Dh Oxfordshire Limited ABINGDON


Founded in 2017, Dh Oxfordshire, classified under reg no. 10700709 is an active company. Currently registered at 10 Broad Street OX14 3LH, Abingdon the company has been in the business for seven years. Its financial year was closed on Tuesday 29th October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Mon, 23rd Oct 2017 Dh Oxfordshire Limited is no longer carrying the name Driver Hire Oxford.

The firm has one director. Lorraine T., appointed on 31 March 2017. There are currently no secretaries appointed. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Dh Oxfordshire Limited Address / Contact

Office Address 10 Broad Street
Town Abingdon
Post code OX14 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10700709
Date of Incorporation Fri, 31st Mar 2017
Industry Other activities of employment placement agencies
End of financial Year 29th October
Company age 7 years old
Account next due date Mon, 29th Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Lorraine T.

Position: Director

Appointed: 31 March 2017

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Lorraine T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lorraine T.

Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Driver Hire Oxford October 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-292018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 240 831163 466342 725480 226266 037
Current Assets100511 651588 526639 588789 315854 465
Debtors100270 820425 060296 863309 089588 428
Net Assets Liabilities100148 129215 401312 912446 937391 237
Other Debtors10017 11429 39119 76419 45278 675
Property Plant Equipment 2 7193 9893 0796 4417 858
Other
Accrued Liabilities 18 74323 6964 73011 43723 241
Accumulated Depreciation Impairment Property Plant Equipment 9062 2363 2625 4098 028
Additions Other Than Through Business Combinations Property Plant Equipment 3 6252 6001165 5094 036
Amounts Owed By Related Parties  81 00083 00087 000214 466
Average Number Employees During Period 92969494338
Bank Borrowings   50 000  
Creditors 366 241377 114329 755348 819469 121
Dividend Per Share Interim 4604496689101 644
Increase From Depreciation Charge For Year Property Plant Equipment 9061 3301 0262 1472 619
Key Management Personnel Compensation Post-employment Benefits 38 44156 23239 79844 211 
Key Management Personnel Compensation Short-term Employee Benefits 12 33911 12412 50012 500 
Key Management Personnel Compensation Total 50 78067 35652 29856 711 
Net Current Assets Liabilities100145 410211 412309 833440 496385 344
Number Shares Issued Fully Paid100100100100100100
Other Creditors 7 5845 2456 96110 62958 489
Other Remaining Borrowings 169 679184 189145 583100 391127 140
Par Value Share111111
Prepayments     1 579
Property Plant Equipment Gross Cost 3 6256 2256 34111 85015 886
Provisions For Liabilities Balance Sheet Subtotal     1 965
Taxation Social Security Payable 96 008137 737101 578204 398235 252
Total Assets Less Current Liabilities    446 937393 202
Total Borrowings 169 679184 189195 583100 391127 140
Trade Creditors Trade Payables 29 31726 24720 90321 96624 999
Trade Debtors Trade Receivables 253 706314 669194 099202 637293 708
Amount Specific Advance Or Credit Directors   -2 745-2 433-390
Amount Specific Advance Or Credit Made In Period Directors     23 489
Amount Specific Advance Or Credit Repaid In Period Directors    312-26 312
Company Contributions To Money Purchase Plans Directors   39 79844 21139 600
Director Remuneration   12 50012 50012 152

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Resolution
Statement of satisfaction of charge in full
filed on: 14th, September 2023
Free Download (1 page)

Company search

Advertisements