 3DQ. DoB: April 1985, British

Director - Elaina Evans. Address: 111 Rowlands Avenue, Hatch End, Middlesex, HA5 4AW. DoB: April 1984, British

Director - Aled George. Address: 3 Ffrydd Road, Knighton, Powys, LD7 1DB. DoB: October 1983, British

Director - Mustafa Suleyman. Address: 20 Eton Avenue, Barnet, London, EN4 8TU. DoB: August 1984, British

Director - Rosemary Smith. Address: Tutnall House, Claines Lane, Worcester, Worcestershire, WR3 7RN. DoB: June 1984, British

Director - Torsten Henricson Bell. Address: 10 Oldbury Close, Ightham, Kent, TN15 9DJ. DoB: September 1982, British

Secretary - Dan Finley. Address: Balliol College, Oxford, Oxfordshire, OX1 3BJ. DoB:

Director - Paul Stevenson. Address: 84 Venneit Close, Roger Dubman Way, Oxford, Oxfordshire, OX1 1HY. DoB: January 1981, British

Director - Nicholas Randall. Address: Merton College, Oxford, Oxfordshire, OX1 4JD. DoB: June 1982, British

Director - Joshua Goodman. Address: 11 Carpenter Road, Edgbaston, Birmingham, West Midlands, B15 2JW. DoB: May 1982, British

Director - Adam Brown. Address: 5 Garford Road, Oxford, Oxfordshire, OX2 6UY. DoB: June 1982, Us British

Director - Andrew Sutton. Address: Balliol College, Oxford, Oxfordshire, OX1 3BJ. DoB: June 1981, British

Director - Jenny Finch. Address: Lady Margaret Hall, Oxford, Oxfordshire, OX2 6QA. DoB: August 1980, British

Director - Nicholas Jones. Address: Exeter College, Oxford, Oxfordshire, OX1 3DP. DoB: August 1981, British

Secretary - Jonathan Boone. Address: Worcester College, Walton Street, Oxford, Oxfordshire, OX1 2HB. DoB:

Director - Emily Battle. Address: Worcester College, Oxford, Oxfordshire, OX1 2HB. DoB: July 1980, British

Director - Alistair Richardson. Address: St. Edmund Hall, Oxford, Oxfordshire, OX1 4AR. DoB: May 1982, British

Director - Jared Dann. Address: 2 Grandpont Place, Longford Close, Oxford, Oxfordshire, OX1 4NH. DoB: November 1980, British

Director - Rishi Kansagra. Address: 5 Georgian Way, Harrow, Middlesex, HA1 3LF. DoB: March 1981, British

Director - Richard Colebourn. Address: Mansfield College, Mansfield Road, Oxford, Oxfordshire, OX1 3TF. DoB: January 1980, British

Secretary - Richard Price. Address: 6 Wilkinson Street, London, SW8 1DB. DoB: March 1980, British

Director - Ruban Yogarajah. Address: 36 Mount Stewart Avenue, Harrow, Middlesex, HA3 0JP. DoB: April 1980, British

Director - Richard Price. Address: 6 Wilkinson Street, London, SW8 1DB. DoB: March 1980, British

Director - Timothy Robey. Address: University College, Oxford, Oxon, OX1 1BS. DoB: January 1978, British

Director - Li Tay. Address: Oriel College, Oriel Square, Oxford, Oxfordshire, OX1 4EW. DoB: November 1978, Singaporean

Secretary - Kate Hulme. Address: Oriel College Oriel Square, Oxford, OX1 4EW. DoB:

Director - Jeremy Sugden. Address: St Peters College, New Inn Hall Street, Oxford, OX1 2DL. DoB: June 1977, British

Director - Emma Fraser. Address: Shuttleworth Wheelers Farm, Wheelers Hill Little Waltham, Chelmsford, Essex, CM3 3LZ. DoB: March 1978, British

Director - Sarah Habberfield. Address: 12 Braemar Gardens, West Wickham, Kent, BR4 0JW. DoB: February 1978, British

Director - Louise Knowles. Address: 59 Almond Avenue, Leamington Spa, Warwickshire, CV32 6QD. DoB: January 1978, British

Director - Alexandra Von Tunzelmann. Address: 15 Victoria Road, Brighton, East Sussex, BN1 3FS. DoB: December 1977, British

Secretary - Ross Hawkins. Address: The Dean Lower Road, Soudley, Cinderford, Gloucestershire, GL14 2TZ. DoB:

Director - Lisa Hinton. Address: Little Arden Mount Park Road, Harrow, Middlesex, HA1 3JZ. DoB: December 1977, British

