Billsavvy Ltd RINGWOOD


Founded in 2013, Billsavvy, classified under reg no. 08797314 is a active - proposal to strike off company. Currently registered at 4 Pedlars Walk BH24 1EZ, Ringwood the company has been in the business for 11 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2020-01-31. Since 2016-05-09 Billsavvy Ltd is no longer carrying the name Oxygen Renewables.

Billsavvy Ltd Address / Contact

Office Address 4 Pedlars Walk
Town Ringwood
Post code BH24 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08797314
Date of Incorporation Mon, 2nd Dec 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 11 years old
Account next due date Mon, 31st Jan 2022 (818 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Fri, 16th Dec 2022 (2022-12-16)
Last confirmation statement dated Thu, 2nd Dec 2021

Company staff

Mark R.

Position: Director

Appointed: 01 December 2017

Donald F.

Position: Director

Appointed: 01 January 2017

Edward W.

Position: Secretary

Appointed: 01 December 2017

Resigned: 20 November 2020

Robert G.

Position: Director

Appointed: 30 September 2014

Resigned: 30 June 2016

Mark R.

Position: Secretary

Appointed: 02 December 2013

Resigned: 01 December 2017

Mark R.

Position: Director

Appointed: 02 December 2013

Resigned: 01 December 2017

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Mark R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Oxygen Capital Ltd that entered Lyndhurst, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark R.

Notified on 4 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Oxygen Capital Ltd

Castle Malwood Minstead, Lyndhurst, Hampshire, SO43 7PE, United Kingdom

Legal authority English
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 08868570
Notified on 6 April 2016
Ceased on 3 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oxygen Renewables May 9, 2016
Kessel Renewables September 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth100100    
Balance Sheet
Cash Bank On Hand  1 3071 260522 980
Current Assets  1 5454 0792 1466 443
Debtors  2382 8192 0943 463
Net Assets Liabilities  -34 191-315 894-391 621-414 957
Other Debtors  2382 8192 0942 430
Property Plant Equipment   302226169
Cash Bank In Hand100100    
Net Assets Liabilities Including Pension Asset Liability100100    
Reserves/Capital
Shareholder Funds100100    
Other
Accumulated Depreciation Impairment Property Plant Equipment   86162219
Additions Other Than Through Business Combinations Property Plant Equipment   388  
Average Number Employees During Period  1112
Creditors  35 736320 275393 993421 569
Increase From Depreciation Charge For Year Property Plant Equipment   867657
Net Current Assets Liabilities  -34 191-316 196-391 847-415 126
Other Creditors  28 038268 309331 912408 939
Other Payables Accrued Expenses  3 15017 19517 740980
Property Plant Equipment Gross Cost   388388388
Taxation Social Security Payable     79
Trade Creditors Trade Payables  4 54834 77144 34111 511
Trade Debtors Trade Receivables     1 033
Unpaid Contributions To Pension Schemes     60
Number Shares Allotted100100    
Par Value Share11    
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
New registered office address Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD. Change occurred on 2024-01-09. Company's previous address: 4 Pedlars Walk Ringwood Hampshire BH24 1EZ United Kingdom.
filed on: 9th, January 2024
Free Download (2 pages)

Company search

Advertisements