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

Oxwash Ltd SWINDON


Oxwash Ltd is a private limited company registered at B1 Stirling Court Stirling Road, South Marston Industrial Estate, Swindon SN3 4TQ. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-12-06, this 6-year-old company is run by 4 directors.
Director Daniel C., appointed on 01 November 2022. Director Frederick A., appointed on 29 July 2022. Director Bertrand C., appointed on 29 July 2022.
The company is officially categorised as "washing and (dry-)cleaning of textile and fur products" (SIC code: 96010).
The last confirmation statement was sent on 2023-05-25 and the due date for the next filing is 2024-06-08. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Oxwash Ltd Address / Contact

Office Address B1 Stirling Court Stirling Road
Office Address2 South Marston Industrial Estate
Town Swindon
Post code SN3 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11099853
Date of Incorporation Wed, 6th Dec 2017
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Daniel C.

Position: Director

Appointed: 01 November 2022

Frederick A.

Position: Director

Appointed: 29 July 2022

Bertrand C.

Position: Director

Appointed: 29 July 2022

Kyle G.

Position: Director

Appointed: 06 December 2017

Damian R.

Position: Director

Appointed: 20 May 2021

Resigned: 29 July 2022

Thomas D.

Position: Secretary

Appointed: 30 November 2020

Resigned: 02 November 2022

Fabrice B.

Position: Director

Appointed: 29 October 2020

Resigned: 30 October 2023

Srinivas M.

Position: Director

Appointed: 12 March 2020

Resigned: 20 May 2021

Dan C.

Position: Director

Appointed: 12 March 2020

Resigned: 29 July 2022

Thomas D.

Position: Director

Appointed: 11 January 2020

Resigned: 30 January 2023

Kyle G.

Position: Secretary

Appointed: 06 December 2017

Resigned: 19 November 2020

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Kyle G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Kyle G.

Notified on 6 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand666 5901 702 5745 227 554
Current Assets878 9522 057 9805 655 986
Debtors212 024355 406428 432
Net Assets Liabilities975 3262 313 0596 373 314
Other Debtors91 43651 86140 916
Property Plant Equipment207 890348 882424 459
Total Inventories338  
Other
Accrued Liabilities Deferred Income5 37014 78639 091
Accumulated Amortisation Impairment Intangible Assets24 99870 773165 881
Accumulated Depreciation Impairment Property Plant Equipment24 22258 697128 460
Additions Other Than Through Business Combinations Intangible Assets 29 695 
Additions Other Than Through Business Combinations Property Plant Equipment 177 467145 340
Amounts Owed To Group Undertakings  476
Average Number Employees During Period153479
Bank Borrowings Overdrafts72 7674 960 
Corporation Tax Payable 503 
Corporation Tax Recoverable95 664192 527123 697
Creditors94 10917 6883 495
Finance Lease Liabilities Present Value Total9 2339 2339 233
Finance Lease Payments Owing Minimum Gross30 57521 96112 728
Fixed Assets394 062988 320969 715
Future Minimum Lease Payments Under Non-cancellable Operating Leases168 838131 59291 024
Increase From Amortisation Charge For Year Intangible Assets 45 77595 108
Increase From Depreciation Charge For Year Property Plant Equipment 35 24269 763
Intangible Assets186 172170 092544 330
Intangible Assets Gross Cost211 170710 211 
Investments Fixed Assets  926
Investments In Group Undertakings Participating Interests  926
Net Current Assets Liabilities675 3731 811 7735 407 094
Other Creditors21 34212 7283 495
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 767 
Other Disposals Property Plant Equipment 2 000 
Other Taxation Social Security Payable36 7975 10560 629
Prepayments Accrued Income9 20322 26251 087
Property Plant Equipment Gross Cost232 112407 579552 919
Total Assets Less Current Liabilities1 069 4352 800 0926 376 809
Trade Creditors Trade Payables67 51378 812123 988
Trade Debtors Trade Receivables15 72188 757212 732

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on March 27, 2024: 4457.24 GBP
filed on: 12th, April 2024
Free Download (3 pages)

Company search