Oxford Office Furniture Limited BICESTER


Founded in 2008, Oxford Office Furniture, classified under reg no. 06623808 is an active company. Currently registered at 22 Broad Way OX25 5AD, Bicester the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 16th Oct 2015 Oxford Office Furniture Limited is no longer carrying the name Facechart.

The firm has 2 directors, namely David B., Margaret B.. Of them, David B., Margaret B. have been with the company the longest, being appointed on 18 June 2008. As of 23 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the OX26 4LD postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1140604 . It is located at Bicester Business Park, Telford Road, Bicester with a total of 2 cars.

Oxford Office Furniture Limited Address / Contact

Office Address 22 Broad Way
Office Address2 Upper Heyford
Town Bicester
Post code OX25 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06623808
Date of Incorporation Wed, 18th Jun 2008
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Portrait photographic activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

David B.

Position: Director

Appointed: 18 June 2008

Margaret B.

Position: Director

Appointed: 18 June 2008

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Margaret B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is David B. This PSC owns 25-50% shares.

Margaret B.

Notified on 8 June 2023
Nature of control: right to appoint and remove directors
25-50% shares

David B.

Notified on 23 May 2017
Nature of control: 25-50% shares

Company previous names

Facechart October 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 05454 3433 14010 59293 600
Current Assets243 313366 744366 473348 338381 958
Debtors101 82493 300179 674109 74686 294
Net Assets Liabilities44 95748 64614 13714 38094 168
Other Debtors304 8024 22312 4434 904
Property Plant Equipment91 377220 702176 562132 498108 686
Total Inventories140 435219 101183 659228 000202 064
Other
Accrued Liabilities2 0702 0702 415  
Accumulated Amortisation Impairment Intangible Assets1 7391 7391 7391 739 
Accumulated Depreciation Impairment Property Plant Equipment58 806118 374163 888193 594223 151
Additions Other Than Through Business Combinations Property Plant Equipment 188 8932 674  
Amounts Owed By Related Parties  9 000  
Average Number Employees During Period811121213
Bank Overdrafts8 283    
Creditors154 844183 083135 682286 002203 091
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 3006 840 
Disposals Property Plant Equipment  -1 30015 000 
Dividend Per Share Interim213746416  
Dividends Paid On Shares Interim 74 62041 590  
Finance Lease Liabilities Present Value Total78 838183 083   
Increase From Depreciation Charge For Year Property Plant Equipment 59 56846 81436 54629 557
Intangible Assets Gross Cost1 7391 7391 7391 739 
Net Current Assets Liabilities108 42411 027-26 743167 884188 573
Number Shares Issued Fully Paid100100100  
Other Creditors2 1922 195135 682286 002203 091
Other Inventories140 435219 101183 659  
Other Remaining Borrowings76 006213 408   
Par Value Share 11  
Prepayments4 3104 0004 223  
Property Plant Equipment Gross Cost150 183339 076340 450326 092331 837
Taxation Social Security Payable7 2629 73363 917  
Total Assets Less Current Liabilities199 801231 729149 819300 382297 259
Total Borrowings154 844183 083135 682  
Trade Creditors Trade Payables86 60080 244110 28548 1718 713
Trade Debtors Trade Receivables97 48484 498166 45196 30380 890
Amount Specific Advance Or Credit Directors3359  
Amount Specific Advance Or Credit Made In Period Directors-87-284  
Director Remuneration8 06016 12016 120  
Fixed Assets  176 562132 498108 686
Other Taxation Social Security Payable  63 91852 92089 164
Total Additions Including From Business Combinations Property Plant Equipment   6425 745

Transport Operator Data

Bicester Business Park
Address Telford Road
City Bicester
Post code OX26 4LD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (9 pages)

Company search