Oldefield Equestrian Centre Limited BEACONSFIELD


Oldefield Equestrian Centre started in year 2003 as Private Limited Company with registration number 04815735. The Oldefield Equestrian Centre company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Beaconsfield at Oldefields Equestrian Centre Chalfont Road. Postal code: HP9 2QP. Since Friday 19th June 2009 Oldefield Equestrian Centre Limited is no longer carrying the name Online Skips.

The company has one director. Jacquie R., appointed on 5 September 2005. There are currently no secretaries appointed. 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.

Oldefield Equestrian Centre Limited Address / Contact

Office Address Oldefields Equestrian Centre Chalfont Road
Office Address2 Seer Green
Town Beaconsfield
Post code HP9 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04815735
Date of Incorporation Mon, 30th Jun 2003
Industry Raising of horses and other equines
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Jacquie R.

Position: Director

Appointed: 05 September 2005

Rosemary N.

Position: Secretary

Appointed: 05 September 2005

Resigned: 01 January 2014

Jacquie R.

Position: Secretary

Appointed: 12 November 2004

Resigned: 05 September 2005

Raymond B.

Position: Director

Appointed: 12 November 2004

Resigned: 05 September 2005

Peter R.

Position: Director

Appointed: 29 July 2003

Resigned: 13 November 2004

Raymond B.

Position: Secretary

Appointed: 29 July 2003

Resigned: 12 November 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 30 June 2003

Resigned: 29 July 2003

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 30 June 2003

Resigned: 29 July 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Jacquie R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jacquie R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Online Skips June 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302021-06-302022-06-30
Net Worth-49 124-9 091-3 7164 101     
Balance Sheet
Cash Bank On Hand    2 251955 29 1405 230
Current Assets10 9659 01530 51815 11512 59276 90737 88978 90758 252
Debtors7 2962 10527 9905 5478 62674 50536 00948 52251 272
Net Assets Liabilities     16 8351 9896 96718 323
Other Debtors     66 77130 40536 98534 725
Property Plant Equipment    78 49773 09593 36038 81930 721
Total Inventories    1 7151 4471 8801 2451 750
Cash Bank In Hand2 1695 4101 0019 168     
Net Assets Liabilities Including Pension Asset Liability-49 124-9 091       
Stocks Inventory1 5001 5001 527400     
Tangible Fixed Assets28 15315 94342 72584 664     
Reserves/Capital
Called Up Share Capital1111     
Profit Loss Account Reserve-49 125-9 092-3 7174 100     
Shareholder Funds-49 124-9 091-3 7164 101     
Other
Version Production Software       2 0222 023
Accumulated Depreciation Impairment Property Plant Equipment    60 21565 61778 558135 250143 348
Bank Borrowings       55 00032 848
Called Up Share Capital Not Paid Not Expressed As Current Asset       -1-1
Creditors    73 613133 16718 6063 88270 649
Increase From Depreciation Charge For Year Property Plant Equipment     5 40212 9418 0988 098
Loans From Directors       39 81921 723
Net Current Assets Liabilities-76 972-25 034-46 441-80 563-61 021-56 260-72 76575 02558 252
Property Plant Equipment Gross Cost    138 712138 712171 918174 069174 069
Taxation Social Security Payable       3 882 
Total Assets Less Current Liabilities-48 819-9 091-3 7164 10117 47616 83520 595113 84388 972
Trade Creditors Trade Payables    9 97110 94310 64312 05716 078
Trade Debtors Trade Receivables    8 6267 7345 60411 53716 547
Average Number Employees During Period     52  
Bank Borrowings Overdrafts     92 71352 417  
Creditors Due After One Year305        
Creditors Due Within One Year87 93734 04976 95995 678     
Finance Lease Liabilities Present Value Total      18 606  
Number Shares Allotted 1 1     
Other Creditors    57 04223 35741 498  
Other Taxation Social Security Payable    6 6006 1542 031  
Par Value Share 1 1     
Secured Debts12 3891 0692 504      
Share Capital Allotted Called Up Paid1111     
Tangible Fixed Assets Additions 9 363 48 884     
Tangible Fixed Assets Cost Or Valuation75 48460 65396 810145 244     
Tangible Fixed Assets Depreciation47 33144 71054 08560 580     
Tangible Fixed Assets Depreciation Charged In Period 8 442 6 908     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 063 413     
Tangible Fixed Assets Disposals 24 194 450     
Total Additions Including From Business Combinations Property Plant Equipment      33 206  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search