Oxford Climate Policy OXFORD


Founded in 2005, Oxford Climate Policy, classified under reg no. 05416732 is an active company. Currently registered at 139 Cumnor Hill OX2 9JA, Oxford the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Kishan K., Pedro M. and Benito M.. In addition one secretary - Benito M. - is with the company. At present 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 Climate Policy Address / Contact

Office Address 139 Cumnor Hill
Town Oxford
Post code OX2 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05416732
Date of Incorporation Thu, 7th Apr 2005
Industry Research and experimental development on social sciences and humanities
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Kishan K.

Position: Director

Appointed: 06 September 2023

Bvrio Uk Limited

Position: Corporate Director

Appointed: 28 March 2021

Benito M.

Position: Secretary

Appointed: 17 March 2021

Pedro M.

Position: Director

Appointed: 07 April 2005

Benito M.

Position: Director

Appointed: 07 April 2005

Achala A.

Position: Director

Appointed: 11 June 2016

Resigned: 17 March 2021

Anju S.

Position: Secretary

Appointed: 12 February 2010

Resigned: 17 March 2021

Anju S.

Position: Director

Appointed: 29 October 2008

Resigned: 17 March 2021

Thomas D.

Position: Secretary

Appointed: 07 April 2005

Resigned: 12 February 2010

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Achala A. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Pedro M. This PSC and has 25-50% voting rights. Then there is Benito M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Achala A.

Notified on 20 June 2016
Ceased on 17 March 2021
Nature of control: 25-50% voting rights

Pedro M.

Notified on 7 April 2016
Ceased on 17 March 2021
Nature of control: 25-50% voting rights

Benito M.

Notified on 7 April 2016
Ceased on 17 March 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand46 022127 718153 163209 691229 082212 36972 929399 10180 104
Current Assets52 272144 054163 003256 157273 719231 407146 168412 26490 445
Debtors6 25016 3369 84046 46644 63719 03873 23913 16310 341
Net Assets Liabilities    37 29627 358   
Other Debtors4 87716 0858 98612 39717 09719 0384 1543 62910 050
Property Plant Equipment7 9872 8963 9502 7071 4632 4233 7672 129 
Other
Accumulated Depreciation Impairment Property Plant Equipment9 8767 2468 4899 73210 97612 58113 63615 27415 852
Additions Other Than Through Business Combinations Property Plant Equipment     2 565   
Average Number Employees During Period 22221112
Corporation Tax Payable     2 687   
Creditors27 30566 56128 27372 973237 886206 472121 866383 07065 414
Depreciation Rate Used For Property Plant Equipment     33   
Increase From Depreciation Charge For Year Property Plant Equipment 9651 2431 243 1 605 1 638578
Net Current Assets Liabilities24 96777 493134 730183 18435 83324 93524 30229 19425 031
Other Creditors17 41360 08724 14261 93511 59021 56133 085370 32453 254
Other Taxation Social Security Payable6 0573 4826997 0392 95810 85910 188-9467 909
Property Plant Equipment Gross Cost17 86310 14212 439 12 43915 00417 40317 40317 582
Total Assets Less Current Liabilities32 95480 389138 680185 89137 29627 35828 06931 32326 761
Trade Creditors Trade Payables3 8352 9923 4323 99916 7014 13778 59313 6924 251
Trade Debtors Trade Receivables1 37325185434 06927 540 69 0859 534291
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 595       
Disposals Property Plant Equipment 8 216       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 56511 566      
Total Additions Including From Business Combinations Property Plant Equipment 4952 297     179

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (7 pages)

Company search

Advertisements