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

Oxdale Products Limited CHESTERFIELD


Oxdale Products started in year 2008 as Private Limited Company with registration number 06490139. The Oxdale Products company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Chesterfield at Units 20-21 Foxwood Road. Postal code: S41 9RF.

The firm has one director. Christopher B., appointed on 31 January 2008. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Richard M., who left the firm on 27 August 2010. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Oxdale Products Limited Address / Contact

Office Address Units 20-21 Foxwood Road
Office Address2 Off Sheepbridge Lane
Town Chesterfield
Post code S41 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06490139
Date of Incorporation Thu, 31st Jan 2008
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Christopher B.

Position: Director

Appointed: 31 January 2008

Katy B.

Position: Secretary

Appointed: 27 January 2011

Resigned: 05 February 2020

Richard M.

Position: Director

Appointed: 31 January 2008

Resigned: 27 August 2010

Richard M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 27 January 2011

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Katy B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Christopher B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Katy B.

Notified on 3 December 2021
Nature of control: 25-50% shares

Christopher B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand  73 01683 237180 82998 523170 485707 944393 768384 984513 346
Current Assets185 881286 579289 960285 881379 549418 185520 6331 065 5681 329 8171 549 4761 504 594
Debtors94 588152 627205 544191 144177 720272 662226 700246 448551 245521 692440 517
Net Assets Liabilities  229 318260 102270 207314 805395 308720 8701 101 3461 653 6171 928 226
Other Debtors  135        
Property Plant Equipment  279 255297 439291 272288 3471 058 2421 071 1731 059 6351 131 2751 225 083
Total Inventories  11 40011 50021 00047 000123 448111 176384 804642 800550 731
Cash Bank In Hand87 105126 00273 016        
Net Assets Liabilities Including Pension Asset Liability94 623172 673229 318        
Stocks Inventory4 1887 95011 400        
Tangible Fixed Assets38 827193 917279 255        
Reserves/Capital
Called Up Share Capital555        
Profit Loss Account Reserve94 618172 668229 313        
Other
Accumulated Depreciation Impairment Property Plant Equipment  64 10290 646120 299144 752175 972233 998306 204401 929485 086
Additions Other Than Through Business Combinations Property Plant Equipment   53 22723 48621 527845 189108 20690 668226 663306 814
Average Number Employees During Period     121819202123
Bank Borrowings  123 922133 652204 33799 733     
Bank Overdrafts  7 4197 4197 419-46 440     
Creditors  198 375169 766178 077273 794344 167558 644573 274720 719557 322
Depreciation Rate Used For Property Plant Equipment      2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      33 77225 12724 6617 68338 924
Disposals Property Plant Equipment      44 07437 24930 00059 298129 849
Finance Lease Liabilities Present Value Total     72 356     
Future Minimum Lease Payments Under Non-cancellable Operating Leases       1 23014 0036 207960
Increase From Depreciation Charge For Year Property Plant Equipment   31 45829 65324 45364 99283 15396 867103 408122 081
Net Current Assets Liabilities62 496119 46491 585116 115201 472144 391176 466506 924756 543828 757947 272
Number Shares Issued Fully Paid     555555
Other Creditors  1 000 2 616500     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 914       
Other Disposals Property Plant Equipment   8 500       
Other Taxation Social Security Payable  17 57227 107       
Par Value Share 11   11111
Property Plant Equipment Gross Cost  343 358388 085411 571433 0991 234 2141 305 1711 365 8391 533 2041 710 169
Provisions For Liabilities Balance Sheet Subtotal  17 60019 80018 20018 20079 349103 21698 474123 847123 874
Taxation Social Security Payable   27 10751 01091 842     
Total Assets Less Current Liabilities101 323313 381370 840413 554492 744432 7381 234 7081 578 0971 816 1781 960 0322 172 355
Trade Creditors Trade Payables  172 384135 240117 032109 096     
Trade Debtors Trade Receivables  205 409191 144177 720226 222     
Amount Specific Advance Or Credit Directors-254316135        
Amount Specific Advance Or Credit Repaid In Period Directors   135       
Advances Credits Directors-254316135        
Advances Credits Made In Period Directors 651135        
Advances Credits Repaid In Period Directors 81316        
Bank Borrowings Overdrafts Secured 138 927131 341        
Borrowings 101 83294 246        
Capital Employed94 623172 673229 318        
Creditors Due After One Year 131 508123 922        
Creditors Due Within One Year123 385167 115198 375        
Number Shares Allotted 11        
Provisions For Liabilities Charges6 7009 20017 600        
Share Capital Allotted Called Up Paid111        
Tangible Fixed Assets Additions 175 554112 826        
Tangible Fixed Assets Cost Or Valuation75 146231 948343 357        
Tangible Fixed Assets Depreciation36 31938 03164 102        
Tangible Fixed Assets Depreciation Charged In Period 12 82027 488        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 1081 417        
Tangible Fixed Assets Disposals 18 7521 417        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Charge 064901390005 satisfaction in full.
filed on: 9th, November 2022
Free Download (4 pages)

Company search

Advertisements