Harwell Oxford Partners Limited LONDON


Harwell Oxford Partners started in year 2014 as Private Limited Company with registration number 08936113. The Harwell Oxford Partners company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Savoy House. Postal code: W3 7DA. Since 29th May 2014 Harwell Oxford Partners Limited is no longer carrying the name Hop Partners.

The firm has 3 directors, namely Angus H., Gordon D. and William C.. Of them, Gordon D., William C. have been with the company the longest, being appointed on 12 March 2014 and Angus H. has been with the company for the least time - from 6 July 2022. As of 14 May 2024, there were 2 ex directors - Osker H., Angus H. and others listed below. There were no ex secretaries.

Harwell Oxford Partners Limited Address / Contact

Office Address Savoy House
Office Address2 Savoy Circus
Town London
Post code W3 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08936113
Date of Incorporation Wed, 12th Mar 2014
Industry Real estate agencies
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Angus H.

Position: Director

Appointed: 06 July 2022

Gordon D.

Position: Director

Appointed: 12 March 2014

William C.

Position: Director

Appointed: 12 March 2014

Sharwood Ltd

Position: Corporate Director

Appointed: 12 March 2014

Resigned: 12 March 2014

Osker H.

Position: Director

Appointed: 12 March 2014

Resigned: 12 March 2014

Superne Ltd

Position: Corporate Director

Appointed: 12 March 2014

Resigned: 12 March 2014

Angus H.

Position: Director

Appointed: 12 March 2014

Resigned: 06 July 2022

Prorsus Limited

Position: Corporate Director

Appointed: 12 March 2014

Resigned: 12 March 2014

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Prorsus Ltd from Reading, England. The abovementioned PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Superne Ltd that put London, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Zanex Associates Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Prorsus Ltd

Barn Cottage Bottom Lane, Checkendon, Reading, Oxfordshire, RG8 0NR, England

Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07081864
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Superne Ltd

4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 08327058
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Zanex Associates Limited

Savoy House Savoy Circus, London, W3 7DA, England

Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 09677671
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hop Partners May 29, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-04-302021-04-302022-04-302023-04-30
Net Worth80 853160 264       
Balance Sheet
Cash Bank On Hand 174 66835 302158 447440 3033 265 109880 5191 290 007521 903
Current Assets231 415262 666319 112250 685969 13214 295 8699 644 7696 984 1913 271 939
Debtors76 36187 998283 81092 238528 82911 030 7608 764 2505 694 1842 750 036
Net Assets Liabilities 160 264245 698 370 337665 3471 955 2211 811 521452 682
Other Debtors     2 780 7608 764 2505 694 1842 750 036
Cash Bank In Hand155 054174 668       
Net Assets Liabilities Including Pension Asset Liability80 853160 264       
Reserves/Capital
Called Up Share Capital180180       
Profit Loss Account Reserve80 673160 084       
Shareholder Funds80 853160 264       
Other
Accrued Liabilities     158 75532 20028 00028 000
Amounts Owed To Related Parties       150150
Average Number Employees During Period  333333 
Creditors 75 000373 591215 854898 9726 525 0004 350 000-2 175 0002 379 639
Financial Liabilities     6 525 0004 350 0002 175 000 
Nominal Value Allotted Share Capital     180180180180
Number Shares Issued Fully Paid   9909909901 8001 8001 800
Other Creditors 75 000259 658153 092604 0796 525 0002 190 7182 187 0002 187 216
Par Value Share00 000000
Prepayments     21 623   
Provisions For Liabilities Balance Sheet Subtotal     2 090 000-1 116 630782 520439 618
Taxation Social Security Payable     1 895 681  164 273
Total Assets Less Current Liabilities230 853235 264245 698335 008370 3379 280 3477 421 8514 769 041892 300
Creditors Due After One Year150 00075 000       
Creditors Due Within One Year300 709327 579       
Investments 300 177300 177300 177300 177    
Investments Fixed Assets300 147300 177300 177300 177300 177    
Investments In Associates Joint Ventures Participating Interests 180180180180    
Investments In Joint Ventures 180180180180-180   
Loans To Associates 299 997299 997299 997299 997-299 997   
Loans To Associates Joint Ventures Participating Interests 299 997299 997299 997299 997    
Net Current Assets Liabilities-69 294-64 913-54 47934 83170 1609 280 347   
Number Shares Allotted990990       
Other Taxation Social Security Payable 75 030113 93362 762274 2972 681 767   
Share Capital Allotted Called Up Paid9999       
Trade Creditors Trade Payables    20 596    
Trade Debtors Trade Receivables 87 998283 81092 238528 829    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
Free Download (9 pages)

Company search

Advertisements