Oxyburn Limited HALESOWEN


Oxyburn started in year 2001 as Private Limited Company with registration number 04210854. The Oxyburn company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Halesowen at Unit 16. Postal code: B63 3PG. Since Tue, 29th May 2001 Oxyburn Limited is no longer carrying the name Adron.

There is a single director in the firm at the moment - Carlton B., appointed on 29 May 2001. In addition, a secretary was appointed - Karen B., appointed on 29 May 2001. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Oxyburn Limited Address / Contact

Office Address Unit 16
Office Address2 Shelah Road
Town Halesowen
Post code B63 3PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04210854
Date of Incorporation Thu, 3rd May 2001
Industry Maintenance and repair of motor vehicles
Industry Manufacture of trailers and semi-trailers
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Karen B.

Position: Secretary

Appointed: 29 May 2001

Carlton B.

Position: Director

Appointed: 29 May 2001

Stephen S.

Position: Nominee Secretary

Appointed: 03 May 2001

Resigned: 24 May 2001

Jacqueline S.

Position: Nominee Director

Appointed: 03 May 2001

Resigned: 24 May 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Carlton B. This PSC and has 75,01-100% shares.

Carlton B.

Notified on 6 May 2016
Nature of control: 75,01-100% shares

Company previous names

Adron May 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth8 4056 83714 81724 64924 13438 13842 126      
Balance Sheet
Current Assets135 830124 478142 673147 506149 517188 469172 676173 070199 719277 108337 749347 729348 312
Net Assets Liabilities      42 12647 24563 694110 422148 772146 489170 810
Cash Bank In Hand10 9063 867  20 30833024 355      
Debtors121 242117 620139 728144 438126 662185 838146 320      
Net Assets Liabilities Including Pension Asset Liability8 4056 83714 81724 64924 13438 13842 126      
Stocks Inventory3 6822 9912 9453 0682 5472 3012 001      
Tangible Fixed Assets6 5446 7005 11912 23910 64031 06938 942      
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve8 3056 73714 71724 54924 03438 03842 026      
Shareholder Funds8 4056 83714 81724 64924 13438 13842 126      
Other
Average Number Employees During Period        87645
Creditors      160 260138 512147 854179 380202 819167 972189 931
Fixed Assets6 5446 7005 11912 23910 64031 06938 94216 46614 62922 48717 09012 75753 880
Net Current Assets Liabilities2 76499710 48014 61515 42313 12012 41634 55851 86597 728134 930179 757158 381
Provisions For Liabilities Balance Sheet Subtotal      7 2723 1252 8004 2733 2482 42410 237
Total Assets Less Current Liabilities9 3087 69715 59926 85426 06344 18951 35851 02466 494120 215152 020192 514212 261
Creditors Due After One Year      1 960      
Creditors Due Within One Year133 066123 481132 193132 891134 094175 349160 260      
Provisions For Liabilities Charges9038607822 2051 9296 0517 272      
Tangible Fixed Assets Additions 1 9673929 5731 79827 87919 755      
Tangible Fixed Assets Cost Or Valuation17 81319 78019 69729 27031 06858 94771 744      
Tangible Fixed Assets Depreciation11 26913 08014 57817 03120 42827 87832 802      
Tangible Fixed Assets Depreciation Charged In Period 1 8111 7062 4533 3977 45010 825      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  208   5 901      
Tangible Fixed Assets Disposals  475   6 958      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 15th, February 2023
Free Download (3 pages)

Company search

Advertisements