Oast One Limited CIRENCESTER


Oast One started in year 2004 as Private Limited Company with registration number 05173763. The Oast One company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cirencester at 20 Victoria Road. Postal code: GL7 1ES.

The company has one director. James M., appointed on 7 July 2004. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex secretaries - Alice P., Melissa P. and others listed below. There were no ex directors.

Oast One Limited Address / Contact

Office Address 20 Victoria Road
Town Cirencester
Post code GL7 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05173763
Date of Incorporation Wed, 7th Jul 2004
Industry Video production activities
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

James M.

Position: Director

Appointed: 07 July 2004

Alice P.

Position: Secretary

Appointed: 17 September 2007

Resigned: 20 December 2019

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2004

Resigned: 07 July 2004

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 July 2004

Resigned: 07 July 2004

Melissa P.

Position: Secretary

Appointed: 07 July 2004

Resigned: 17 September 2007

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is James M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nicola M. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 24 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicola M.

Notified on 20 December 2019
Ceased on 30 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 47220 468       
Balance Sheet
Cash Bank On Hand 21 4257 2596 99429 48426 95644 62833 15634 576
Current Assets21 54022 6677 8009 24437 12652 03259 83039 05434 990
Debtors10 0651 2425412 2507 64225 07615 2025 898414
Net Assets Liabilities 20 4687 00410522 58037 1969 7876 9603 389
Other Debtors 77  6 3008 86224358294
Property Plant Equipment 2 0411 5317937141 9111 2448101 798
Cash Bank In Hand11 47521 425       
Net Assets Liabilities Including Pension Asset Liability21 47220 468       
Tangible Fixed Assets1 4532 041       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve21 47020 466       
Shareholder Funds21 47220 468       
Other
Total Fixed Assets Additions 2 722       
Total Fixed Assets Cost Or Valuation13 1969 320       
Total Fixed Assets Depreciation11 7437 279       
Total Fixed Assets Depreciation Charge In Period 1 408       
Total Fixed Assets Depreciation Disposals -5 872       
Total Fixed Assets Disposals -6 598       
Accumulated Depreciation Impairment Property Plant Equipment 7 2798 0178 7559 7109 87510 23510 93511 526
Additions Other Than Through Business Combinations Property Plant Equipment  228      
Average Number Employees During Period 11222222
Comprehensive Income Expense -1 004-382      
Corporation Tax Payable   3 913     
Creditors 4 2402 3279 93215 12416 38450 79732 75033 057
Depreciation Rate Used For Property Plant Equipment  2525     
Dividends Paid  13 180      
Income Expense Recognised Directly In Equity  -13 082      
Increase From Depreciation Charge For Year Property Plant Equipment  738738955752633700876
Issue Equity Instruments  98      
Net Current Assets Liabilities20 01918 4275 473-68822 00235 6489 0336 3041 933
Other Creditors 4 2402 3276 0201 6951 92630 53132 54932 811
Profit Loss -1 004-382      
Property Plant Equipment Gross Cost 9 3209 5489 54810 42411 78611 47911 74513 324
Total Assets Less Current Liabilities21 47220 4687 00410522 71637 55910 2777 1143 731
Trade Debtors Trade Receivables 1 1655412 2501 34216 21415 1785 540120
Advances Credits Directors6 7433 4721 2234 887     
Advances Credits Made In Period Directors  2 561      
Advances Credits Repaid In Period Directors 10 215312      
Other Taxation Social Security Payable   3 91212 80514 01819 823186187
Provisions For Liabilities Balance Sheet Subtotal    136363490154342
Total Additions Including From Business Combinations Property Plant Equipment    8761 9657832662 282
Trade Creditors Trade Payables    6244404431559
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -336 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     587273 285
Disposals Property Plant Equipment     6031 090 703
Provisions      490154 
Creditors Due Within One Year Total Current Liabilities1 5214 240       
Fixed Assets1 4532 041       
Tangible Fixed Assets Additions 2 722       
Tangible Fixed Assets Cost Or Valuation13 1969 320       
Tangible Fixed Assets Depreciation11 7437 279       
Tangible Fixed Assets Depreciation Charge For Period 1 408       
Tangible Fixed Assets Depreciation Disposals -5 872       
Tangible Fixed Assets Disposals -6 598       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, August 2023
Free Download (9 pages)

Company search

Advertisements