The Oxford Publicity Partnership Limited OXFORD


Founded in 2002, The Oxford Publicity Partnership, classified under reg no. 04500536 is an active company. Currently registered at Wenn Townsend OX1 3LE, Oxford the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 4th September 2002 The Oxford Publicity Partnership Limited is no longer carrying the name Oxford Publicity Partnership.

At the moment there are 2 directors in the the firm, namely Matthew S. and Gary H.. In addition one secretary - Carlo B. - is with the company. Currenlty, the firm lists one former director, whose name is Susan M. and who left the the firm on 30 June 2006. In addition, there is one former secretary - Susan M. who worked with the the firm until 30 June 2006.

The Oxford Publicity Partnership Limited Address / Contact

Office Address Wenn Townsend
Office Address2 30 St Giles
Town Oxford
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04500536
Date of Incorporation Thu, 1st Aug 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Matthew S.

Position: Director

Appointed: 22 August 2023

Carlo B.

Position: Secretary

Appointed: 30 June 2006

Gary H.

Position: Director

Appointed: 01 August 2002

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2002

Resigned: 01 August 2002

Susan M.

Position: Director

Appointed: 01 August 2002

Resigned: 30 June 2006

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 01 August 2002

Resigned: 01 August 2002

Susan M.

Position: Secretary

Appointed: 01 August 2002

Resigned: 30 June 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Gary H. This PSC and has 75,01-100% shares.

Gary H.

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

Company previous names

Oxford Publicity Partnership September 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth108 194113 627134 924135 668146 882       
Balance Sheet
Cash Bank On Hand    148 870154 050173 766193 670236 330245 748234 247231 298
Current Assets142 854163 958180 911169 418177 840191 310232 654287 962325 798310 593294 896303 242
Debtors30 43835 06534 45020 81514 51115 00423 91045 1808 72524 69823 48035 682
Net Assets Liabilities    146 882164 432186 961238 429255 123280 590257 057255 998
Other Debtors    5 7044 3253 4164 3844 7321 6885 2275 105
Property Plant Equipment    2 13189712 64410 5279 5818 3946 2244 360
Total Inventories    14 46022 25634 97849 11280 74340 14737 16936 262
Cash Bank In Hand112 416123 308125 283131 420148 869       
Net Assets Liabilities Including Pension Asset Liability108 194113 627134 924135 668146 882       
Stocks Inventory 5 58521 17817 18314 460       
Tangible Fixed Assets248 1 5913 4802 131       
Reserves/Capital
Called Up Share Capital120120120120120       
Profit Loss Account Reserve108 074113 507134 804135 548146 762       
Shareholder Funds108 194113 627134 924135 668146 882       
Other
Accrued Liabilities     2 70010 6452 9977 7002 70022 09119 038
Accumulated Depreciation Impairment Property Plant Equipment    15 74917 22520 92723 99727 28930 61933 62035 628
Additions Other Than Through Business Combinations Property Plant Equipment     24215 4499532 3462 143831144
Amounts Owed By Related Parties       2 2413 8475 7256 9646 641
Average Number Employees During Period    44444444
Comprehensive Income Expense    46 04255 131      
Creditors    33 09027 7758 9745 8952 81638 39744 06351 604
Dividend Per Share Interim    290313286255589371335368
Dividends Paid    -34 829-37 581      
Finance Lease Liabilities Present Value Total      8 9745 8952 816   
Increase From Depreciation Charge For Year Property Plant Equipment     1 4763 7023 0703 2923 3303 0012 008
Net Current Assets Liabilities107 946113 627133 333132 188144 751163 535183 291233 797248 358272 196250 833251 638
Number Shares Issued Fully Paid     120120120120120120120
Other Creditors    15 16517 07714 16119 750230   
Par Value Share 1111 111111
Prepayments     1 7032 8452 475167-188-188-188
Profit Loss    46 04255 131      
Property Plant Equipment Gross Cost    17 88018 12233 57134 52436 87039 01339 84439 988
Taxation Social Security Payable    1 2701 4741 58420 56422 33418 8456 60011 426
Total Assets Less Current Liabilities     164 432195 935244 324257 939280 590  
Total Borrowings      8 9745 8952 816   
Trade Creditors Trade Payables    16 6559 22419 89527 29544 09716 85215 37221 140
Trade Debtors Trade Receivables    8 8078 97617 64936 080-2117 47311 47724 124
Work In Progress    14 46022 25634 97849 11280 74340 14737 16936 262
Creditors Due Within One Year34 90850 33147 57837 23033 089       
Fixed Assets248 1 5913 4802 131       
Number Shares Allotted120120120120120       
Value Shares Allotted120120120120120       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Statement of Capital on 23rd November 2023: 121.00 GBP
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements