Oxby Warm Air Limited NUNEATON


Founded in 1967, Oxby Warm Air, classified under reg no. 00905506 is an active company. Currently registered at 151 The Park CV13 0LP, Nuneaton the company has been in the business for 57 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Claire O. and Nicholas O.. In addition one secretary - Nicholas O. - is with the company. As of 28 March 2024, there were 3 ex directors - Peter G., Bryan O. and others listed below. There were no ex secretaries.

Oxby Warm Air Limited Address / Contact

Office Address 151 The Park
Office Address2 Market Bosworth
Town Nuneaton
Post code CV13 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00905506
Date of Incorporation Mon, 8th May 1967
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 57 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Claire O.

Position: Director

Appointed: 16 December 2008

Nicholas O.

Position: Secretary

Appointed: 30 November 2002

Nicholas O.

Position: Director

Appointed: 01 March 1999

Peter G.

Position: Director

Appointed: 12 November 2002

Resigned: 15 December 2008

Bryan O.

Position: Director

Appointed: 08 September 1991

Resigned: 30 November 2002

Antony D.

Position: Director

Appointed: 08 September 1991

Resigned: 18 December 1998

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Oxby Birmingham Limited from Nuneaton, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Claire O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicholas O., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Oxby Birmingham Limited

151 The Park The Park, Market Bosworth, Nuneaton, CV13 0LP, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08471126
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire O.

Notified on 10 June 2020
Ceased on 10 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Nicholas O.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth105 275137 375185 871   
Balance Sheet
Cash Bank On Hand  209 890156 179225 440256 674
Current Assets154 342197 521230 676186 366249 226290 249
Debtors16 99621 18816 78717 90214 0705 234
Net Assets Liabilities   199 954218 323255 190
Other Debtors  9 44511 05210 2551 800
Property Plant Equipment  24 06858 11143 70832 342
Total Inventories  3 99912 2859 71628 341
Cash Bank In Hand131 991171 257209 890   
Stocks Inventory5 3555 0763 999   
Tangible Fixed Assets21 92416 52524 068   
Reserves/Capital
Called Up Share Capital333   
Profit Loss Account Reserve105 272137 372185 868   
Shareholder Funds105 275137 375185 871   
Other
Accumulated Depreciation Impairment Property Plant Equipment  63 10841 30055 70354 368
Additions Other Than Through Business Combinations Property Plant Equipment   62 976  
Bank Borrowings Overdrafts     9 262
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  -137 372   
Corporation Tax Payable  18 0793 86715 378 
Creditors  64 41132 90166 30761 256
Current Tax For Period  18 0793 87215 378 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  1 5867 160-3 318 
Depreciation Rate Used For Property Plant Equipment     20
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 986
Disposals Property Plant Equipment     12 701
Fixed Assets    43 70832 342
Increase From Depreciation Charge For Year Property Plant Equipment   19 16414 40310 651
Net Current Assets Liabilities87 201123 726166 265153 465182 919228 993
Number Shares Issued Fully Paid    3 
Other Creditors  5 5502 9902 922269
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 972  
Other Disposals Property Plant Equipment   50 741  
Other Taxation Social Security Payable  20 4107 50312 8527 073
Par Value Share 11 1 
Profit Loss  78 49644 08354 369 
Property Plant Equipment Gross Cost  87 17699 41199 41186 710
Provisions For Liabilities Balance Sheet Subtotal   11 6228 3046 145
Tax Tax Credit On Profit Or Loss On Ordinary Activities  19 66511 03212 060 
Total Assets Less Current Liabilities109 125140 251190 333211 576226 627261 335
Trade Creditors Trade Payables  20 37218 54135 15544 652
Trade Debtors Trade Receivables  7 3426 8503 8153 434
Creditors Due Within One Year67 14173 79564 411   
Net Assets Liability Excluding Pension Asset Liability105 275137 375    
Number Shares Allotted 33   
Provisions For Liabilities Charges3 8502 8764 462   
Share Capital Allotted Called Up Paid333   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 19th, January 2023
Free Download (8 pages)

Company search