You are here: bizstats.co.uk > a-z index > A list > A- list

A-1 Taxis Limited OXFORD


A-1 Taxis started in year 2014 as Private Limited Company with registration number 09275063. The A-1 Taxis company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Oxford at Conway House Old Road, Shotover Hill. Postal code: OX3 8SZ.

The firm has 3 directors, namely Muhammad B., Amjid P. and Sajid K.. Of them, Amjid P., Sajid K. have been with the company the longest, being appointed on 15 May 2020 and Muhammad B. has been with the company for the least time - from 15 July 2020. As of 29 April 2024, there were 8 ex directors - Muhammad B., Shabir D. and others listed below. There were no ex secretaries.

A-1 Taxis Limited Address / Contact

Office Address Conway House Old Road, Shotover Hill
Office Address2 Headington
Town Oxford
Post code OX3 8SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09275063
Date of Incorporation Wed, 22nd Oct 2014
Industry Taxi operation
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Muhammad B.

Position: Director

Appointed: 15 July 2020

Amjid P.

Position: Director

Appointed: 15 May 2020

Sajid K.

Position: Director

Appointed: 15 May 2020

Muhammad B.

Position: Director

Appointed: 15 May 2020

Resigned: 15 July 2020

Shabir D.

Position: Director

Appointed: 15 May 2020

Resigned: 15 July 2020

Shabir D.

Position: Director

Appointed: 14 January 2020

Resigned: 15 May 2020

Omer G.

Position: Director

Appointed: 08 January 2019

Resigned: 14 January 2020

Syed R.

Position: Director

Appointed: 31 March 2017

Resigned: 14 January 2020

Ghazanfar A.

Position: Director

Appointed: 22 October 2014

Resigned: 01 June 2016

Tasleem R.

Position: Director

Appointed: 22 October 2014

Resigned: 31 March 2017

Abdul H.

Position: Director

Appointed: 22 October 2014

Resigned: 01 June 2016

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Tasleem R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Syed R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tasleem R.

Notified on 15 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Syed R.

Notified on 1 November 2016
Ceased on 8 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth4 60810 626      
Balance Sheet
Current Assets5 7499 55413 4037 6162 7878 4333 2904 279
Net Assets Liabilities 10 62616 5698 3677 52411 0397 3296 631
Cash Bank In Hand4 1588 373      
Debtors1 5911 181      
Net Assets Liabilities Including Pension Asset Liability4 60810 626      
Tangible Fixed Assets2 4278 129      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve4 50810 526      
Shareholder Funds4 60810 626      
Other
Average Number Employees During Period   33221
Creditors 4 0572 2431 9721 1212 3731 9211 245
Fixed Assets2 4278 1296 9096 0855 8584 9795 9603 597
Net Current Assets Liabilities2 1815 49711 1605 6441 6668 4333 2903 034
Total Assets Less Current Liabilities4 60813 62618 06911 7297 52411 0399 2506 631
Creditors Due After One Year 3 000      
Creditors Due Within One Year3 5684 057      
Tangible Fixed Assets Additions2 8557 136      
Tangible Fixed Assets Cost Or Valuation2 8559 991      
Tangible Fixed Assets Depreciation4281 862      
Tangible Fixed Assets Depreciation Charged In Period4281 434      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 20th January 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements