Greenpoint Strategy Ltd OXFORD


Founded in 2015, Greenpoint Strategy, classified under reg no. 09771457 is an active company. Currently registered at Cranbrook House OX2 7JQ, Oxford the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Olga E., Karl E.. Of them, Karl E. has been with the company the longest, being appointed on 10 September 2015 and Olga E. has been with the company for the least time - from 1 February 2020. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Greenpoint Strategy Ltd Address / Contact

Office Address Cranbrook House
Office Address2 287/291 Banbury Road
Town Oxford
Post code OX2 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09771457
Date of Incorporation Thu, 10th Sep 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Olga E.

Position: Director

Appointed: 01 February 2020

Karl E.

Position: Director

Appointed: 10 September 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Olga E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Karl E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Olga E.

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

Karl E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand39 97747 67137 86877 82830 80917 440
Current Assets39 97774 267120 123189 415141 702112 406
Debtors 26 59682 255111 587110 89394 966
Net Assets Liabilities75033 02985 765129 850109 119100 121
Other Debtors 4 25932 51082 45385 16484 346
Property Plant Equipment 46536 01544 74543 07441 407
Cash Bank In Hand39 977     
Net Assets Liabilities Including Pension Asset Liability750     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve650     
Other
Accrued Liabilities Deferred Income9001 5003 4151 8501 8511 849
Accumulated Depreciation Impairment Property Plant Equipment 356422 2163 8875 554
Average Number Employees During Period111222
Creditors-39 227-41 615-67 467-101 389-73 053-51 405
Increase From Depreciation Charge For Year Property Plant Equipment 35 1 5731 6711 667
Net Current Assets Liabilities75032 65252 65688 02668 64961 001
Other Creditors208 2 04547472191
Other Taxation Social Security Payable38 11940 11562 00799 49268 33046 629
Prepayments Accrued Income 8 61347 87824 58725 7299 888
Property Plant Equipment Gross Cost 50036 65746 96146 96146 961
Provisions For Liabilities Balance Sheet Subtotal -88-2 906-2 921-2 604-2 287
Taxation Social Security Payable   99 49268 330 
Total Additions Including From Business Combinations Property Plant Equipment 500 10 303  
Total Assets Less Current Liabilities75033 11788 671132 771111 723102 408
Trade Creditors Trade Payables    2 4002 736
Trade Debtors Trade Receivables 13 7241 8674 547 732
Advances Credits Directors208 32 51082 45385 16484 363
Advances Credits Made In Period Directors2088 059    
Advances Credits Repaid In Period Directors 3 800    
Capital Employed750     
Creditors Due Within One Year39 227     
Number Shares Allotted100     
Number Shares Allotted Increase Decrease During Period100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Value Shares Allotted Increase Decrease During Period100     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2024-01-09
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements