Spaceoasis Limited WOLVERHAMPTON


Founded in 2000, Spaceoasis, classified under reg no. 04036749 is an active company. Currently registered at Stanley House 27 Wellington Road WV14 6AH, Wolverhampton the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 20th April 2008 Spaceoasis Limited is no longer carrying the name Segment Systems.

At the moment there are 2 directors in the the firm, namely Simon H. and Mahesh S.. In addition one secretary - Mahesh S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip S. who worked with the the firm until 18 April 2002.

Spaceoasis Limited Address / Contact

Office Address Stanley House 27 Wellington Road
Office Address2 Bilston
Town Wolverhampton
Post code WV14 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04036749
Date of Incorporation Wed, 19th Jul 2000
Industry Manufacture of office and shop furniture
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Simon H.

Position: Director

Appointed: 28 February 2014

Mahesh S.

Position: Director

Appointed: 17 January 2008

Mahesh S.

Position: Secretary

Appointed: 18 April 2002

Ermanno D.

Position: Director

Appointed: 22 July 2003

Resigned: 28 February 2014

Mahesh S.

Position: Director

Appointed: 18 April 2002

Resigned: 22 July 2003

Antony H.

Position: Director

Appointed: 18 April 2002

Resigned: 22 July 2003

Philip S.

Position: Secretary

Appointed: 19 July 2000

Resigned: 18 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 July 2000

Resigned: 19 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2000

Resigned: 19 July 2000

Philip S.

Position: Director

Appointed: 19 July 2000

Resigned: 04 May 2005

Martin W.

Position: Director

Appointed: 19 July 2000

Resigned: 28 February 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Mahesh S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Simon H. This PSC owns 25-50% shares and has 25-50% voting rights.

Mahesh S.

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

Simon H.

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

Company previous names

Segment Systems April 20, 2008
Accademia Bridge January 9, 2002
Easiprofile December 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth255 807261 162
Balance Sheet
Cash Bank In Hand236 870267 908
Current Assets525 265446 814
Debtors266 302155 164
Intangible Fixed Assets3 992 
Stocks Inventory22 09323 742
Tangible Fixed Assets24 09846 640
Reserves/Capital
Called Up Share Capital105 300105 019
Profit Loss Account Reserve117 807123 162
Shareholder Funds255 807261 162
Other
Capital Redemption Reserve32 70032 981
Creditors Due After One Year 9 040
Creditors Due Within One Year297 548223 252
Fixed Assets28 09046 640
Intangible Fixed Assets Aggregate Amortisation Impairment15 98311 100
Intangible Fixed Assets Amortisation Charged In Period 3 992
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 8 875
Intangible Fixed Assets Cost Or Valuation19 97511 100
Intangible Fixed Assets Disposals 8 875
Net Assets Liability Excluding Pension Asset Liability255 807261 162
Net Current Assets Liabilities227 717223 562
Number Shares Allotted34 80034 519
Par Value Share 1
Share Capital Allotted Called Up Paid34 80034 519
Tangible Fixed Assets Additions 43 486
Tangible Fixed Assets Cost Or Valuation150 637194 123
Tangible Fixed Assets Depreciation126 539147 483
Tangible Fixed Assets Depreciation Charged In Period 20 944
Total Assets Less Current Liabilities255 807270 202

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, July 2023
Free Download (14 pages)

Company search

Advertisements