Director - Nicola Harrold. Address: 31 Buckingham Street, Oxford, Oxfordshire, OX1 4LH. DoB: September 1977, British

Director - Rishi Dastidar. Address: Mansfield College Mansfield Road, Oxford, Oxfordshire, OX1 3TF. DoB: December 1977, British

Director - Thor Mitchell. Address: 26 Mayford Road, Beanksome, Poole, Dorset, BH12 1PU. DoB: July 1975, British

Director - Rebecca Lloyd. Address: 4 Malcolm Road, Wimbledon, London, SW19 4AS. DoB: February 1976, British

Director - Sudip Hazra. Address: 159 Morrell Avenue, Oxford, OX4 1NG. DoB: March 1977, British

Director - Anna Parks. Address: The Queens College High Street, Oxford, Oxfordshire, OX1 4AW. DoB: August 1977, British

Director - Heather Stewart. Address: 1b North Poulner Road, Ringwood, Hampshire, BH24 1SN. DoB: September 1976, British

Director - Scott Mcdonald. Address: Magdalen Cottage, Oxford, Oxfordshire. DoB: April 1975, British

Director - Christopher Philp. Address: 5 Harvest Bank Road, West Wickham, Kent, BR4 9DL. DoB: July 1976, British

Director - Justin Huggler. Address: Corpus Christi College, Oxford, Oxfordshire, OX1 4SF. DoB: June 1975, British

Director - Jatinder Gill. Address: St Edmund Hall, Oxford, Oxfordshire, OX1 4AR. DoB: December 1975, British

Director - Jonathan Wallace. Address: Christchurch St Aldates, Oxford, Oxfordshire, OX1 1DP. DoB: December 1975, British

Director - David Black. Address: Magdalen College, Oxford, Oxfordshire, OX1 4AU. DoB: April 1976, British

Director - Jennifer Palmer. Address: St Hildas College Rectory Road, Oxford, Oxfordshire, OX4 1BW. DoB: December 1975, British

Director - Siddharth Patel. Address: Magdalen College High Street, Oxford, Oxfordshire, OX1 4AU. DoB: June 1977, Indian

Secretary - Jo Syrett. Address: Lady Margaret Hall, Oxford, Oxfordshire, OX2 6QA. DoB: September 1974, British

Director - Conal Walsh. Address: Magdalen College High Street, Oxford, OX1 4AU. DoB: November 1974, British

Director - Nick Mountfield. Address: Magdalen College High Street, Oxford, OX1 4AU. DoB: March 1974, British

Director - Emma Brockes. Address: St Edmund College, Oxford, OX1 4AR. DoB: November 1975, British

Director - Clifford Perianayagam. Address: University College High Street, Oxford, Oxfordshire, OX1 4BH. DoB: October 1973, Malaysian

Director - Sara Victoria George. Address: University College High Street, Oxford, OX1 4BH. DoB: September 1974, British

Director - Dermot Canterbury. Address: Keble College, Oxford, OX1 3PU. DoB: March 1975, British

Director - Paul Taylor. Address: Oriel College Oriel Square, Oxford, Oxfordshire, OX1 4EW. DoB: September 1974, British

Director - Jo Syrett. Address: Lady Margaret Hall, Oxford, Oxfordshire, OX2 6QA. DoB: September 1974, British

Director - Robert Crothers. Address: Merton College, Oxford, OX1 4JD. DoB: June 1975, British

Director - Adrienne Lam. Address: Lady Margaret Hall Norham Gardens, Oxford, Oxfordshire, OX2 6QA. DoB: July 1974, British

Director - Marie Hudson. Address: Lady Margaret Hall Norham Gardens, Oxford, Oxfordshire, OX2 6QA. DoB: March 1975, British

Director - Dov Waxman. Address: 9 Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LP. DoB: June 1974, British

Director - James Tozer. Address: Pitsford Hall, Pitsford Drummond Cottages, Northampton, Nothamptonshire, NN6 9AU. DoB: September 1973, British

Director - Nicholas Day. Address: New College New College Lane, Oxford, OX1 3BN. DoB: December 1974, British

Secretary - Nicholas Gibbons. Address: Hertford College, Oxford, Oxfordshire, OX1. DoB: n\a, British

Director - Daniel Whiley. Address: Magdalen College High Street, Oxford, OX1 4AU. DoB: September 1972, British

Director - Nadia Hall. Address: Bolebroke West, Hartfield, East Sussex, TN7 4JJ. DoB: June 1973, British

Director - James Carter. Address: 46 Greenwich South Street, London, SE10 8UN. DoB: October 1972, British

Director - James Erskine. Address: Hertford College, Oxford, OX1 3BW. DoB: September 1973, British

