Oxforce Limited OXFORD


Oxforce started in year 2007 as Private Limited Company with registration number 06053772. The Oxforce company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Oxford at 264 Banbury Road. Postal code: OX2 7DY.

There is a single director in the firm at the moment - Friedrich C., appointed on 16 January 2007. In addition, a secretary was appointed - Lynne B., appointed on 16 January 2007. Currenlty, the firm lists one former director, whose name is Stl Directors Ltd and who left the the firm on 16 January 2007. In addition, there is one former secretary - Stl Secretaries Ltd who worked with the the firm until 16 January 2007.

Oxforce Limited Address / Contact

Office Address 264 Banbury Road
Town Oxford
Post code OX2 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06053772
Date of Incorporation Tue, 16th Jan 2007
Industry Dental practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Lynne B.

Position: Secretary

Appointed: 16 January 2007

Friedrich C.

Position: Director

Appointed: 16 January 2007

Stl Secretaries Ltd

Position: Secretary

Appointed: 16 January 2007

Resigned: 16 January 2007

Stl Directors Ltd

Position: Director

Appointed: 16 January 2007

Resigned: 16 January 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Friedrich C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Friedrich C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1163 224104 589113 93730 854       
Balance Sheet
Current Assets 1140 141203 326276 47283 297140 026160 154265 976301 127148 328183 33381 307
Net Assets Liabilities     32 95641 50941 95575 24269 55336 61034 539 
Cash Bank On Hand           161 92578 238
Debtors  57 57696 42755 89473 128     21 4083 069
Other Debtors           9 4081 089
Cash Bank In Hand1182 565106 899220 57810 169       
Net Assets Liabilities Including Pension Asset Liability11           
Tangible Fixed Assets  50410 26512 59710 504       
Reserves/Capital
Called Up Share Capital 11111       
Profit Loss Account Reserve  63 223104 588113 93630 853       
Shareholder Funds1163 224104 589113 93730 854       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        2 0912 0932 2242 325 
Average Number Employees During Period        1111 
Creditors     60 845125 572143 712200 110236 940118 033155 07074 751
Fixed Assets     10 50416 44814 83111 3927 3848 5396 276 
Net Current Assets Liabilities 162 72096 377103 86022 45125 06127 12465 94164 26230 29528 2636 556
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     10 67710 60710 6827575 1 723 
Total Assets Less Current Liabilities 163 224106 642116 45732 95541 50941 95575 24271 64638 83434 53913 170
Accumulated Depreciation Impairment Property Plant Equipment           20 5148 910
Increase From Depreciation Charge For Year Property Plant Equipment            1 118
Other Creditors           155 07074 751
Property Plant Equipment Gross Cost           34 58236 274
Total Additions Including From Business Combinations Property Plant Equipment            1 692
Trade Debtors Trade Receivables           12 0001 980
Creditors Due Within One Year  77 421106 949172 61260 846       
Number Shares Allotted 11111       
Par Value Share 11111       
Provisions For Liabilities Charges   2 0532 5202 101       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions    4 117        
Tangible Fixed Assets Cost Or Valuation   11 39615 51315 513       
Tangible Fixed Assets Depreciation   1 1312 9165 009       
Tangible Fixed Assets Depreciation Charged In Period    1 7852 093       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Address change date: 2023/11/20. New Address: 9 Worton Park Cassington Oxon OX29 4SX. Previous address: 9 9 Worton Park Cassington Oxon OX29 4SX United Kingdom
filed on: 20th, November 2023
Free Download (1 page)

Company search