The Oxford Funding Company Limited CHELTENHAM


Founded in 1993, The Oxford Funding Company, classified under reg no. 02824444 is an active company. Currently registered at 15/16 Montpellier Arcade GL50 1SU, Cheltenham the company has been in the business for thirty one years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

At the moment there are 2 directors in the the company, namely Glin B. and Peter W.. In addition one secretary - Peter W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Oxford Funding Company Limited Address / Contact

Office Address 15/16 Montpellier Arcade
Office Address2 Montpellier Street
Town Cheltenham
Post code GL50 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02824444
Date of Incorporation Mon, 7th Jun 1993
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 31 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Peter W.

Position: Secretary

Appointed: 01 January 2016

Glin B.

Position: Director

Appointed: 01 September 2006

Peter W.

Position: Director

Appointed: 06 May 1993

Karen T.

Position: Secretary

Appointed: 01 September 2006

Resigned: 07 December 2015

Bruno B.

Position: Director

Appointed: 26 August 1999

Resigned: 06 January 2015

Sandra J.

Position: Director

Appointed: 22 May 1997

Resigned: 06 January 2003

Desmond G.

Position: Director

Appointed: 31 March 1995

Resigned: 29 April 1996

David B.

Position: Director

Appointed: 07 June 1993

Resigned: 02 July 2002

Colin G.

Position: Director

Appointed: 07 June 1993

Resigned: 12 January 1997

Peter W.

Position: Secretary

Appointed: 07 June 1993

Resigned: 01 September 2006

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Peter W. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Glin B. This PSC has significiant influence or control over the company,.

Peter W.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Glin B.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth86 15792 256      
Balance Sheet
Current Assets82 51578 82295 459110 368128 237139 58389 10888 242
Net Assets Liabilities 92 256109 034138 431144 987161 139121 537130 859
Net Assets Liabilities Including Pension Asset Liability86 15792 256      
Reserves/Capital
Shareholder Funds86 15792 256      
Other
Average Number Employees During Period   22223
Creditors 3 4607 1367 22220 90320 01414 3929 228
Fixed Assets24 44426 89430 71135 28537 65341 57046 82151 845
Net Current Assets Liabilities71 71375 36288 323103 146107 334119 56974 71679 014
Total Assets Less Current Liabilities96 157102 256119 034138 431144 987161 139121 537130 859
Creditors Due After One Year10 00010 000      
Creditors Due Within One Year10 8023 460      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements