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

C7 Solutions Limited OXFORD


Founded in 2002, C7 Solutions, classified under reg no. 04447637 is an active company. Currently registered at 11 Wentworth Road OX2 7TQ, Oxford the company has been in the business for twenty two years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023.

There is a single director in the firm at the moment - Brian R., appointed on 15 July 2002. In addition, a secretary was appointed - Jennifer R., appointed on 1 January 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Emma C. who worked with the the firm until 31 December 2010.

C7 Solutions Limited Address / Contact

Office Address 11 Wentworth Road
Town Oxford
Post code OX2 7TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04447637
Date of Incorporation Mon, 27th May 2002
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Jennifer R.

Position: Secretary

Appointed: 01 January 2011

Brian R.

Position: Director

Appointed: 15 July 2002

Douglas B.

Position: Director

Appointed: 01 June 2004

Resigned: 30 July 2006

Peter W.

Position: Director

Appointed: 19 August 2002

Resigned: 31 May 2006

Hendrika S.

Position: Director

Appointed: 29 July 2002

Resigned: 31 December 2010

Waheed A.

Position: Director

Appointed: 29 July 2002

Resigned: 07 March 2005

Christopher C.

Position: Director

Appointed: 24 June 2002

Resigned: 29 October 2004

Emma C.

Position: Director

Appointed: 27 May 2002

Resigned: 31 December 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 May 2002

Resigned: 27 May 2002

Emma C.

Position: Secretary

Appointed: 27 May 2002

Resigned: 31 December 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2002

Resigned: 27 May 2002

Paul Q.

Position: Director

Appointed: 27 May 2002

Resigned: 07 November 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Brian R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Jennifer R. This PSC owns 25-50% shares.

Brian R.

Notified on 1 June 2016
Nature of control: 25-50% shares

Jennifer R.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets28 45943 41255 94967 97581 51364 321
Net Assets Liabilities1 57411 37018 48530 27543 19737 055
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9559601 1058309051 030
Average Number Employees During Period222222
Creditors28 71433 17037 92538 04439 29328 597
Fixed Assets2 7842 0881 5661 1741 8822 361
Net Current Assets Liabilities-25510 24218 02429 93142 22035 724
Total Assets Less Current Liabilities2 52912 33019 59031 10544 10238 085
Advances Credits Directors3 3817111 1311 5511 5511 551
Advances Credits Made In Period Directors3 1054 092420420  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st May 2023
filed on: 25th, August 2023
Free Download (6 pages)

Company search

Advertisements