Beckley Psytech Limited OXFORD


Beckley Psytech Limited is a private limited company located at Beckley Park, Beckley, Oxford OX3 9SY. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-08-02, this 5-year-old company is run by 7 directors.
Director Florian B., appointed on 03 January 2024. Director Adam G., appointed on 12 April 2021. Director Christian J., appointed on 31 December 2020.
The company is classified as "wholesale of pharmaceutical goods" (Standard Industrial Classification: 46460). According to official information there was a change of name on 2020-05-01 and their previous name was Beckley Psychedelics Limited.
The latest confirmation statement was filed on 2023-07-30 and the due date for the next filing is 2024-08-13. Furthermore, the accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Beckley Psytech Limited Address / Contact

Office Address Beckley Park
Office Address2 Beckley
Town Oxford
Post code OX3 9SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11496099
Date of Incorporation Thu, 2nd Aug 2018
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Florian B.

Position: Director

Appointed: 03 January 2024

Adam G.

Position: Director

Appointed: 12 April 2021

Christian J.

Position: Director

Appointed: 31 December 2020

Marc W.

Position: Director

Appointed: 21 December 2019

Cosmo F.

Position: Director

Appointed: 21 December 2019

Amanda F.

Position: Director

Appointed: 21 December 2019

Michael N.

Position: Director

Appointed: 02 August 2018

Shlomi R.

Position: Director

Appointed: 12 December 2022

Resigned: 03 January 2024

Stephen W.

Position: Director

Appointed: 01 January 2021

Resigned: 03 January 2024

Denham E.

Position: Director

Appointed: 28 May 2020

Resigned: 31 December 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Cosmo F. This PSC and has 25-50% shares. The second entity in the PSC register is Michael N. This PSC owns 75,01-100% shares.

Cosmo F.

Notified on 4 December 2019
Ceased on 28 May 2020
Nature of control: 25-50% shares

Michael N.

Notified on 2 August 2018
Ceased on 4 December 2019
Nature of control: 75,01-100% shares

Company previous names

Beckley Psychedelics May 1, 2020
Rivertime Distribution November 13, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand10012 026 55718 725 922
Current Assets 15 780 15567 330 969
Debtors 3 753 5984 233 810
Net Assets Liabilities10015 079 54064 554 072
Other Debtors 3 403 8623 309 295
Property Plant Equipment  12 341
Other
Accrued Liabilities Deferred Income 257 9151 061 817
Accumulated Depreciation Impairment Property Plant Equipment  1 969
Administrative Expenses 3 424 09810 980 880
Average Number Employees During Period 414
Creditors 700 6152 789 238
Current Asset Investments  44 371 237
Fixed Assets  12 341
Increase From Depreciation Charge For Year Property Plant Equipment  1 969
Interest Payable Similar Charges Finance Costs  2 444
Net Current Assets Liabilities 15 079 54064 541 731
Operating Profit Loss -2 753 455-9 078 599
Other Interest Receivable Similar Income Finance Income  19 537
Other Operating Income 670 6431 902 281
Prepayments Accrued Income 349 736924 515
Profit Loss On Ordinary Activities After Tax -2 753 455-9 061 506
Profit Loss On Ordinary Activities Before Tax -2 753 455-9 061 506
Property Plant Equipment Gross Cost  14 310
Taxation Social Security Payable 43 544165 270
Total Additions Including From Business Combinations Property Plant Equipment  14 310
Total Assets Less Current Liabilities 15 079 54064 554 072
Trade Creditors Trade Payables 399 1561 562 151
Number Shares Allotted100  
Par Value Share1  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 15th, February 2024
Free Download (2 pages)

Company search