Company Information for PROJECT MANAGEMENT SERVICES (OXFORD) LTD
2 MICHAELS COURT HANNEY ROAD, SOUTHMOOR, ABINGDON, OX13 5HR,
|
Company Registration Number
06924063
Private Limited Company
Active |
Company Name | |
---|---|
PROJECT MANAGEMENT SERVICES (OXFORD) LTD | |
Legal Registered Office | |
2 MICHAELS COURT HANNEY ROAD SOUTHMOOR ABINGDON OX13 5HR Other companies in OX13 | |
Company Number | 06924063 | |
---|---|---|
Company ID Number | 06924063 | |
Date formed | 2009-06-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 20:04:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN KEENAN |
||
KEVIN NEW |
||
ANDREW WILSON |
||
SAMUEL PETER WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PMS OXFORD LTD | Director | 2012-01-31 | CURRENT | 2012-01-31 | Active - Proposal to Strike off | |
BERRYCROFT HOMES LIMITED | Director | 2006-06-05 | CURRENT | 2002-06-25 | Dissolved 2015-02-24 | |
WILSCO LTD | Director | 2012-01-31 | CURRENT | 2012-01-31 | Active - Proposal to Strike off | |
BERRYCROFT HOMES LIMITED | Director | 2006-06-05 | CURRENT | 2002-06-25 | Dissolved 2015-02-24 | |
WILSCO LTD | Director | 2012-01-31 | CURRENT | 2012-01-31 | Active - Proposal to Strike off | |
BERRYCROFT HOMES LIMITED | Director | 2002-06-28 | CURRENT | 2002-06-25 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kevin New on 2022-06-09 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069240630002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CALLUM SAMUEL WILSON | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069240630003 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069240630002 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069240630001 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/16 FROM 2 Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PETER WILSON / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEW / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEENAN / 01/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/14 FROM 38/39 Bucklersbury Hitchin Herts SG5 1BG | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/12/13 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEVIN NEW | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILSON | |
AP01 | DIRECTOR APPOINTED MR SAMUEL PETER WILSON | |
AR01 | 04/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILSON | |
AP01 | DIRECTOR APPOINTED MR JOHN KEENAN | |
AR01 | 04/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-06-30 | £ 16,689 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 18,540 |
Creditors Due After One Year | 2012-06-30 | £ 18,540 |
Creditors Due Within One Year | 2013-06-30 | £ 338,486 |
Creditors Due Within One Year | 2012-06-30 | £ 172,519 |
Creditors Due Within One Year | 2012-06-30 | £ 172,519 |
Creditors Due Within One Year | 2011-06-30 | £ 15,535 |
Provisions For Liabilities Charges | 2013-06-30 | £ 8,238 |
Provisions For Liabilities Charges | 2012-06-30 | £ 5,964 |
Provisions For Liabilities Charges | 2012-06-30 | £ 5,964 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJECT MANAGEMENT SERVICES (OXFORD) LTD
Cash Bank In Hand | 2013-06-30 | £ 12,026 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 8,052 |
Cash Bank In Hand | 2012-06-30 | £ 8,052 |
Cash Bank In Hand | 2011-06-30 | £ 7,330 |
Current Assets | 2013-06-30 | £ 322,599 |
Current Assets | 2012-06-30 | £ 187,103 |
Current Assets | 2012-06-30 | £ 187,103 |
Current Assets | 2011-06-30 | £ 22,908 |
Debtors | 2013-06-30 | £ 310,573 |
Debtors | 2012-06-30 | £ 179,051 |
Debtors | 2012-06-30 | £ 179,051 |
Debtors | 2011-06-30 | £ 15,578 |
Shareholder Funds | 2012-06-30 | £ 19,901 |
Shareholder Funds | 2012-06-30 | £ 19,901 |
Shareholder Funds | 2011-06-30 | £ 9,373 |
Tangible Fixed Assets | 2013-06-30 | £ 41,191 |
Tangible Fixed Assets | 2012-06-30 | £ 29,821 |
Tangible Fixed Assets | 2012-06-30 | £ 29,821 |
Tangible Fixed Assets | 2011-06-30 | £ 2,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as PROJECT MANAGEMENT SERVICES (OXFORD) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |