You are here: bizstats.co.uk > a-z index > P list > PM list

Pmis Consulting Limited OXFORD


Pmis Consulting started in year 1993 as Private Limited Company with registration number 02811907. The Pmis Consulting company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Oxford at Magdalen Centre. Postal code: OX4 4GA. Since 7th July 2005 Pmis Consulting Limited is no longer carrying the name Pmis Management.

At the moment there are 2 directors in the the firm, namely Barbara L. and Kevin L.. In addition one secretary - Barbara L. - is with the company. As of 29 April 2024, there were 4 ex directors - Paul H., Robert F. and others listed below. There were no ex secretaries.

Pmis Consulting Limited Address / Contact

Office Address Magdalen Centre
Office Address2 The Oxford Science Park
Town Oxford
Post code OX4 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02811907
Date of Incorporation Mon, 19th Apr 1993
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Barbara L.

Position: Director

Appointed: 01 June 2002

Barbara L.

Position: Secretary

Appointed: 19 April 1993

Kevin L.

Position: Director

Appointed: 19 March 1993

Paul H.

Position: Director

Appointed: 01 August 2004

Resigned: 30 June 2005

Robert F.

Position: Director

Appointed: 01 August 2004

Resigned: 30 June 2005

Miles D.

Position: Director

Appointed: 06 June 1994

Resigned: 31 March 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1993

Resigned: 19 April 1993

Mark F.

Position: Director

Appointed: 19 April 1993

Resigned: 01 June 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 April 1993

Resigned: 19 April 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Kevin L. This PSC and has 75,01-100% shares.

Kevin L.

Notified on 1 April 2017
Nature of control: 75,01-100% shares

Company previous names

Pmis Management July 7, 2005
Pmis Consulting April 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth71 67278 332     
Balance Sheet
Current Assets112 666101 96114 91710 20233 77338 03127 946
Net Assets Liabilities  273761   
Cash Bank In Hand48 17448 174     
Debtors64 44253 737     
Net Assets Liabilities Including Pension Asset Liability71 67278 332     
Stocks Inventory5050     
Tangible Fixed Assets22     
Reserves/Capital
Called Up Share Capital12 50012 500     
Profit Loss Account Reserve54 17260 832     
Shareholder Funds71 67278 332     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5753 1251 5751 1001 100
Average Number Employees During Period  11111
Creditors  12 7596 31814 28125 99318 786
Fixed Assets22222607457
Net Current Assets Liabilities79 67582 0602 1583 88419 49212 0389 160
Total Assets Less Current Liabilities79 67782 0622 1603 88619 49412 6459 617
Advances Credits Directors  2 7372 6668 22212 815 
Advances Credits Made In Period Directors   10 086   
Advances Credits Repaid In Period Directors   10 15710 888  
Creditors Due After One Year8 0053 730     
Creditors Due Within One Year32 99119 901     
Number Shares Allotted 12 500     
Other Aggregate Reserves5 0005 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid12 50012 500     
Tangible Fixed Assets Cost Or Valuation18 14418 144     
Tangible Fixed Assets Depreciation18 14218 142     
Amount Specific Advance Or Credit Directors50 31342 556     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
Free Download (4 pages)

Company search

Advertisements