Director - Ilsa Godlouitch. Address: Wadham College Parks Road, Oxford, Oxfordshire, OX1 3PN. DoB: February 1973, British

Director - Debbie Wosskow. Address: New College New College Lane, Oxford, Oxfordshire, OX1 3BN. DoB: February 1974, British

Director - Matthew Bidwell. Address: Brasenose College, Oxford, Oxfordshire, OX1 4AJ. DoB: January 1974, British

Director - Thomas Penn. Address: St Hughs College St Margarets Road, Oxford, Oxfordshire, OX2 6LE. DoB: July 1974, British

Director - Michael Peel. Address: Trinity College Broad Street, Oxford, Oxfordshire, OX1 3BH. DoB: July 1974, British

Director - Lucy Mccabe. Address: Keble College, Oxford, Oxfordshire, OX1 1PG. DoB: December 1972, British

Director - Ben Cohen. Address: Pembroke College St Aldates, Oxford, Oxfordshire, OX1 1DW. DoB: July 1974, British

Director - Cavendish Elithorn. Address: Merton College Merton Street, Oxford, Oxfordshire, OX1 4JD. DoB: June 1974, British

Director - Michael Feeney. Address: New College New College Lane, Oxford, Oxfordshire, OX1 3BN. DoB: September 1973, English

Director - Christopher Taylor. Address: Merton College Merton Street, Oxford, Oxfordshire, OX1 4JD. DoB: November 1973, British

Director - William Harrison. Address: New College New College Lane, Oxford, Oxfordshire, OX1 3BN. DoB: March 1974, British

Director - Nicholas Gibbons. Address: Hertford College, Oxford, Oxfordshire, OX1. DoB: n\a, British

Director - Lucy Manning. Address: The Queens College High Street, Oxford, Oxfordshire, OX1 4AW. DoB: July 1975, British

Secretary - Lucy Mccabe. Address: Keble College, Oxford, Oxfordshire, OX1 1PG. DoB: December 1972, British

Director - Timothy Wilson. Address: Hertford College, Oxford, Oxfordshire. DoB: December 1973, British

Director - Miles Graham. Address: Tile House 12 Snells Nook Lane, Nanpantan, Loughborough, Leicestershire, LE11 3YA. DoB: July 1973, British

Director - Timothy Wilson. Address: Hertford College, Oxford, Oxfordshire, OX1 3BW. DoB: May 1972, British

Director - Marcus Paul. Address: Buhlweg 9, Lindau, 88131, Germany. DoB: n\a, British

Director - Benjamin Bowden. Address: St Edmund Hall, Oxford, Oxfordshire. DoB: December 1972, British

Director - Gregory Jackson. Address: 82 Manor Drive, Surbiton, Surrey, KT5 8NF. DoB: December 1972, British

Director - Siddhaftha Sandilya. Address: Balliol College, Broad Street, Oxford, Oxfordshire, OX1 3BJ. DoB: August 1973, Indian

Director - William Phelan. Address: 13 Wellington Square, London, SW3 4NJ. DoB: May 1972, Irish

Director - Florence Campbell. Address: New College, Oxford, Oxfordshire. DoB: December 1973, British

Director - Timothy Houghton. Address: St Edmund Hall, Oxford, OX1 4AR. DoB: January 1973, British

Director - Paul Kingsnorth. Address: Prospect House, Chewton, Keynsham, Avon, BS18 2SU. DoB: October 1972, British

Director - Jonathan Frank. Address: 5 Star Hill, Edgbaston, Birmingham, West Midlands, B15 2LT. DoB: n\a, British

Director - Simon St Clair Baker. Address: 10 Wilton Street, London, SW1X 7AF. DoB: April 1972, British

Director - Toby Evans. Address: 5 Hardle Road, Linsdale, Leyton Buzzard, LU7. DoB: October 1970, British

Director - Jeremy Ettinghausen. Address: New College, Oxford, Oxon. DoB: February 1972, British

Director - Dr Doron Junger. Address: Green College, Oxford, Oxon. DoB: July 1970, German

Director - Daniel Kelly. Address: 2 Northumberland Avenue, London, E12 5HF. DoB: April 1972, British

Director - David Dudding. Address: 153 Rosendale Road, London, SE21 8HE. DoB: July 1971, British

Director - Felicity Helen Devonshire. Address: St Hildas College, Oxford, Oxon. DoB: April 1971, British

Director - Amy Rennison. Address: Somerville College, Oxford, Oxon. DoB: December 1970, British

Director - Victoria Frame. Address: St Hildas College, Oxford, Oxon. DoB: December 1972, British

