Oxford Brookes Enterprises Limited OXFORD


Oxford Brookes Enterprises started in year 1988 as Private Limited Company with registration number 02299189. The Oxford Brookes Enterprises company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Oxford at Oxford Brookes University Gipsy Lane. Postal code: OX3 0BP.

At the moment there are 4 directors in the the firm, namely Linda K., Peter V. and Catherine B. and others. In addition one secretary - Catherine B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oxford Brookes Enterprises Limited Address / Contact

Office Address Oxford Brookes University Gipsy Lane
Office Address2 Headington
Town Oxford
Post code OX3 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02299189
Date of Incorporation Thu, 22nd Sep 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Linda K.

Position: Director

Appointed: 01 February 2023

Peter V.

Position: Director

Appointed: 22 February 2021

Catherine B.

Position: Director

Appointed: 25 September 2015

Catherine B.

Position: Secretary

Appointed: 25 September 2015

Alistair F.

Position: Director

Appointed: 12 June 2014

Brian S.

Position: Secretary

Resigned: 08 September 1999

Roger D.

Position: Director

Appointed: 08 September 2022

Resigned: 01 February 2023

Anne K.

Position: Director

Appointed: 10 August 2018

Resigned: 31 July 2022

Leslie M.

Position: Director

Appointed: 13 October 2016

Resigned: 31 July 2020

Julie M.

Position: Director

Appointed: 01 October 2014

Resigned: 10 August 2018

Geoffrey D.

Position: Director

Appointed: 01 August 2012

Resigned: 13 October 2016

Joanne J.

Position: Director

Appointed: 15 February 2012

Resigned: 04 May 2015

Joanne J.

Position: Secretary

Appointed: 15 February 2012

Resigned: 04 May 2015

Tim B.

Position: Director

Appointed: 26 November 2009

Resigned: 15 February 2012

Tim B.

Position: Secretary

Appointed: 26 November 2009

Resigned: 15 February 2012

Joanna S.

Position: Director

Appointed: 01 August 2008

Resigned: 01 August 2012

Janet B.

Position: Director

Appointed: 01 September 2007

Resigned: 31 January 2015

John R.

Position: Director

Appointed: 04 May 2005

Resigned: 12 June 2014

Timothy S.

Position: Director

Appointed: 22 October 2004

Resigned: 31 July 2008

Rex K.

Position: Secretary

Appointed: 22 October 2004

Resigned: 11 September 2009

Danby B.

Position: Director

Appointed: 01 July 2002

Resigned: 22 October 2004

Rex K.

Position: Director

Appointed: 01 July 2002

Resigned: 11 September 2009

Elizabeth W.

Position: Secretary

Appointed: 09 September 1999

Resigned: 22 October 2004

Graham U.

Position: Director

Appointed: 01 September 1997

Resigned: 31 August 2007

Brian S.

Position: Director

Appointed: 04 July 1991

Resigned: 30 June 2002

James B.

Position: Director

Appointed: 04 July 1991

Resigned: 30 June 2002

Stephen D.

Position: Director

Appointed: 04 July 1991

Resigned: 20 November 1999

Clive B.

Position: Director

Appointed: 04 July 1991

Resigned: 31 March 1997

People with significant control

The register of persons with significant control who own or control the company consists of 8 names. As we identified, there is John Z. The abovementioned PSC. The second one in the PSC register is Norman W. This PSC . Moving on, there is Robert K., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

John Z.

Notified on 25 November 2020
Nature of control: right to appoint and remove directors

Norman W.

Notified on 1 August 2017
Ceased on 24 July 2023
Nature of control: right to appoint and remove directors

Robert K.

Notified on 6 April 2016
Ceased on 26 January 2021
Nature of control: right to appoint and remove directors

Leslie M.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: right to appoint and remove directors

Katherine R.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: right to appoint and remove directors

Martin H.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: right to appoint and remove directors

Alyson C.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: right to appoint and remove directors

John G.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-31
Balance Sheet
Cash Bank On Hand958 7261 169 004
Current Assets2 030 3072 278 701
Debtors1 053 0201 084 082
Net Assets Liabilities541 745541 747
Property Plant Equipment540 047523 682
Total Inventories18 56125 615
Other
Accumulated Depreciation Impairment Property Plant Equipment691 944682 378
Creditors2 028 6092 260 636
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 931
Disposals Property Plant Equipment 25 931
Fixed Assets540 047523 682
Increase From Depreciation Charge For Year Property Plant Equipment 16 365
Net Current Assets Liabilities1 69818 065
Property Plant Equipment Gross Cost1 231 9911 206 060
Total Assets Less Current Liabilities541 745541 747

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st July 2023
filed on: 22nd, April 2024
Free Download (15 pages)

Company search