Oxford Rail Strategies Limited


Oxford Rail Strategies started in year 1998 as Private Limited Company with registration number 03564748. The Oxford Rail Strategies company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in at 18 Lincoln Road. Postal code: OX1 4TB. Since 13th November 1998 Oxford Rail Strategies Limited is no longer carrying the name Quayshelfco 668.

The firm has 2 directors, namely Susan F., Nigel F.. Of them, Nigel F. has been with the company the longest, being appointed on 4 November 1998 and Susan F. has been with the company for the least time - from 27 March 2022. 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 Rail Strategies Limited Address / Contact

Office Address 18 Lincoln Road
Office Address2 Oxford
Town
Post code OX1 4TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03564748
Date of Incorporation Fri, 15th May 1998
Industry Management consultancy activities other than financial management
Industry Passenger rail transport, interurban
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Susan F.

Position: Director

Appointed: 27 March 2022

Nigel F.

Position: Director

Appointed: 04 November 1998

John C.

Position: Secretary

Appointed: 10 June 2001

Resigned: 04 October 2022

Robin F.

Position: Director

Appointed: 14 July 2000

Resigned: 15 March 2022

John C.

Position: Director

Appointed: 14 July 2000

Resigned: 04 October 2022

Susan F.

Position: Secretary

Appointed: 04 November 1998

Resigned: 09 June 2001

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 15 May 1998

Resigned: 04 November 1998

Nqh Limited

Position: Nominee Director

Appointed: 15 May 1998

Resigned: 04 November 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Nigel F. The abovementioned PSC and has 50,01-75% shares.

Nigel F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Quayshelfco 668 November 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth72 15181 87788 19889 545       
Balance Sheet
Current Assets150 448190 870196 609229 661203 769228 45494 114117 48387 79767 98516 970
Net Assets Liabilities     102 39781 813    
Cash Bank In Hand97 902114 682122 27888 696       
Cash Bank On Hand   88 696122 381125 233     
Debtors1 26532 977409409302413     
Other Debtors   409302413     
Property Plant Equipment   111     
Stocks Inventory51 28143 21173 922140 556       
Tangible Fixed Assets1111       
Total Inventories   140 55681 086102 808     
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve72 14781 87388 19489 541       
Shareholder Funds72 15181 87788 19889 545       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 620    
Creditors   140 117106 025126 05812 30249 3178 78312 5731 610
Fixed Assets     111111
Net Current Assets Liabilities72 15081 87688 19789 54497 744102 39681 81268 16679 01455 41215 360
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     413427    
Total Assets Less Current Liabilities72 15181 87788 19889 54597 745102 39781 81368 16779 01555 41315 361
Accumulated Depreciation Impairment Property Plant Equipment   4 8144 814      
Average Number Employees During Period    3666665
Bank Borrowings Overdrafts     18 566     
Creditors Due Within One Year78 298108 994108 412140 117       
Number Shares Allotted 444       
Other Creditors   1 99920 1991 999     
Other Taxation Social Security Payable   12 2388 31120 168     
Par Value Share 111       
Property Plant Equipment Gross Cost   4 8154 815      
Share Capital Allotted Called Up Paid4444       
Tangible Fixed Assets Cost Or Valuation4 8154 8154 815        
Tangible Fixed Assets Depreciation4 8144 8144 814        
Trade Creditors Trade Payables   125 88077 51585 325     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 27th, July 2023
Free Download (6 pages)

Company search

Advertisements