Oxford Prescription Service Limited(the) LONDON


Oxford Prescription Service (the) started in year 1947 as Private Limited Company with registration number 00433567. The Oxford Prescription Service (the) company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in London at 8 Durweston Street. Postal code: W1H 1EW.

At present there are 2 directors in the the company, namely Andrew S. and Melinda T.. In addition one secretary - Christine S. - is with the firm. As of 17 May 2024, there were 4 ex directors - Myrtle S., Walter H. and others listed below. There were no ex secretaries.

Oxford Prescription Service Limited(the) Address / Contact

Office Address 8 Durweston Street
Town London
Post code W1H 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00433567
Date of Incorporation Sat, 19th Apr 1947
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 77 years old
Account next due date Sat, 30th Nov 2024 (197 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Andrew S.

Position: Director

Appointed: 25 November 2021

Melinda T.

Position: Director

Appointed: 01 July 2011

Christine S.

Position: Secretary

Appointed: 03 February 2000

Myrtle S.

Position: Director

Resigned: 05 May 2020

Walter H.

Position: Secretary

Resigned: 03 February 2000

Walter H.

Position: Director

Appointed: 07 December 1991

Resigned: 28 June 2011

Joan H.

Position: Director

Appointed: 07 December 1991

Resigned: 01 October 2009

Donald S.

Position: Director

Appointed: 07 December 1991

Resigned: 31 May 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Melinda T. The abovementioned PSC has significiant influence or control over the company,.

Melinda T.

Notified on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand72 56837 76056 04651 24116 89024 369
Current Assets74 29138 91357 17652 41118 07624 369
Debtors1 7231 1531 1301 1701 186 
Net Assets Liabilities870 871865 021895 9901 084 8881 090 2061 083 190
Other Debtors 1 1531 1301 1701 186 
Property Plant Equipment111111
Other
Accumulated Depreciation Impairment Property Plant Equipment274274 274274 
Creditors139 991110 46397 75784 52444 87158 180
Fixed Assets950 001950 001950 0011 197 0011 197 0011 197 001
Investment Property950 000950 000950 0001 197 0001 197 0001 197 000
Investment Property Fair Value Model 950 000 1 197 0001 197 000 
Issue Bonus Shares Decrease Increase In Equity    200 
Net Current Assets Liabilities-65 700-71 550-40 581-32 113-26 795-33 811
Other Creditors131 357105 87788 16380 20934 24148 097
Other Taxation Social Security Payable8 6344 5869 5944 31510 63010 083
Profit Loss36 81119 15040 969198 89845 31842 984
Property Plant Equipment Gross Cost275275 275275 
Provisions For Liabilities Balance Sheet Subtotal13 43013 43013 43080 00080 00080 000
Total Assets Less Current Liabilities884 301878 451909 4201 164 8881 170 2061 163 190

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 17th, August 2023
Free Download (11 pages)

Company search

Advertisements