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

Oxinet Limited BATH


Oxinet started in year 2003 as Private Limited Company with registration number 04877952. The Oxinet company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bath at Northlew. Postal code: BA1 5TD. Since Thursday 9th October 2014 Oxinet Limited is no longer carrying the name Oxford Internet Consultants.

Currently there are 3 directors in the the company, namely Bryan H., Graham S. and Gordon B.. In addition one secretary - Bryan H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John-Marc B. who worked with the the company until 10 September 2014.

Oxinet Limited Address / Contact

Office Address Northlew
Office Address2 Lansdown Road
Town Bath
Post code BA1 5TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04877952
Date of Incorporation Wed, 27th Aug 2003
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Bryan H.

Position: Director

Appointed: 10 September 2014

Graham S.

Position: Director

Appointed: 10 September 2014

Bryan H.

Position: Secretary

Appointed: 10 September 2014

Gordon B.

Position: Director

Appointed: 27 August 2003

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 2003

Resigned: 27 August 2003

Kazimerz L.

Position: Director

Appointed: 27 August 2003

Resigned: 04 September 2014

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 27 August 2003

Resigned: 27 August 2003

John-Marc B.

Position: Director

Appointed: 27 August 2003

Resigned: 25 April 2016

John-Marc B.

Position: Secretary

Appointed: 27 August 2003

Resigned: 10 September 2014

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we established, there is Christina H. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Charlotte B. This PSC owns 25-50% shares. The third one is Graham S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Christina H.

Notified on 1 May 2016
Nature of control: 25-50% shares

Charlotte B.

Notified on 24 April 2018
Nature of control: 25-50% shares

Graham S.

Notified on 1 May 2016
Ceased on 24 April 2018
Nature of control: 25-50% shares

Gordon B.

Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control: 25-50% shares

Bryan H.

Notified on 1 May 2016
Ceased on 1 May 2016
Nature of control: 25-50% shares

Company previous names

Oxford Internet Consultants October 9, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth424 188395 534399 015343 400225 123       
Balance Sheet
Cash Bank On Hand    177 952240 422322 502241 837302 809354 149406 718407 651
Current Assets487 600341 743389 277400 221249 712333 768346 535347 580447 898378 259428 499431 133
Debtors166 780209 619184 290165 63371 76093 34524 033105 743145 08924 11021 78123 482
Net Assets Liabilities    225 124272 732224 155200 725234 409207 138208 020225 807
Other Debtors    32 70843 3913 1264 82114 1873 5833 3159 605
Property Plant Equipment    40 0869 6005 6429 2265 6794 1325 0062 679
Cash Bank In Hand320 820132 124204 987234 588177 952       
Intangible Fixed Assets 131 740105 392109 74177 254       
Net Assets Liabilities Including Pension Asset Liability424 188395 535399 015343 400225 123       
Tangible Fixed Assets38 49627 52711 59540 97540 086       
Reserves/Capital
Called Up Share Capital500500500450440       
Profit Loss Account Reserve423 688395 035398 515342 900224 623       
Shareholder Funds424 188395 534399 015343 400225 123       
Other
Accumulated Amortisation Impairment Intangible Assets    85 183117 671150 158162 437162 437162 437  
Accumulated Depreciation Impairment Property Plant Equipment    99 24894 792101 416106 138110 516114 689117 476119 803
Additions Other Than Through Business Combinations Property Plant Equipment     3 2432 6668 3068312 6263 661 
Amounts Owed By Related Parties     13 136    
Amounts Owed To Related Parties    6 348       
Average Number Employees During Period    86666666
Balances Amounts Owed By Related Parties     13      
Balances Amounts Owed To Related Parties    6 348       
Comprehensive Income Expense    -118 26777 608      
Creditors    141 928115 401140 301156 081219 168175 253225 485208 005
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -13 733      
Disposals Property Plant Equipment     -38 185      
Dividend Per Share Interim      68504070  
Dividends Paid     -30 000      
Dividends Paid On Shares Interim     30 00030 00050 00040 00070 000  
Fixed Assets41 734159 267116 987150 716117 34054 36617 9219 226    
Further Item Debtors Component Total Debtors         17 90513 910 
Increase From Amortisation Charge For Year Intangible Assets     32 48832 48712 279    
Increase From Depreciation Charge For Year Property Plant Equipment     9 2776 6244 7224 3784 1732 7872 327
Intangible Assets    77 25444 76612 279     
Intangible Assets Gross Cost    162 437162 437162 437162 437162 437162 437  
Investments In Joint Ventures    3 238-3 238      
Net Current Assets Liabilities382 454236 267282 028192 684107 783218 366206 234191 499228 730203 006203 014223 128
Number Shares Issued Fully Paid     4404401 0001 0001 0001 0001 000
Other Creditors    32 87012 4469571 6481 7991 5011 5531 598
Par Value Share 1111 111111
Prepayments         3 5833 315 
Profit Loss    -118 26777 608      
Property Plant Equipment Gross Cost    139 334104 392107 058115 364116 195118 821122 482122 482
Taxation Social Security Payable    18 68822 02011 67014 7389 42718 26617 4509 344
Trade Creditors Trade Payables    9 9294861 0211 6394 7501 2451 9603 185
Trade Debtors Trade Receivables    39 05249 94120 907100 78686 404 4 55665
Company Contributions To Money Purchase Plans Directors    6 5006 0006 0006 0006 0006 000  
Director Remuneration    33 76545 87944 18248 20349 88947 635  
Capital Redemption Reserve   5060       
Creditors Due Within One Year105 146105 475107 249207 537141 929       
Investments Fixed Assets3 238           
Number Shares Allotted500500500450440       
Percentage Associate Held 31          
Value Shares Allotted500500500500440       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (9 pages)

Company search