Thomas Merrifield Oxford Limited OXFORD


Founded in 1996, Thomas Merrifield Oxford, classified under reg no. 03287659 is an active company. Currently registered at Holyfield House, 1 Walton Well OX2 6ED, Oxford the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely James M., Philip T. and Edward T. and others. In addition one secretary - Edward T. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Thomas Merrifield Oxford Limited Address / Contact

Office Address Holyfield House, 1 Walton Well
Office Address2 Road, Walton Street
Town Oxford
Post code OX2 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03287659
Date of Incorporation Wed, 4th Dec 1996
Industry Real estate agencies
End of financial Year 31st December
Company age 28 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 Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

James M.

Position: Director

Appointed: 01 January 2023

Philip T.

Position: Director

Appointed: 01 May 1997

Edward T.

Position: Director

Appointed: 04 December 1996

Daniel O.

Position: Director

Appointed: 04 December 1996

Simon M.

Position: Director

Appointed: 04 December 1996

Edward T.

Position: Secretary

Appointed: 04 December 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1996

Resigned: 04 December 1996

London Law Services Limited

Position: Nominee Director

Appointed: 04 December 1996

Resigned: 04 December 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Edward T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Simon M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip T., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Edward T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip T.

Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand253 935399 605385 646407 751403 909516 027186 273
Current Assets282 392427 139440 625436 874444 689581 701285 660
Debtors28 45727 53454 97929 12340 78065 67499 387
Net Assets Liabilities215 43474 763107 68297 94399 200120 80173 998
Other Debtors15 9599 3152 2108795 1086 00145 784
Property Plant Equipment275 6367285261 391895848898
Other
Accumulated Depreciation Impairment Property Plant Equipment7 6237 8658 0674 4384 9345 6816 673
Additions Other Than Through Business Combinations Property Plant Equipment 334 1 388 7001 042
Average Number Employees During Period7656667
Corporation Tax Payable7 282 6 1395 4746 13911 029135
Creditors306 508353 104333 369340 058346 214461 587212 389
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 152   
Disposals Property Plant Equipment 275 000 4 152   
Increase From Depreciation Charge For Year Property Plant Equipment 242202523496747992
Net Current Assets Liabilities-24 11674 035107 25696 81698 475120 11473 271
Number Shares Issued Fully Paid100100100100100100100
Other Creditors258 202316 916291 277284 414297 281402 858171 848
Other Taxation Social Security Payable37 18234 15924 32925 29241 29642 39338 847
Par Value Share 111111
Property Plant Equipment Gross Cost283 2598 5938 5935 8295 8296 5297 571
Taxation Including Deferred Taxation Balance Sheet Subtotal36 086 100264170161171
Total Assets Less Current Liabilities251 52074 763107 78298 20799 370120 96274 169
Trade Creditors Trade Payables3 8422 02911 62424 8781 4985 3071 559
Trade Debtors Trade Receivables12 49818 21952 76928 24435 67259 67353 603

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, July 2023
Free Download (8 pages)

Company search

Advertisements