Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oxford Scientific Films Limited
Oxford Scientific Films Limited is an active company incorporated on 17 December 2010 with the registered office located in London, Greater London. Oxford Scientific Films Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07473151
Private limited company
Age
14 years
Incorporated
17 December 2010
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
26 June 2025
(4 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Oxford Scientific Films Limited
Contact
Update Details
Address
Itv White City
201 Wood Lane
London
W12 7RU
United Kingdom
Address changed on
26 Jun 2024
(1 year 4 months ago)
Previous address was
Gloworks Porth Teigr Way Cardiff CF10 4GA Wales
Companies in W12 7RU
Telephone
02035514600
Email
Available in Endole App
Website
Oxfordscientificfilms.tv
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
David Lamb
Director • British • Lives in UK • Born in Mar 1969
Christian Leslie Harold Scott
Director • British • Lives in UK • Born in Apr 1977
Angela Jain
Director • British • Lives in UK • Born in May 1966
Richard Buckley
Director • British • Lives in UK • Born in Oct 1971
Caroline Alice Hawkins
Director • TV Producer • British • Lives in UK • Born in Jul 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Boom Cymru TV Ltd
Angela Jain, David Lamb, and 2 more are mutual people.
Active
So Television Limited
Angela Jain, David Lamb, and 1 more are mutual people.
Active
The Garden Productions Limited
Angela Jain, David Lamb, and 1 more are mutual people.
Active
Possessed Limited
Angela Jain and David Lamb are mutual people.
Active
ITV TFG Holdings Limited
Angela Jain and Timothy John Carter are mutual people.
Active
Twofour Broadcast Limited
Timothy John Carter is a mutual person.
Active
The Unite Group Plc
Angela Jain is a mutual person.
Active
12 Yard Productions (Investments) Limited
David Lamb is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£193.62K
Increased by £140.9K (+267%)
Turnover
£1.32M
Decreased by £5.04M (-79%)
Employees
10
Decreased by 1 (-9%)
Total Assets
£2.27M
Decreased by £459.93K (-17%)
Total Liabilities
-£505.84K
Decreased by £384.89K (-43%)
Net Assets
£1.77M
Decreased by £75.04K (-4%)
Debt Ratio (%)
22%
Decreased by 10.33% (-32%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 22 Sep 2025
Timothy John Carter Appointed
2 Months Ago on 31 Aug 2025
Angela Jain Resigned
2 Months Ago on 31 Aug 2025
Caroline Alice Hawkins Resigned
3 Months Ago on 24 Jul 2025
Confirmation Submitted
4 Months Ago on 8 Jul 2025
Christian Leslie Harold Scott Resigned
6 Months Ago on 23 Apr 2025
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Itv Studios Limited (PSC) Appointed
1 Year 5 Months Ago on 12 Jun 2024
Boom Cymru Tv Ltd (PSC) Resigned
1 Year 5 Months Ago on 12 Jun 2024
Get Alerts
Get Credit Report
Discover Oxford Scientific Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Termination of appointment of Angela Jain as a director on 31 August 2025
Submitted on 5 Sep 2025
Appointment of Timothy John Carter as a director on 31 August 2025
Submitted on 5 Sep 2025
Termination of appointment of Caroline Alice Hawkins as a director on 24 July 2025
Submitted on 29 Aug 2025
Confirmation statement made on 26 June 2025 with updates
Submitted on 8 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 18 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 18 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 18 Jun 2025
Memorandum and Articles of Association
Submitted on 30 May 2025
Resolutions
Submitted on 27 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs