Brasenose Limited OXFORD


Brasenose started in year 1994 as Private Limited Company with registration number 02904934. The Brasenose company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Oxford at Brasenose College. Postal code: OX1 4AJ. Since 26th June 2008 Brasenose Limited is no longer carrying the name Brasenose Utilities.

The firm has 3 directors, namely Edward B., John B. and Philip P.. Of them, Philip P. has been with the company the longest, being appointed on 1 October 2010 and Edward B. has been with the company for the least time - from 1 December 2021. 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.

Brasenose Limited Address / Contact

Office Address Brasenose College
Office Address2 Radcliffe Square
Town Oxford
Post code OX1 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02904934
Date of Incorporation Fri, 4th Mar 1994
Industry Development of building projects
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Edward B.

Position: Director

Appointed: 01 December 2021

John B.

Position: Director

Appointed: 01 October 2015

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 11 July 2012

Philip P.

Position: Director

Appointed: 01 October 2010

Llewelyn M.

Position: Director

Appointed: 01 November 2018

Resigned: 01 December 2021

Sos E.

Position: Director

Appointed: 01 October 2015

Resigned: 01 November 2018

Ronald D.

Position: Director

Appointed: 23 March 2012

Resigned: 30 September 2015

Richard H.

Position: Director

Appointed: 01 October 2010

Resigned: 15 February 2012

Alan B.

Position: Director

Appointed: 01 October 2010

Resigned: 30 September 2015

Brian C.

Position: Director

Appointed: 01 October 2009

Resigned: 30 June 2010

Richard C.

Position: Director

Appointed: 21 May 2008

Resigned: 30 September 2010

Roger C.

Position: Director

Appointed: 21 May 2008

Resigned: 30 September 2010

James B.

Position: Secretary

Appointed: 31 May 2002

Resigned: 10 July 2012

John K.

Position: Director

Appointed: 01 January 2002

Resigned: 30 September 2009

Gregory W.

Position: Director

Appointed: 22 November 1996

Resigned: 14 May 1999

Richard G.

Position: Secretary

Appointed: 01 March 1995

Resigned: 05 June 2002

Leighton R.

Position: Director

Appointed: 14 March 1994

Resigned: 14 May 1999

Robert G.

Position: Director

Appointed: 14 March 1994

Resigned: 31 May 2002

Jonathan D.

Position: Secretary

Appointed: 14 March 1994

Resigned: 01 March 1995

John G.

Position: Director

Appointed: 14 March 1994

Resigned: 22 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1994

Resigned: 14 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 March 1994

Resigned: 14 March 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we found, there is The Principals and Scholars Of The Kings Hall and College Of Brasenose from Oxford, United Kingdom. The abovementioned PSC is classified as "a corporate", 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. The second entity in the PSC register is Philip P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Principals And Scholars Of The Kings Hall And College Of Brasenose

Brasenose College Radcliffe Square, Oxford, Oxfordshire, OX1 4AJ, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number Royal Charter Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sos E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Brasenose Utilities June 26, 2008
Audiostock Enterprises March 24, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-31
Balance Sheet
Cash Bank On Hand198 546314 704
Current Assets222 328382 061
Debtors15 70367 357
Net Assets Liabilities11 000166 097
Total Inventories8 079 
Other
Creditors211 328215 964
Creditors Free-text Comment 215 964
Net Current Assets Liabilities11 000166 097
Total Assets Less Current Liabilities11 000166 097

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st July 2023
filed on: 24th, November 2023
Free Download (16 pages)

Company search

Advertisements