Oxf Architecture Limited BRISTOL


Oxf Architecture Limited was officially closed on 2022-12-13. Oxf Architecture was a private limited company that was situated at 157 Redland Road, Redland, Bristol, BS6 6YE. Its total net worth was estimated to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2012-04-25) was run by 2 directors.
Director Elizabeth O. who was appointed on 25 April 2012.
Director George O. who was appointed on 25 April 2012.

The company was classified as "other engineering activities" (71129). According to the CH database, there was a name alteration on 2021-04-29 and their previous name was Oxf Architects. The last confirmation statement was filed on 2022-04-25 and last time the accounts were filed was on 30 April 2022. 2016-04-25 is the date of the latest annual return.

Oxf Architecture Limited Address / Contact

Office Address 157 Redland Road
Office Address2 Redland
Town Bristol
Post code BS6 6YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08045222
Date of Incorporation Wed, 25th Apr 2012
Date of Dissolution Tue, 13th Dec 2022
Industry Other engineering activities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 9th May 2023
Last confirmation statement dated Mon, 25th Apr 2022

Company staff

Elizabeth O.

Position: Director

Appointed: 25 April 2012

George O.

Position: Director

Appointed: 25 April 2012

Yomtov J.

Position: Director

Appointed: 25 April 2012

Resigned: 25 April 2012

People with significant control

George O.

Notified on 25 April 2017
Nature of control: 25-50% shares

Elizabeth O.

Notified on 25 April 2017
Nature of control: 25-50% shares

Company previous names

Oxf Architects April 29, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand24 32330 19430 46150 74119 59332 33827 260
Current Assets53 00152 35254 30865 86824 46039 75127 260
Debtors28 67822 15823 84715 1274 8677 413 
Net Assets Liabilities78610 23311 04619 7759 80118 98721 566
Property Plant Equipment2 8744 6345 8743 5511 8831 276 
Other
Accrued Liabilities1 5492 4002 3992 4001 5001 5011 500
Accumulated Depreciation Impairment Property Plant Equipment10 02813 23216 05118 69320 72921 336 
Additional Provisions Increase From New Provisions Recognised 880236-441   
Average Number Employees During Period 111111
Corporation Tax Payable13 17811 10211 70710 4492 2347 0002 970
Creditors55 08945 87348 02048 96916 18521 7985 694
Dividends Paid 36 00050 00033 810   
Increase From Depreciation Charge For Year Property Plant Equipment 3 2042 8192 6422 036607955
Net Current Assets Liabilities-2 0886 4796 28816 8998 27517 95321 566
Number Shares Issued Fully Paid 505050   
Other Taxation Social Security Payable10 73813 23415 28315 91912 408 128
Par Value Share 111   
Prepayments 757427427427263 
Profit Loss 45 44750 81342 539   
Property Plant Equipment Gross Cost12 90217 86621 92522 24422 61222 612 
Provisions 8801 116675   
Provisions For Liabilities Balance Sheet Subtotal 8801 116675357242 
Total Additions Including From Business Combinations Property Plant Equipment 4 9644 059319368 729
Total Assets Less Current Liabilities78611 11312 16220 45010 15819 22921 566
Trade Debtors Trade Receivables28 67821 40123 42014 7004 4407 150 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 291
Disposals Property Plant Equipment      23 341

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
Free Download (1 page)

Company search

Advertisements