Allen Associates (oxford) Limited OXFORD


Founded in 2001, Allen Associates (oxford), classified under reg no. 04148972 is an active company. Currently registered at C/o Critchleys Llp; Beaver House OX1 2EP, Oxford the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Eleanor B., Robert A. and Kate A.. In addition one secretary - Robert A. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Allen Associates (oxford) Limited Address / Contact

Office Address C/o Critchleys Llp; Beaver House
Office Address2 23-38 Hythe Bridge Street
Town Oxford
Post code OX1 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04148972
Date of Incorporation Fri, 26th Jan 2001
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Eleanor B.

Position: Director

Appointed: 01 October 2022

Robert A.

Position: Director

Appointed: 26 January 2001

Robert A.

Position: Secretary

Appointed: 26 January 2001

Kate A.

Position: Director

Appointed: 26 January 2001

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2001

Resigned: 26 January 2001

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 2001

Resigned: 26 January 2001

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Kate A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert A. This PSC owns 25-50% shares and has 25-50% voting rights.

Kate A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth699 001707 186634 040       
Balance Sheet
Cash Bank On Hand  647 009750 407937 7271 037 5321 149 9371 116 6531 415 5371 259 038
Current Assets1 355 4771 405 3601 134 7521 401 2431 514 3811 842 4121 826 1371 571 5852 019 5002 292 367
Debtors557 446645 957487 743650 836576 654804 880676 201454 932603 9631 033 329
Net Assets Liabilities  634 040751 897849 7161 086 6641 206 1611 107 8261 393 5101 691 239
Other Debtors    500 30 96126 79423 682620 272
Property Plant Equipment  50 16033 80611 4648 76313 66420 59021 73540 558
Cash Bank In Hand798 031759 403647 009       
Net Assets Liabilities Including Pension Asset Liability699 001707 186634 040       
Tangible Fixed Assets12 73137 40950 159       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve698 001706 186633 040       
Shareholder Funds699 001707 186634 040       
Other
Accrued Liabilities   196 621186 051220 456180 223   
Accrued Liabilities Deferred Income        170 241183 084
Accumulated Amortisation Impairment Intangible Assets  9 5009 5009 5009 5009 5009 5009 500 
Accumulated Depreciation Impairment Property Plant Equipment  111 054140 214166 947174 576186 214195 585208 685114 041
Additions Other Than Through Business Combinations Property Plant Equipment   12 8064 3934 92716 53916 29714 24533 188
Amounts Owed By Related Parties     204 727205 736205 069205 069 
Average Number Employees During Period   18201717131115
Corporation Tax Payable      123 05318 572124 134139 334
Creditors  514 457641 198634 503723 323624 554480 834644 21019 925
Depreciation Expense Property Plant Equipment   29 16126 7337 62911 638   
Finance Lease Liabilities Present Value Total         19 925
Financial Commitments Other Than Capital Commitments   108 720111 982232 74678 416   
Fixed Assets12 73137 40950 15933 80511 5648 86313 76420 69021 83540 558
Future Minimum Lease Payments Under Non-cancellable Operating Leases      78 41642 400  
Increase From Depreciation Charge For Year Property Plant Equipment   29 16026 7337 62911 6389 37113 10014 365
Intangible Assets Gross Cost  9 5009 5009 5009 5009 5009 5009 500 
Investments Fixed Assets    100100100100100 
Investments In Group Undertakings Participating Interests      100100100 
Investments In Subsidiaries    100100100   
Net Current Assets Liabilities708 770699 777620 295760 045879 8781 119 0891 201 5831 090 7511 375 2901 680 746
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 000   
Other Creditors   130 741140 159178 43931 910113 00240 0603 460
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         109 009
Other Disposals Property Plant Equipment         109 009
Other Taxation Social Security Payable      256 476331 328275 508276 402
Ownership Interest In Subsidiary Percent    100100    
Par Value Share 111111   
Percentage Class Share Held In Subsidiary     100100100100100
Prepayments   33 92520 56440 15930 962   
Property Plant Equipment Gross Cost  161 214174 020178 412183 339199 878216 175230 420154 599
Provisions For Liabilities Balance Sheet Subtotal  36 41441 95341 72641 2889 1863 6153 61510 140
Taxation Social Security Payable   246 859253 530290 134379 530   
Total Assets Less Current Liabilities721 501737 186670 454793 850891 4421 127 9521 215 3471 111 4411 397 1251 721 304
Trade Creditors Trade Payables   66 97754 76334 29432 89217 93234 2677 000
Trade Debtors Trade Receivables   616 911555 590559 994439 503223 069375 212413 057
Creditors Due Within One Year646 707705 583514 457       
Number Shares Allotted1 0001 0001 000       
Provisions For Liabilities Charges22 50030 00036 414       
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (13 pages)

Company search

Advertisements