Is Oxford Limited LITTLEMORE


Is Oxford started in year 1979 as Private Limited Company with registration number 01432605. The Is Oxford company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Littlemore at The Chapel. Postal code: OX4 4XT. Since Thursday 11th November 1999 Is Oxford Limited is no longer carrying the name Inheritance Systems.

The company has 2 directors, namely Christopher S., David S.. Of them, David S. has been with the company the longest, being appointed on 6 April 1993 and Christopher S. has been with the company for the least time - from 1 July 1994. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Is Oxford Limited Address / Contact

Office Address The Chapel
Office Address2 3 Armstrong Road
Town Littlemore
Post code OX4 4XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432605
Date of Incorporation Mon, 25th Jun 1979
Industry Business and domestic software development
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher S.

Position: Director

Appointed: 01 July 1994

David S.

Position: Director

Appointed: 06 April 1993

Irene H.

Position: Secretary

Appointed: 05 November 1999

Resigned: 11 November 1999

Alison S.

Position: Secretary

Appointed: 10 May 1995

Resigned: 31 December 2017

Joy B.

Position: Director

Appointed: 30 March 1994

Resigned: 22 June 2009

David S.

Position: Secretary

Appointed: 30 March 1994

Resigned: 10 May 1995

Irene H.

Position: Nominee Secretary

Appointed: 18 February 1994

Resigned: 28 February 1994

Roger L.

Position: Director

Appointed: 06 April 1993

Resigned: 31 December 1993

Christopher S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 1994

Oliver E.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 1994

Timothy C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 1994

Neville J.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Is Oxford Employee Ownership Trustee Ltd from Oxford, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Is Oxford Employee Ownership Trustee Ltd

The Chapel, 3 Armstrong Road, Littlemore, Oxford, OX4 4XT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 09936137
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Inheritance Systems November 11, 1999
Logical Choice February 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Cash Bank On Hand1 160 5251 242 352
Current Assets1 645 2131 658 884
Debtors482 612415 100
Net Assets Liabilities762 810819 170
Other Debtors14 82917 699
Property Plant Equipment25 09226 861
Total Inventories2 0761 432
Other
Accumulated Depreciation Impairment Property Plant Equipment337 937350 928
Additions Other Than Through Business Combinations Property Plant Equipment 14 760
Amounts Owed To Group Undertakings Participating Interests17 10317 103
Average Number Employees During Period2523
Corporation Tax Payable60 45048 786
Creditors891 503848 841
Increase From Depreciation Charge For Year Property Plant Equipment 12 991
Net Current Assets Liabilities753 710810 043
Other Creditors707 576686 929
Other Taxation Social Security Payable95 52087 500
Payments To Related Parties65 00065 000
Property Plant Equipment Gross Cost363 029377 789
Taxation Including Deferred Taxation Balance Sheet Subtotal1 2321 232
Total Assets Less Current Liabilities778 802836 904
Trade Creditors Trade Payables10 8548 523
Trade Debtors Trade Receivables467 783397 401

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, March 2023
Free Download (8 pages)

Company search

Advertisements