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

Oenofuture Limited LONDON


Founded in 2015, Oenofuture, classified under reg no. 09637864 is an active company. Currently registered at The Royal Exchange EC3V 3LL, London the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has one director. Michael D., appointed on 1 May 2021. There are currently no secretaries appointed. As of 9 June 2024, there were 3 ex directors - Daniel W., Daniel C. and others listed below. There were no ex secretaries.

Oenofuture Limited Address / Contact

Office Address The Royal Exchange
Office Address2 Unit 16-17
Town London
Post code EC3V 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09637864
Date of Incorporation Mon, 15th Jun 2015
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Michael D.

Position: Director

Appointed: 01 May 2021

Daniel W.

Position: Director

Appointed: 01 May 2021

Resigned: 31 December 2023

Daniel C.

Position: Director

Appointed: 13 August 2015

Resigned: 01 May 2021

Xiaowei H.

Position: Director

Appointed: 15 June 2015

Resigned: 13 August 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we established, there is Oeno Group Ltd from Milton Keynes, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Carey Bastien Holdings Limited that entered Milton Keynes, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Oeno Group Ltd

The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11843862
Notified on 1 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carey Bastien Holdings Limited

The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12044494
Notified on 12 June 2019
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Daniel C.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Doerr Group Limited

The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11209151
Notified on 1 November 2018
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Xiaowei H.

Notified on 6 April 2016
Ceased on 4 September 2018
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 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-447      
Balance Sheet
Cash Bank On Hand 1 6243 693146 063411 902348 310176 580
Current Assets1 6127 41964 734664 915758 5932 655 3373 240 044
Debtors3935 79561 041168 85266 6911 457 0272 213 464
Other Debtors 5 79561 04192 73766 691949 0551 223 465
Property Plant Equipment 234481954357157 
Total Inventories   350 000280 000850 000850 000
Net Assets Liabilities    109 690124 987284 553
Cash Bank In Hand1 219      
Net Assets Liabilities Including Pension Asset Liability-447      
Tangible Fixed Assets467      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-547      
Shareholder Funds-447      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4669391 5362 1332 3332 490
Average Number Employees During Period 115101522
Creditors 29 47960 375561 166649 26050 00039 393
Increase From Depreciation Charge For Year Property Plant Equipment  473597597200157
Net Current Assets Liabilities-914-22 0604 359103 749109 333174 830323 946
Other Creditors 25 41049 1082 158 1 203 
Other Taxation Social Security Payable 4 06911 26771 184294 251493 830311 096
Property Plant Equipment Gross Cost 7001 4202 4902 4902 490 
Total Additions Including From Business Combinations Property Plant Equipment  7201 070   
Total Assets Less Current Liabilities-447-21 8264 840104 703109 690174 987323 946
Trade Creditors Trade Payables   487 824355 0091 679 1851 607 481
Trade Debtors Trade Receivables   76 115 507 972989 999
Bank Borrowings Overdrafts     50 00039 393
Creditors Due Within One Year2 526      
Fixed Assets467      
Tangible Fixed Assets Additions700      
Tangible Fixed Assets Cost Or Valuation700      
Tangible Fixed Assets Depreciation233      
Tangible Fixed Assets Depreciation Charged In Period233      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on December 31, 2023
filed on: 29th, January 2024
Free Download (1 page)

Company search