You are here: bizstats.co.uk > a-z index > O list > OX list

Oxspring Network Solutions Limited SHEFFIELD


Founded in 2000, Oxspring Network Solutions, classified under reg no. 03947534 is an active company. Currently registered at The Old Waterworks Huddersfield Road S36 7EZ, Sheffield the company has been in the business for 24 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 5 directors in the the company, namely James T., Michael C. and Leonard B. and others. In addition one secretary - Colin T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert D. who worked with the the company until 30 September 2002.

Oxspring Network Solutions Limited Address / Contact

Office Address The Old Waterworks Huddersfield Road
Office Address2 Penistone
Town Sheffield
Post code S36 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03947534
Date of Incorporation Tue, 14th Mar 2000
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

James T.

Position: Director

Appointed: 01 January 2020

Michael C.

Position: Director

Appointed: 01 January 2020

Colin T.

Position: Secretary

Appointed: 01 October 2002

Leonard B.

Position: Director

Appointed: 14 March 2000

Colin T.

Position: Director

Appointed: 14 March 2000

Ian W.

Position: Director

Appointed: 14 March 2000

Daniel B.

Position: Director

Appointed: 01 January 2020

Resigned: 31 July 2021

Christopher A.

Position: Director

Appointed: 15 June 2004

Resigned: 28 July 2017

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2000

Resigned: 14 March 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 March 2000

Resigned: 14 March 2000

Robert D.

Position: Director

Appointed: 14 March 2000

Resigned: 30 September 2002

Robert D.

Position: Secretary

Appointed: 14 March 2000

Resigned: 30 September 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Ian W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Leonard B. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Leonard B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth264 953364 751      
Balance Sheet
Cash Bank In Hand186 635192 692      
Cash Bank On Hand 192 692578 088668 832541 264805 597619 3021 385 724
Current Assets581 783665 401887 5391 030 7491 435 8321 769 1372 224 0632 081 651
Debtors283 408470 370261 607361 904872 556943 9101 578 152673 700
Net Assets Liabilities 364 751553 171669 803973 2581 128 7961 308 1191 529 089
Net Assets Liabilities Including Pension Asset Liability264 953364 751      
Other Debtors 721505023124 6772 618
Property Plant Equipment 12 72321 38817 47531 81531 81522 72133 001
Stocks Inventory111 7402 339      
Tangible Fixed Assets12 48312 723      
Total Inventories 2 33947 8441322 01219 63026 60922 227
Reserves/Capital
Called Up Share Capital77 00077 000      
Profit Loss Account Reserve187 953287 751      
Shareholder Funds264 953364 751      
Other
Accumulated Depreciation Impairment Property Plant Equipment 71 32086 01694 26282 21797 592112 058114 086
Average Number Employees During Period 11111011121213
Bank Borrowings Overdrafts 1 6709 81313 74125 096 14 500 
Creditors 312 933355 621378 421502 345672 020938 665581 105
Creditors Due Within One Year329 260312 933      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    27 813695 11 592
Disposals Property Plant Equipment    30 835695 15 199
Increase From Depreciation Charge For Year Property Plant Equipment  14 6968 24615 76816 07014 46613 620
Net Current Assets Liabilities252 523352 468531 918652 328933 4871 097 1171 285 3981 500 546
Number Shares Allotted 77 000      
Number Shares Issued Fully Paid  77 00077 00077 00077 00077 00077 000
Other Creditors 14 11316 60551 878136 31722 9139 456112 266
Other Taxation Social Security Payable 83 76183 466142 506215 180127 716115 86796 903
Par Value Share 1111111
Property Plant Equipment Gross Cost 84 043107 404111 737122 421129 407134 779147 087
Provisions For Liabilities Balance Sheet Subtotal 440135 433136 4 458
Provisions For Liabilities Charges53440      
Share Capital Allotted Called Up Paid77 00077 000      
Tangible Fixed Assets Additions 11 855      
Tangible Fixed Assets Cost Or Valuation72 18884 043      
Tangible Fixed Assets Depreciation59 70571 320      
Tangible Fixed Assets Depreciation Charged In Period 11 615      
Total Additions Including From Business Combinations Property Plant Equipment  23 3614 33341 5197 6815 37227 507
Total Assets Less Current Liabilities265 006365 191553 306669 803973 6911 128 9321 308 1191 533 547
Trade Creditors Trade Payables 213 389245 737170 296125 752521 391798 842371 936
Trade Debtors Trade Receivables 469 649261 557361 854872 533943 8981 573 475671 082

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (9 pages)

Company search