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

Ox2p Ltd BICESTER


Ox2p started in year 2002 as Private Limited Company with registration number 04439476. The Ox2p company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bicester at 5 Minton Place. Postal code: OX26 6QB.

At the moment there are 2 directors in the the firm, namely Amanda E. and Timothy M.. In addition one secretary - Amanda E. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Ox2p Ltd Address / Contact

Office Address 5 Minton Place
Office Address2 Victoria Road
Town Bicester
Post code OX26 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04439476
Date of Incorporation Wed, 15th May 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Amanda E.

Position: Director

Appointed: 15 May 2002

Amanda E.

Position: Secretary

Appointed: 15 May 2002

Timothy M.

Position: Director

Appointed: 15 May 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2002

Resigned: 15 May 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 May 2002

Resigned: 15 May 2002

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Amanda E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Timothy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand85 321316 458172 51633 42365 139
Current Assets816 565526 615220 42588 955244 850
Debtors595 162167 23447 90948 907153 123
Net Assets Liabilities142 586364 812136 02512 768929
Other Debtors135 38227 50235 16921 49315 151
Property Plant Equipment15 19914 3458 7753 9031 596
Total Inventories136 08242 923 6 62526 588
Other
Accumulated Depreciation Impairment Property Plant Equipment30 59529 27837 12732 4727 298
Additions Other Than Through Business Combinations Property Plant Equipment 5 5682 2792 812487
Average Number Employees During Period22222
Bank Borrowings Overdrafts  10 41711 16010 950
Corporation Tax Payable67 38186 838 4 59129 280
Creditors689 178176 14853 59248 750223 966
Depreciation Rate Used For Property Plant Equipment 33151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 739 10 93926 770
Disposals Property Plant Equipment 7 739 12 33927 968
Increase From Depreciation Charge For Year Property Plant Equipment 6 4227 8496 2841 596
Net Current Assets Liabilities127 387350 467166 83340 20520 884
Other Creditors466 95239 31627 4843 423120 785
Other Taxation Social Security Payable    4 101
Property Plant Equipment Gross Cost45 79443 62345 90236 3758 894
Total Assets Less Current Liabilities142 586364 812175 60844 10822 480
Trade Creditors Trade Payables154 84549 99415 69129 57658 850
Trade Debtors Trade Receivables459 780139 73212 74027 414137 972

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, July 2023
Free Download (7 pages)

Company search

Advertisements