Self Operated Storage (oxford) Limited GUILDFORD


Founded in 1987, Self Operated Storage (oxford), classified under reg no. 02160267 is an active company. Currently registered at Brooklands Farm Pepperbox Lane GU5 0LW, Guildford the company has been in the business for 37 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Lara-Kate B., Mark S. and Marietta-Louise S.. In addition one secretary - Christopher W. - 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.

Self Operated Storage (oxford) Limited Address / Contact

Office Address Brooklands Farm Pepperbox Lane
Office Address2 Bramley
Town Guildford
Post code GU5 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02160267
Date of Incorporation Wed, 2nd Sep 1987
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher W.

Position: Secretary

Appointed: 01 February 2023

Lara-Kate B.

Position: Director

Appointed: 13 October 2022

Mark S.

Position: Director

Appointed: 02 September 2020

Marietta-Louise S.

Position: Director

Appointed: 02 September 2020

Sharon H.

Position: Secretary

Appointed: 24 October 2016

Resigned: 02 September 2020

Susan L.

Position: Director

Appointed: 18 December 2014

Resigned: 02 September 2020

Toni B.

Position: Secretary

Appointed: 12 June 2006

Resigned: 24 October 2016

Simon L.

Position: Director

Appointed: 12 June 2006

Resigned: 02 September 2020

Charles L.

Position: Director

Appointed: 12 June 2006

Resigned: 30 July 2012

Graham O.

Position: Secretary

Appointed: 01 April 1993

Resigned: 12 June 2006

Kevin G.

Position: Director

Appointed: 31 December 1991

Resigned: 03 August 1992

Malcolm M.

Position: Director

Appointed: 31 December 1991

Resigned: 26 March 1992

Winsec Limited

Position: Nominee Secretary

Appointed: 31 December 1991

Resigned: 01 April 1993

John S.

Position: Director

Appointed: 31 December 1991

Resigned: 12 June 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Magenta Storage Limited from Bedford, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lousada Investments Limited that entered Bedford, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Magenta Storage Limited

The Lodge High Street, Odell, Bedford, MK43 7BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04272541
Notified on 2 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lousada Investments Limited

The Estate Office The Drive, Church Lane, Oakley, Bedford, MK43 7ST, England

Legal authority England & Wales
Legal form Limited
Notified on 6 April 2016
Ceased on 2 September 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors54 56285 018115 766     
Property Plant Equipment7 6526 8756 1785 5514 9874 423  
Net Assets Liabilities    2 498 3633 700 9853 700 9853 700 985
Other
Accrued Liabilities Deferred Income1 5601 0801 0801 1401 140   
Accumulated Depreciation Impairment Property Plant Equipment149 520150 297150 994151 621152 185152 749  
Amounts Owed By Group Undertakings54 56285 018115 766     
Amounts Owed To Group Undertakings   3 5205 485   
Average Number Employees During Period 2  32  
Corporation Tax Payable   32 929-1   
Creditors1 5601 0931 08037 5896 62428 43828 43828 438
Fixed Assets2 007 6522 006 8752 006 1782 505 5512 504 9874 004 4234 004 4234 004 423
Increase From Depreciation Charge For Year Property Plant Equipment 777697627564564  
Investment Property2 000 0002 000 0002 000 0002 500 0002 500 0004 000 000  
Investment Property Fair Value Model 2 000 0002 000 0002 500 0002 500 0004 000 000  
Net Current Assets Liabilities53 00283 925114 686-37 589-6 62428 43828 438-28 438
Property Plant Equipment Gross Cost157 172157 172157 172157 172157 172   
Total Assets Less Current Liabilities2 060 6542 090 8002 120 8642 467 9622 498 3633 975 9853 975 9853 975 985
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     1 500 000  
Other Creditors    1 140700  
Other Taxation Social Security Payable    -127 738  
Provisions For Liabilities Balance Sheet Subtotal     275 000275 000275 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 18th, July 2023
Free Download (3 pages)

Company search