Director - Sebastien Berger. Address: 106 Gassidbury Drive, Watford, Herts, WA1. DoB: October 1970, British

Director - Tristana Moore. Address: Oriel College, Oxford, Oxon. DoB: August 1972, British

Director - Samantha Jane Knights. Address: Springside, Tismans Cowan, Rudgwick, West Sussex, RH12. DoB: February 1971, British

Director - Christopher Mugan. Address: 45 Birchinlee Avenue, Royton, Oldham, Lancashire, OL2 5EL. DoB: February 1992, British

Director - James Tugenbhat. Address: 35 Westbourne Park Road, London. DoB: April 1971, British

Director - Raj Mody. Address: 34 Holland Avenue, Cheam, Sutton, Surrey, SM2 6HU. DoB: November 1971, British

Jobs in Oxford Student Publications Limited, vacancies. Career and training on Oxford Student Publications Limited, practic

Now Oxford Student Publications Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Adult Nursing (Carlisle)

    Region: Carlisle

    Company: University of Cumbria

    Department: Nursing, Health and Professional Practice

    Salary: £32,004 *

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Management Accountant (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: Financial Services

    Salary: £28,098 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Lecturer in Occupational Therapy (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Health and Life Sciences, School of Nursing, Midwifery and Health

    Salary: £32,013 to £39,333 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work

  • Marketing Coordinator (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £21,585 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Bar Staff x 2 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £9,548.56 to £10,250.66

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Fellow in Dynamics of Offshore Structures (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Water, Energy and Environment (SWEE)

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

  • Research Associate (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Aston Medical School

    Salary: £32,548 to £38,833 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Lecturer in Engineering Management (Teaching Focused) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Engineering

    Salary: £38,183 to £46,924 per annum (grade 8).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Business and Management Studies,Management

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Genomic and Experimental Medicine

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Energy Futures Lab Institute Manager (London)

    Region: London

    Company: Imperial College London

    Department: Energy Futures Lab

    Salary: £32,800 to £37,788 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Fully Funded PhD Studentship in Automated Behaviour Generation for Ultra-Adaptive Systems (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Tsinghua Advanced Innovation Fellow (Beijing - China)

    Region: Beijing - China

    Company: N\A

    Department: N\A

    Salary: ¥250,000 to ¥350,000
    £28,500 to £39,900 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

Responds for Oxford Student Publications Limited on Facebook, comments in social nerworks

Read more comments for Oxford Student Publications Limited. Leave a comment for Oxford Student Publications Limited. Profiles of Oxford Student Publications Limited on Facebook and Google+, LinkedIn, MySpace

Location Oxford Student Publications Limited on Google maps

Other similar companies of The United Kingdom as Oxford Student Publications Limited: Smart Transactions Limited | Logic Support Ltd | Mesh Internet Limited | Softengi Holding Limited | User Central Solutions Limited

The firm is based in Oxford under the following Company Registration No.: 00679920. The firm was set up in 1961. The main office of the company is located at 7 St Aldate's . The area code for this location is OX1 1BS. The firm Standard Industrial Classification Code is 58130 : Publishing of newspapers. Its most recent filings were filed up to June 30, 2015 and the most recent annual return information was filed on September 15, 2015. Oxford Student Publications Ltd is a perfect example that a well prospering company can constantly deliver the highest quality of services for over fifty five years and enjoy a constant high level of success.

That limited company owes its well established position on the market and constant improvement to exactly eight directors, specifically Thomas Hall, Oliver Johnson, Thomas Metcalf and 5 others listed below, who have been guiding it since March 2016. In order to increase its productivity, since June 2015 the limited company has been providing employment to Pernia Price, who's been looking for creative solutions successful communication and correspondence within the firm.

Oxford Student Publications Limited is a domestic company, located in Oxford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 7 St Aldate's OX1 1BS Oxford. Oxford Student Publications Limited was registered on 1961-01-06. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 793,000 GBP, sales per year - more 771,000 GBP. Oxford Student Publications Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Oxford Student Publications Limited is Information and communication, including 6 other directions. Director of Oxford Student Publications Limited is Thomas Hall, which was registered at St Aldate's, Oxford, Oxfordshire, OX1 1BS. Products made in Oxford Student Publications Limited were not found. This corporation was registered on 1961-01-06 and was issued with the Register number 00679920 in Oxford, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Oxford Student Publications Limited, open vacancies, location of Oxford Student Publications Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Oxford Student Publications Limited from yellow pages of The United Kingdom. Find address Oxford Student Publications Limited, phone, email, website credits, responds, Oxford Student Publications Limited job and vacancies, contacts finance sectors Oxford Student Publications Limited