Oxford Business Park (north) Management Limited SWINDON


Founded in 1994, Oxford Business Park (north) Management, classified under reg no. 02936211 is an active company. Currently registered at Minton Place SN1 1DA, Swindon the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Karen M., James S. and Mark S. and others. In addition one secretary - Alison W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oxford Business Park (north) Management Limited Address / Contact

Office Address Minton Place
Office Address2 Station Road
Town Swindon
Post code SN1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02936211
Date of Incorporation Tue, 7th Jun 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Karen M.

Position: Director

Appointed: 20 December 2021

James S.

Position: Director

Appointed: 20 December 2021

Mark S.

Position: Director

Appointed: 30 November 2019

Robert D.

Position: Director

Appointed: 30 November 2019

Alison W.

Position: Secretary

Appointed: 15 January 2015

Robert D.

Position: Director

Appointed: 28 February 2019

Resigned: 30 November 2019

James R.

Position: Director

Appointed: 29 August 2017

Resigned: 09 September 2021

Mark S.

Position: Director

Appointed: 19 May 2016

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 26 February 2015

Resigned: 29 August 2017

James F.

Position: Director

Appointed: 15 January 2015

Resigned: 28 February 2019

Nicholas J.

Position: Director

Appointed: 15 January 2015

Resigned: 19 May 2016

Howard E.

Position: Director

Appointed: 29 July 2014

Resigned: 30 November 2019

Julian B.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Simon N.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Gordon B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 January 2017

Piers C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 23 May 2011

Resigned: 19 February 2015

Emily N.

Position: Director

Appointed: 17 June 2010

Resigned: 19 February 2015

Michael T.

Position: Director

Appointed: 31 December 2009

Resigned: 17 June 2010

James C.

Position: Director

Appointed: 31 December 2009

Resigned: 01 July 2013

Richard P.

Position: Director

Appointed: 31 December 2009

Resigned: 27 December 2021

Satish M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 September 2009

Andrew J.

Position: Director

Appointed: 30 June 2008

Resigned: 01 July 2013

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Nigel P.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Ancosec Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Resigned: 01 July 2013

Jonathan A.

Position: Director

Appointed: 30 September 2006

Resigned: 28 May 2008

Jonathan R.

Position: Secretary

Appointed: 23 July 2001

Resigned: 25 June 2007

David D.

Position: Secretary

Appointed: 25 June 1999

Resigned: 23 July 2001

Jeffrey P.

Position: Director

Appointed: 14 September 1998

Resigned: 30 June 2008

David D.

Position: Director

Appointed: 14 September 1998

Resigned: 14 September 2007

Beth C.

Position: Director

Appointed: 14 September 1998

Resigned: 31 October 2008

Sarah L.

Position: Secretary

Appointed: 25 September 1996

Resigned: 25 June 1999

Godfrey A.

Position: Director

Appointed: 07 June 1994

Resigned: 25 June 1996

Nicholas M.

Position: Director

Appointed: 07 June 1994

Resigned: 14 September 1998

Iain F.

Position: Secretary

Appointed: 07 June 1994

Resigned: 25 September 1996

Jane C.

Position: Director

Appointed: 07 June 1994

Resigned: 14 September 1998

Patrick D.

Position: Director

Appointed: 07 June 1994

Resigned: 30 September 2006

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Arcgp 1 Limited from London, England. This PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Arcgp 2 Limited that entered London, England as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Arcgp 1 Limited

5 10th Floor, Churchill Place, London, West Midlands, E14 5HU, England

Legal authority English
Legal form Corporate
Country registered England
Place registered Uk
Registration number 04694889
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Arcgp 2 Limited

5 10th Floor, Churchill Place, London, West Midlands, E14 5HU, England

Legal authority English
Legal form Corporate
Country registered England
Place registered Uk
Registration number 04694891
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand103 065146 852
Current Assets198 675279 761
Debtors95 610132 909
Net Assets Liabilities114114
Other Debtors43 78241 747
Other
Cost Sales293 924292 548
Creditors168 933279 647
Further Operating Expense Item Component Total Operating Expenses2 7502 650
Gross Profit Loss -1 271
Net Current Assets Liabilities29 742114
Number Shares Issued Fully Paid 112
Operating Profit Loss -1 271
Other Creditors165 339271 748
Other Interest Receivable Similar Income Finance Income 1 569
Other Taxation Social Security Payable3 5947 899
Par Value Share 1
Profit Loss On Ordinary Activities Before Tax 298
Provisions For Liabilities Balance Sheet Subtotal29 628 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 298
Total Assets Less Current Liabilities29 742114
Trade Debtors Trade Receivables51 82891 162
Turnover Revenue293 924291 277

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (14 pages)

Company search

Advertisements