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

Oxted Colour Printers Limited SURREY


Founded in 1964, Oxted Colour Printers, classified under reg no. 00796862 is an active company. Currently registered at Beadles Lane RH8 9JJ, Surrey the company has been in the business for 60 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Manoj P., appointed on 1 April 2001. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oxted Colour Printers Limited Address / Contact

Office Address Beadles Lane
Office Address2 Oxted
Town Surrey
Post code RH8 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00796862
Date of Incorporation Wed, 18th Mar 1964
Industry Printing n.e.c.
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Manoj P.

Position: Director

Appointed: 01 April 2001

Richard E.

Position: Director

Appointed: 01 December 2020

Resigned: 28 September 2023

Nigel B.

Position: Secretary

Appointed: 22 December 2003

Resigned: 01 September 2015

Nigel B.

Position: Director

Appointed: 22 December 2003

Resigned: 01 September 2015

Manoj P.

Position: Secretary

Appointed: 15 December 2003

Resigned: 22 December 2003

Timothy H.

Position: Director

Appointed: 01 April 2001

Resigned: 13 October 2008

Leslie H.

Position: Director

Appointed: 08 August 1992

Resigned: 16 May 1997

Andrew L.

Position: Director

Appointed: 08 August 1992

Resigned: 12 February 2003

Guy L.

Position: Director

Appointed: 08 August 1992

Resigned: 15 December 2003

Jocelyn L.

Position: Director

Appointed: 08 August 1992

Resigned: 15 December 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Trident Graphics Limited from Oxted, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Trident Graphics Limited

6 Beadles Lane, Oxted, RH8 9JJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 04930365
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312023-12-31
Balance Sheet
Cash Bank On Hand188 604191 208203 607271 992354 970297 423294 904
Current Assets364 668348 349392 783509 463473 049398 379303 685
Debtors171 952153 245185 832234 794114 83498 7888 781
Net Assets Liabilities316 550273 738282 662    
Other Debtors 9 01813 88310 91020 24110 904907
Property Plant Equipment130 39374 85827 92520 10113 25916 535 
Total Inventories4 1123 8963 3442 677   
Other
Accumulated Depreciation Impairment Property Plant Equipment1 530 0121 581 1071 634 5401 642 3641 528 0011 534 115113 930
Amounts Owed To Group Undertakings    1 3051 3051 305
Average Number Employees During Period 1211121088
Corporation Tax Payable8 245 10 59822 16821 63566
Corporation Tax Recoverable 940    7 874
Creditors160 437143 467138 046204 450113 33578 5975 603
Deferred Tax Asset Debtors  1 0511 0511 0511 051 
Increase From Depreciation Charge For Year Property Plant Equipment 54 74553 4337 824 6 1148 966
Net Current Assets Liabilities204 231204 882254 737305 013359 714319 782298 082
Other Creditors28 71822 9946 1956 19512 4797 0994 292
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 650    1 429 151
Other Disposals Property Plant Equipment 4 440    1 436 720
Other Taxation Social Security Payable11 55120 82114 0777 5446 5762 937 
Property Plant Equipment Gross Cost1 660 4051 655 9651 662 465 1 541 2601 550 650113 930
Provisions For Liabilities Balance Sheet Subtotal18 0746 002     
Total Additions Including From Business Combinations Property Plant Equipment  6 500  9 390 
Total Assets Less Current Liabilities334 624279 740282 662325 114372 973336 317298 082
Trade Creditors Trade Payables111 92399 652107 176168 54371 34067 250 
Trade Debtors Trade Receivables159 753143 287170 898222 83393 54286 833 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
Free Download (9 pages)

Company search

Advertisements