The Oxbridge Research Group Ltd LONDON


Founded in 2007, The Oxbridge Research Group, classified under reg no. 06381412 is an active company. Currently registered at 124 City Road EC1V 2NX, London the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2021.

The firm has one director. Audacity P., appointed on 22 June 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Oxbridge Research Group Ltd Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06381412
Date of Incorporation Tue, 25th Sep 2007
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Fri, 31st Mar 2023 (363 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 9th Oct 2023 (2023-10-09)
Last confirmation statement dated Sun, 25th Sep 2022

Company staff

Audacity P.

Position: Director

Appointed: 22 June 2022

Stratos M.

Position: Director

Appointed: 10 December 2011

Resigned: 02 February 2015

Stratos M.

Position: Secretary

Appointed: 10 December 2011

Resigned: 22 June 2022

Philip M.

Position: Director

Appointed: 02 June 2008

Resigned: 10 December 2011

Philip M.

Position: Secretary

Appointed: 02 June 2008

Resigned: 10 December 2011

Susan M.

Position: Director

Appointed: 25 September 2007

Resigned: 16 June 2008

James M.

Position: Secretary

Appointed: 25 September 2007

Resigned: 25 September 2010

James M.

Position: Director

Appointed: 25 September 2007

Resigned: 24 March 2022

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we researched, there is Audacity P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stratos M. This PSC owns 75,01-100% shares. Moving on, there is Philip M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Audacity P.

Notified on 22 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stratos M.

Notified on 24 September 2016
Ceased on 22 June 2022
Nature of control: 75,01-100% shares

Philip M.

Notified on 24 September 2016
Ceased on 24 May 2022
Nature of control: 25-50% shares

James M.

Notified on 24 September 2016
Ceased on 24 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand34 42843 94626 85818 85916 083297 679
Current Assets400 625414 593403 689375 021178 122392 915
Debtors366 197370 647376 831356 162162 03995 236
Other Debtors352 731362 344372 169356 162162 03995 236
Property Plant Equipment180 624230 694192 842102 55641 4812 645
Other
Accumulated Depreciation Impairment Property Plant Equipment431 711527 542662 429429 378490 453531 749
Additions Other Than Through Business Combinations Property Plant Equipment  97 034  2 460
Average Number Employees During Period    1616
Bank Borrowings Overdrafts  15 13526 117  
Creditors357 654491 514451 498471 019207 836287 636
Increase From Depreciation Charge For Year Property Plant Equipment 95 832134 88790 286 41 296
Net Current Assets Liabilities42 971-76 921-47 809-95 998-29 714105 279
Number Shares Issued Fully Paid 60 00060 000   
Other Creditors245 459328 759316 128358 890134 806154 600
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   323 337  
Other Disposals Property Plant Equipment   323 337  
Other Taxation Social Security Payable61 103101 06558 73256 28249 50342 785
Par Value Share 11   
Property Plant Equipment Gross Cost612 335758 237855 271531 934531 934534 394
Total Additions Including From Business Combinations Property Plant Equipment 145 902    
Total Assets Less Current Liabilities223 595153 773145 0336 55811 767107 924
Trade Creditors Trade Payables51 09261 69061 50329 73023 52790 251
Trade Debtors Trade Receivables13 4668 3034 662   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 14th June 2023. New Address: 124 City Road London EC1V 2NX. Previous address: 43-45 Dorset Street London W1U 7NA England
filed on: 14th, June 2023
Free Download (1 page)

Company search