The Oxford Cat Clinic Limited WATFORD


Founded in 2013, The Oxford Cat Clinic, classified under reg no. 08524246 is an active company. Currently registered at First Floor, Hyde WD17 1HZ, Watford the company has been in the business for 11 years. Its financial year was closed on 10th August and its latest financial statement was filed on August 10, 2022.

The company has one director. Bart B., appointed on 11 August 2022. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Martha C., Caroline B. and others listed below. There were no ex secretaries.

The Oxford Cat Clinic Limited Address / Contact

Office Address First Floor, Hyde
Office Address2 38 Clarendon Road
Town Watford
Post code WD17 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08524246
Date of Incorporation Fri, 10th May 2013
Industry Veterinary activities
End of financial Year 10th August
Company age 11 years old
Account next due date Fri, 10th May 2024 (43 days left)
Account last made up date Wed, 10th Aug 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Bart B.

Position: Director

Appointed: 11 August 2022

Martha C.

Position: Director

Appointed: 10 May 2013

Resigned: 11 August 2022

Caroline B.

Position: Director

Appointed: 10 May 2013

Resigned: 11 August 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Medivet Group Limited from Watford, England. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Martha C. This PSC owns 25-50% shares. Moving on, there is Caroline B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Medivet Group Limited

4 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY, England

Legal authority Uk
Legal form Limited Liability Company
Country registered England
Place registered Uk
Registration number 03481736
Notified on 11 August 2022
Nature of control: 75,01-100% shares

Martha C.

Notified on 6 April 2016
Ceased on 11 August 2022
Nature of control: 25-50% shares

Caroline B.

Notified on 6 April 2016
Ceased on 11 August 2022
Nature of control: 25-50% shares

Caroline B.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-08-10
Balance Sheet
Cash Bank On Hand20 05688 394147 43852 997
Current Assets92 813154 402248 248115 799
Debtors30 23340 58372 69431 778
Net Assets Liabilities41 13723 15392 94469 286
Other Debtors  3 7267 755
Property Plant Equipment78 57871 95576 65972 661
Total Inventories42 52425 42528 11631 024
Other
Accumulated Amortisation Impairment Intangible Assets150 000175 000200 000229 863
Accumulated Depreciation Impairment Property Plant Equipment49 38859 43169 23581 272
Additions Other Than Through Business Combinations Property Plant Equipment 3 42014 5088 039
Average Number Employees During Period25252522
Bank Borrowings  39 494 
Bank Overdrafts17 491   
Creditors220 157265 68739 494126 383
Deferred Tax Liabilities10 09712 51717 56712 928
Fixed Assets178 578146 955126 65992 798
Future Minimum Lease Payments Under Non-cancellable Operating Leases458 488363 647270 900163 035
Increase From Amortisation Charge For Year Intangible Assets 25 00025 00029 863
Increase From Depreciation Charge For Year Property Plant Equipment 10 0439 80412 037
Intangible Assets100 00075 00050 00020 137
Intangible Assets Gross Cost250 000250 000250 000250 000
Minimum Operating Lease Payments Recognised As Expense95 23394 84192 41990 300
Net Current Assets Liabilities-127 344-111 28523 346-10 584
Number Shares Issued Fully Paid100100100100
Other Creditors10545451 196
Other Payables Accrued Expenses7 3609 1809 83348 835
Other Remaining Borrowings157 784166 260119 8244 482
Par Value Share 111
Prepayments4 7604 5513 6493 640
Property Plant Equipment Gross Cost127 966131 386145 894153 933
Taxation Including Deferred Taxation Balance Sheet Subtotal-10 097-12 517-17 567-12 928
Taxation Social Security Payable1 25971 64750 98934 914
Total Assets Less Current Liabilities51 23435 670150 00582 214
Total Borrowings175 275166 26039 4944 482
Trade Creditors Trade Payables36 15816 97732 29535 374
Trade Debtors Trade Receivables25 47336 03265 31920 383
Unpaid Contributions To Pension Schemes 1 5781 4101 582
Amount Specific Advance Or Credit Directors 83 25466 60312 390
Amount Specific Advance Or Credit Made In Period Directors  -16 651-54 213

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates May 10, 2023
filed on: 11th, May 2023
Free Download (4 pages)

Company search