Oxby & Parke Recruitment Ltd HIGH WYCOMBE


Founded in 2005, Oxby & Parke Recruitment, classified under reg no. 05341586 is an active company. Currently registered at Ground Floor 2 Twyford Place HP12 3RE, High Wycombe the company has been in the business for nineteen years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since June 28, 2011 Oxby & Parke Recruitment Ltd is no longer carrying the name Oxby & Shadbolt.

The company has one director. Adrian O., appointed on 25 January 2005. There are currently no secretaries appointed. At present 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.

Oxby & Parke Recruitment Ltd Address / Contact

Office Address Ground Floor 2 Twyford Place
Office Address2 Lincolns Inn Office Village, Lincoln Rd.
Town High Wycombe
Post code HP12 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05341586
Date of Incorporation Tue, 25th Jan 2005
Industry Temporary employment agency activities
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Adrian O.

Position: Director

Appointed: 25 January 2005

Andrew P.

Position: Director

Appointed: 30 August 2011

Resigned: 30 August 2018

David C.

Position: Director

Appointed: 01 March 2010

Resigned: 04 December 2013

Roy M.

Position: Secretary

Appointed: 01 March 2010

Resigned: 12 December 2016

Clare B.

Position: Director

Appointed: 14 September 2005

Resigned: 31 January 2010

Clare B.

Position: Secretary

Appointed: 25 January 2005

Resigned: 31 January 2010

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Polly O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Adrian O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Andrew P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Polly O.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Adrian O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew P.

Notified on 6 April 2016
Ceased on 20 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Oxby & Shadbolt June 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth29 11566 324       
Balance Sheet
Cash Bank On Hand  50 30860 65936 85040 212113 54772 59741 218
Current Assets61 157123 15796 085100 28491 30867 571154 246108 99293 193
Debtors25 89862 67445 77739 62554 45827 35940 69936 39551 975
Net Assets Liabilities  49 76950 13756 67625 43334 37618 477100
Other Debtors  1675 84517 4979 8638 1498 19118 168
Property Plant Equipment  6284 8053 7223 0283 3862 4442 117
Cash Bank In Hand35 25960 483       
Net Assets Liabilities Including Pension Asset Liability29 11566 324       
Tangible Fixed Assets1 3701 322       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve4 03541 244       
Shareholder Funds29 11566 324       
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 51712 05513 13814 16815 18216 12417 023
Additions Other Than Through Business Combinations Property Plant Equipment   5 715 3361 372 572
Average Number Employees During Period     5545
Bank Borrowings Overdrafts      41 25035 00025 000
Corporation Tax Payable  6 4305 806     
Creditors  46 81648 41632 21939 15141 25035 00025 000
Current Tax For Period   5 8063 3288 0164 313  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   908-403-523128  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    17 8029 9574 02830 93723 798
Increase From Depreciation Charge For Year Property Plant Equipment   1 5381 0831 0301 014942899
Net Current Assets Liabilities27 82965 26649 26951 86859 08928 42078 38356 99728 885
Number Shares Issued Fully Paid   808055   
Other Creditors  22 31024 41815 54819 68114 62122 113-5 358
Other Taxation Social Security Payable  16 20622 86815 93512 89628 20514 60117 879
Par Value Share 1 111   
Property Plant Equipment Gross Cost  11 14516 86016 86017 19618 56818 56819 140
Provisions For Liabilities Balance Sheet Subtotal  1286 5366 1356 0156 1435 9645 902
Tax Tax Credit On Profit Or Loss On Ordinary Activities   6 7142 9257 4934 441  
Total Assets Less Current Liabilities29 19966 58849 89756 67362 81131 44881 76959 44131 002
Trade Creditors Trade Payables  1 8701 1307366 57424 2875 28141 787
Trade Debtors Trade Receivables  45 61033 78036 96117 49632 55028 20433 807
Creditors Due Within One Year33 32857 891       
Number Shares Allotted 100       
Provisions For Liabilities Charges84264       
Share Capital Allotted Called Up Paid100100       
Share Premium Account24 98024 980       
Tangible Fixed Assets Additions 1 296       
Tangible Fixed Assets Cost Or Valuation8 71310 009       
Tangible Fixed Assets Depreciation7 3438 687       
Tangible Fixed Assets Depreciation Charged In Period 1 344       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements