Antiques On High Limited OXFORDSHIRE


Antiques On High started in year 1997 as Private Limited Company with registration number 03326708. The Antiques On High company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Oxfordshire at 85 High Street. Postal code: OX1 4BG.

The firm has one director. Vincent P., appointed on 4 July 2017. There are currently no secretaries appointed. At the moment 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.

Antiques On High Limited Address / Contact

Office Address 85 High Street
Office Address2 Oxford
Town Oxfordshire
Post code OX1 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326708
Date of Incorporation Mon, 3rd Mar 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Vincent P.

Position: Director

Appointed: 04 July 2017

Susan S.

Position: Director

Appointed: 01 February 2014

Resigned: 21 September 2017

Katherine S.

Position: Director

Appointed: 01 October 2009

Resigned: 31 January 2014

Anthony S.

Position: Director

Appointed: 01 April 2005

Resigned: 21 September 2017

Joan L.

Position: Director

Appointed: 01 April 2005

Resigned: 30 September 2009

Anthony S.

Position: Secretary

Appointed: 01 April 2005

Resigned: 21 September 2017

Sally Y.

Position: Secretary

Appointed: 03 March 1997

Resigned: 01 April 2005

Yvonne W.

Position: Nominee Director

Appointed: 03 March 1997

Resigned: 03 March 1997

Harold W.

Position: Nominee Secretary

Appointed: 03 March 1997

Resigned: 03 March 1997

Sally Y.

Position: Director

Appointed: 03 March 1997

Resigned: 01 April 2005

Paul L.

Position: Director

Appointed: 03 March 1997

Resigned: 01 April 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Vincent P. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Anthony S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Vincent P.

Notified on 25 September 2017
Nature of control: 75,01-100% shares

Anthony S.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan S.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth69 34765 096       
Balance Sheet
Cash Bank On Hand 60 54364 01812 8323 20570914 12910 856-5 194
Current Assets85 82578 17992 65348 47140 11725 63849 78564 64881 157
Debtors18 67517 63728 63535 63936 91224 92935 65653 79286 351
Net Assets Liabilities 65 09546 3905 4382 066-7 647-7 800-15 963-2 338
Other Debtors 17 63728 63535 12936 91224 92919 05819 65319 058
Property Plant Equipment 1 2498959184 36828 82654 44450 141 
Cash Bank In Hand67 15060 542       
Net Assets Liabilities Including Pension Asset Liability69 34765 096       
Tangible Fixed Assets1 6661 249       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve69 34565 094       
Shareholder Funds69 34765 096       
Other
Accumulated Depreciation Impairment Property Plant Equipment 21 31521 57021 87623 36127 39234 65441 80747 998
Creditors 14 33412 1588 9517 41915 27843 64735 28265 824
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -43      
Disposals Property Plant Equipment  -100      
Dividends Paid On Shares Final 10 000       
Increase From Depreciation Charge For Year Property Plant Equipment  298 1 4854 0317 2627 153295
Net Current Assets Liabilities67 68163 84780 49539 52032 69813 80518 5124 17815 333
Other Creditors 8 3907 4658 9505 1593 27716 17339 64110 274
Par Value Share 1       
Property Plant Equipment Gross Cost 22 56522 46522 79427 72956 21889 09891 9481 509
Provisions For Liabilities Balance Sheet Subtotal  35 00035 00035 00035 00037 10935 00035 595
Total Assets Less Current Liabilities 65 09581 39040 43837 06642 63172 95654 31960 773
Trade Creditors Trade Payables 5 9444 69312 2602 2482 2501 801 
Amount Specific Advance Or Credit Directors     249   
Amount Specific Advance Or Credit Made In Period Directors     249   
Amount Specific Advance Or Credit Repaid In Period Directors      249  
Accrued Liabilities        1 800
Amounts Owed By Group Undertakings      16 59834 13967 293
Amounts Owed To Group Undertakings      1 9507 4617 461
Average Number Employees During Period   111111
Bank Borrowings Overdrafts     2 74132 66728 6098 000
Deferred Tax Asset Debtors       595 
Finance Lease Liabilities Present Value Total     15 27810 9806 6732 351
Total Additions Including From Business Combinations Property Plant Equipment    4 93528 48932 8802 850500
Trade Debtors Trade Receivables   510     
Creditors Due Within One Year18 14414 332       
Fixed Assets1 6661 249       
Number Shares Allotted22       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements