Oxford Advanced Surfaces Limited BEGBROKE


Oxford Advanced Surfaces started in year 2006 as Private Limited Company with registration number 05846542. The Oxford Advanced Surfaces company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Begbroke at Centre For Innovation And Enterprise Begbroke Science Park. Postal code: OX5 1PF. Since 2006/08/11 Oxford Advanced Surfaces Limited is no longer carrying the name M&R 1016.

Currently there are 2 directors in the the firm, namely Vassilis R. and Jon-Paul G.. In addition one secretary - Nikki C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oxford Advanced Surfaces Limited Address / Contact

Office Address Centre For Innovation And Enterprise Begbroke Science Park
Office Address2 Woodstock Road
Town Begbroke
Post code OX5 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05846542
Date of Incorporation Wed, 14th Jun 2006
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Vassilis R.

Position: Director

Appointed: 28 January 2022

Nikki C.

Position: Secretary

Appointed: 27 September 2019

Jon-Paul G.

Position: Director

Appointed: 04 August 2017

James E.

Position: Director

Appointed: 01 November 2017

Resigned: 19 July 2021

Christopher H.

Position: Secretary

Appointed: 29 August 2017

Resigned: 27 September 2019

Christopher H.

Position: Director

Appointed: 29 August 2017

Resigned: 31 December 2020

James E.

Position: Director

Appointed: 09 January 2016

Resigned: 02 August 2016

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 08 September 2014

Resigned: 08 January 2016

David B.

Position: Director

Appointed: 14 July 2014

Resigned: 19 July 2021

Peter R.

Position: Director

Appointed: 14 July 2014

Resigned: 25 July 2017

Adrian M.

Position: Director

Appointed: 01 October 2012

Resigned: 14 July 2014

Michael E.

Position: Director

Appointed: 29 March 2011

Resigned: 13 September 2013

Michael E.

Position: Director

Appointed: 01 October 2009

Resigned: 29 March 2011

Philip S.

Position: Secretary

Appointed: 15 May 2008

Resigned: 29 August 2017

Philip S.

Position: Director

Appointed: 21 April 2008

Resigned: 29 August 2017

Andrew N.

Position: Director

Appointed: 06 September 2006

Resigned: 21 April 2008

Jeremy S.

Position: Director

Appointed: 06 September 2006

Resigned: 21 April 2008

Marcelo B.

Position: Director

Appointed: 06 September 2006

Resigned: 31 December 2009

Mark M.

Position: Director

Appointed: 07 August 2006

Resigned: 21 April 2008

M&r Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 August 2006

Resigned: 15 May 2008

Tom P.

Position: Director

Appointed: 14 June 2006

Resigned: 07 August 2006

Zickie L.

Position: Secretary

Appointed: 14 June 2006

Resigned: 07 August 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As we identified, there is Oxeco Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Richard G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ora Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Oxeco Limited

C/O Dwf Company Secretarial Services Limited 1 Scott Place, Hardman Street, Manchester, M3 3AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 13142426
Notified on 14 July 2021
Nature of control: 75,01-100% shares

Richard G.

Notified on 6 April 2016
Ceased on 14 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Ora Limited

Floor 1 Liberation Station Esplanade, St. Helier, Jersey, JE2 3AS, Jersey

Legal authority Companies Law Jersey 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 114893
Notified on 29 September 2017
Ceased on 14 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Rebecca N.

Notified on 24 March 2021
Ceased on 14 July 2021
Nature of control: 25-50% shares

David N.

Notified on 25 July 2017
Ceased on 24 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Cream Capital Limited

Augres House La Route De La Trinite, St. Helier, Jersey, JE2 4JD, Channel Islands

Legal authority Jersey Law 1991
Legal form Private Company Limited By Shares
Country registered Jersey
Place registered Jersey
Registration number 106478
Notified on 25 July 2017
Ceased on 26 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter R.

Notified on 12 October 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

M&R 1016 August 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Current Assets363 000649 000214 000436 000
Net Assets Liabilities559 000885 000413 000262 000
Other
Average Number Employees During Period 666
Creditors70 00034 00043 00079 000
Fixed Assets279 000283 000255 000221 000
Net Current Assets Liabilities293 000615 000171 000357 000
Provisions For Liabilities Balance Sheet Subtotal13 00013 00013 00013 000
Total Assets Less Current Liabilities572 000898 000426 000578 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, October 2023
Free Download (19 pages)

Company search

Advertisements