Oxford Business Park (south) Management Limited SWINDON


Founded in 1994, Oxford Business Park (south) Management, classified under reg no. 02936217 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 Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely James S., Karen M. and Robert D. and others. In addition one secretary - Alison W. - 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 Business Park (south) 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 02936217
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 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

James S.

Position: Director

Appointed: 20 December 2021

Karen M.

Position: Director

Appointed: 20 December 2021

Robert D.

Position: Director

Appointed: 30 November 2019

Mark S.

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

Richard P.

Position: Director

Appointed: 19 May 2016

Resigned: 27 December 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

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Julian B.

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: 19 May 2016

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

Beth C.

Position: Director

Appointed: 14 September 1998

Resigned: 31 October 2008

David D.

Position: Director

Appointed: 14 September 1998

Resigned: 14 September 2007

Jeffrey P.

Position: Director

Appointed: 14 September 1998

Resigned: 30 June 2008

Sarah L.

Position: Secretary

Appointed: 25 September 1996

Resigned: 25 June 1999

David D.

Position: Director

Appointed: 12 April 1995

Resigned: 20 April 1995

Jane C.

Position: Director

Appointed: 07 June 1994

Resigned: 14 September 1998

Patrick D.

Position: Director

Appointed: 07 June 1994

Resigned: 30 September 2006

Nicholas M.

Position: Director

Appointed: 07 June 1994

Resigned: 14 September 1998

Iain F.

Position: Secretary

Appointed: 07 June 1994

Resigned: 25 September 1996

Godfrey A.

Position: Director

Appointed: 07 June 1994

Resigned: 25 June 1996

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Arcgp 2 Limited from London, England. The abovementioned PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Arcgp 1 Limited that entered London, England as the official 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 2 Limited

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

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

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand89 6564 870
Current Assets292 690245 534
Debtors203 034240 664
Net Assets Liabilities140140
Other Debtors112 715129 918
Other
Cost Sales386 814404 447
Creditors174 826245 394
Further Operating Expense Item Component Total Operating Expenses2 4002 650
Gross Profit Loss -833
Net Current Assets Liabilities117 864140
Number Shares Issued Fully Paid 138
Operating Profit Loss -833
Other Creditors174 826237 929
Other Interest Receivable Similar Income Finance Income 1 028
Other Taxation Social Security Payable 195
Par Value Share 1
Profit Loss On Ordinary Activities Before Tax 195
Provisions For Liabilities Balance Sheet Subtotal117 724 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 195
Total Assets Less Current Liabilities117 864140
Trade Creditors Trade Payables 7 270
Trade Debtors Trade Receivables90 319110 746
Turnover Revenue386 814403 614

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 20th, September 2023
Free Download (14 pages)

Company search

Advertisements