You are here: bizstats.co.uk > a-z index > O list > OI list

Oic Swaythling Management Limited SWAYTHING


Oic Swaythling Management Limited is a private limited company located at Unit 2 Orion Industrial Estate, Wide Lane, Swaything SO2 2HJ. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 1988-03-14, this 36-year-old company is run by 2 directors and 1 secretary.
Director Lorna B., appointed on 17 June 1998. Director Paul C., appointed on 18 September 1989.
As far as secretaries are concerned, we can name: Paul C., appointed on 11 May 1993.
The company is classified as "management of real estate on a fee or contract basis" (Standard Industrial Classification: 68320).
The latest confirmation statement was filed on 2023-09-26 and the date for the subsequent filing is 2024-10-10. What is more, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Oic Swaythling Management Limited Address / Contact

Office Address Unit 2 Orion Industrial Estate
Office Address2 Wide Lane
Town Swaything
Post code SO2 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02229821
Date of Incorporation Mon, 14th Mar 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Lorna B.

Position: Director

Appointed: 17 June 1998

Paul C.

Position: Secretary

Appointed: 11 May 1993

Paul C.

Position: Director

Appointed: 18 September 1989

Trevor S.

Position: Director

Resigned: 14 April 2023

Leslie B.

Position: Director

Appointed: 06 September 1994

Resigned: 12 June 1998

Anthony R.

Position: Director

Appointed: 06 September 1994

Resigned: 28 July 2000

Richard H.

Position: Director

Appointed: 18 August 1993

Resigned: 26 September 1993

Dennis R.

Position: Director

Appointed: 26 September 1991

Resigned: 16 July 1993

George B.

Position: Director

Appointed: 26 September 1991

Resigned: 10 May 1993

Roy H.

Position: Director

Appointed: 26 September 1991

Resigned: 10 May 1993

William S.

Position: Director

Appointed: 26 September 1991

Resigned: 31 July 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Paul C. The abovementioned PSC has significiant influence or control over the company,.

Paul C.

Notified on 10 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 3139682 537
Current Assets2 7312 6915 190
Debtors1 4181 7232 653
Net Assets Liabilities495456471
Other Debtors1 0761 5141 555
Property Plant Equipment7 3887 3887 388
Other
Average Number Employees During Period444
Creditors7 3887 3887 388
Net Current Assets Liabilities495456471
Other Creditors7 3887 3887 388
Property Plant Equipment Gross Cost7 3887 388 
Total Assets Less Current Liabilities7 8837 8447 859
Trade Creditors Trade Payables525525525
Trade Debtors Trade Receivables3422091 098

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, August 2023
Free Download (8 pages)

Company search

Advertisements