Oxford Bingo (bradford) Limited SOWERBY BRIDGE


Founded in 1967, Oxford Bingo (bradford), classified under reg no. 00910363 is an active company. Currently registered at Roxy Venue HX6 2AE, Sowerby Bridge the company has been in the business for 57 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

The firm has 5 directors, namely John N., Stephen N. and Robert N. and others. Of them, Sylvia S. has been with the company the longest, being appointed on 31 August 1991 and John N. has been with the company for the least time - from 9 February 2020. As of 1 June 2024, there were 5 ex directors - Richard R., Susan N. and others listed below. There were no ex secretaries.

Oxford Bingo (bradford) Limited Address / Contact

Office Address Roxy Venue
Office Address2 Wharf Street
Town Sowerby Bridge
Post code HX6 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00910363
Date of Incorporation Mon, 10th Jul 1967
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 57 years old
Account next due date Sat, 30th Nov 2024 (182 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Sylvia S.

Position: Secretary

Resigned:

John N.

Position: Director

Appointed: 09 February 2020

Stephen N.

Position: Director

Appointed: 10 May 2018

Robert N.

Position: Director

Appointed: 07 September 2017

Ronald N.

Position: Director

Appointed: 05 September 2017

Sylvia S.

Position: Director

Appointed: 31 August 1991

Richard R.

Position: Director

Appointed: 05 August 2013

Resigned: 04 April 2014

Susan N.

Position: Director

Appointed: 08 December 2004

Resigned: 12 October 2017

Robert F.

Position: Director

Appointed: 31 August 1991

Resigned: 12 March 2007

Ronald N.

Position: Director

Appointed: 31 August 1991

Resigned: 09 December 2004

Denise F.

Position: Director

Appointed: 31 August 1991

Resigned: 05 August 2013

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Everlux Electronics Ltd from Leeds, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Everlux Electronics Ltd

Everlux Electronics Ltd Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, LS27 9LR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 02068766
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand43715635896409511161427
Current Assets479 039478 397477 389477 127476 330475 724475 119474 518
Debtors478 602478 241477 031477 031475 921475 213474 958474 091
Other Debtors478 602478 241477 031460 590459 480458 772458 517 
Property Plant Equipment179 525169 016158 507150 902141 844132 787123 729114 672
Other
Accrued Liabilities Deferred Income   480480480480 
Accumulated Depreciation Impairment Property Plant Equipment628 538639 047649 556657 162666 219675 276684 334693 391
Amounts Owed By Related Parties   16 44116 44116 44116 441 
Creditors44 04644 38144 46544 96544 96544 96544 96544 965
Increase From Depreciation Charge For Year Property Plant Equipment 10 50910 509 9 0579 0579 0579 057
Net Current Assets Liabilities434 993434 016432 924432 162431 365430 759430 154429 553
Other Creditors44 04544 38144 46544 48544 48544 48544 485 
Property Plant Equipment Gross Cost808 063808 063 808 063808 063808 063808 063 
Total Assets Less Current Liabilities614 518603 032591 431583 064573 209563 546553 883544 225
Average Number Employees During Period 12     
Trade Creditors Trade Payables1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, May 2023
Free Download (6 pages)

Company search

Advertisements