Oxford Diecast Limited SWANSEA


Oxford Diecast started in year 1993 as Private Limited Company with registration number 02869520. The Oxford Diecast company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Swansea at Unit 6 119 Ystrad Road. Postal code: SA5 4JB.

At the moment there are 3 directors in the the firm, namely Oliver R., Kirstie G. and Lyndon D.. In addition one secretary - Kirstie G. - is with the company. At the moment 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 Diecast Limited Address / Contact

Office Address Unit 6 119 Ystrad Road
Office Address2 Fforestfach
Town Swansea
Post code SA5 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02869520
Date of Incorporation Fri, 5th Nov 1993
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Oliver R.

Position: Director

Appointed: 23 January 2023

Kirstie G.

Position: Director

Appointed: 30 July 2021

Kirstie G.

Position: Secretary

Appointed: 30 July 2021

Lyndon D.

Position: Director

Appointed: 31 May 2001

Elizabeth D.

Position: Secretary

Appointed: 01 April 2002

Resigned: 02 April 2002

Catherine D.

Position: Secretary

Appointed: 27 February 2002

Resigned: 30 July 2021

Elizabeth D.

Position: Secretary

Appointed: 31 May 2001

Resigned: 27 February 2002

Gary B.

Position: Director

Appointed: 19 January 2001

Resigned: 04 June 2001

Rosemary B.

Position: Director

Appointed: 14 May 1996

Resigned: 19 January 2001

Dennis B.

Position: Director

Appointed: 05 November 1993

Resigned: 19 January 2001

Julia B.

Position: Secretary

Appointed: 05 November 1993

Resigned: 19 January 2001

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1993

Resigned: 05 November 1993

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 05 November 1993

Resigned: 05 November 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Lcd Enterprises Limited from Swansea, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lcd Enterprises Limited

Unit 6 119 Ystrad Road, Fforestfach, Swansea, SA5 4JB, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered The Register Of Companies For England And Wales
Registration number 03005140
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand249 306236 18548 3785 651349 376
Current Assets953 8011 415 9001 881 2972 165 6222 733 701
Debtors363 940394 127353 936300 959168 138
Net Assets Liabilities1 472 7531 659 0611 765 7541 814 4841 896 189
Other Debtors17 15220 46124 76438 23255 322
Property Plant Equipment2 559 5132 665 4472 652 6672 363 8782 182 491
Total Inventories340 555785 5881 478 9831 859 0122 216 187
Other
Accumulated Amortisation Impairment Intangible Assets 29 59429 59429 59429 594
Accumulated Depreciation Impairment Property Plant Equipment1 419 8701 802 4592 252 7112 706 4193 137 497
Additions Other Than Through Business Combinations Property Plant Equipment 488 523437 472164 919384 361
Administrative Expenses1 096 1331 116 439   
Amounts Owed By Group Undertakings Participating Interests88 71788 71788 71788 717 
Amounts Owed To Group Undertakings Participating Interests275 591638 8631 098 7731 257 6111 270 250
Average Number Employees During Period1211121212
Bank Borrowings Overdrafts   19 5953 785
Comprehensive Income Expense343 025234 808   
Cost Sales2 513 3772 562 313   
Creditors1 729 7102 058 0082 456 0752 464 2162 540 352
Depreciation Expense Property Plant Equipment321 672382 589   
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 501
Disposals Property Plant Equipment    134 670
Dividends Paid49 25048 500   
Fixed Assets2 561 0132 666 9472 652 7672 363 9782 182 591
Gain Loss On Disposals Property Plant Equipment3075 000   
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss12 545-4 877   
Gross Profit Loss1 537 6201 325 635   
Income Expense Recognised Directly In Equity-49 250-48 500   
Increase From Depreciation Charge For Year Property Plant Equipment 382 589450 252453 708436 579
Intangible Assets Gross Cost 29 59429 59429 59429 594
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings6 68920 517   
Interest Payable Similar Charges Finance Costs6 68920 517   
Investments 1 500100100100
Investments Fixed Assets1 5001 500100100100
Net Current Assets Liabilities-775 909-642 108-574 778-298 594193 349
Operating Profit Loss445 511213 229   
Other Creditors1 302 4501 258 7641 262 8171 157 1301 108 287
Other Investments Other Than Loans 1 500100100100
Other Operating Income Format14 0244 033   
Other Remaining Operating Income4 0244 033   
Other Taxation Social Security Payable68 99223 6047 0707 10553 781
Profit Loss343 025234 808   
Profit Loss On Ordinary Activities Before Tax438 822192 712   
Property Plant Equipment Gross Cost3 979 3834 467 9064 905 3785 070 2975 319 988
Raw Materials  1 478 9831 859 0122 216 187
Taxation Including Deferred Taxation Balance Sheet Subtotal290 874248 778247 235237 900233 536
Tax Tax Credit On Profit Or Loss On Ordinary Activities95 797-42 096   
Total Assets Less Current Liabilities1 785 1042 024 8392 077 9892 065 3842 375 940
Trade Creditors Trade Payables82 677136 77787 41522 775104 249
Trade Debtors Trade Receivables258 071284 949240 455174 010112 816
Turnover Revenue4 050 9973 887 948   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 5th, January 2024
Free Download (19 pages)

Company search

Advertisements