Oxford Educational Supplies Limited

General information

Name:

Oxford Educational Supplies Ltd

Office Address:

Unit 19 Weston Business Park Weston On The Green OX25 3SX Bicester

Number: 02380989

Incorporation date: 1989-05-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oxford Educational Supplies Limited has been prospering on the British market for 35 years. Registered under the number 02380989 in 1989, the firm is registered at Unit 19 Weston Business Park, Bicester OX25 3SX. The firm's declared SIC number is 46499 which stands for Wholesale of household goods (other than musical instruments) n.e.c.. The business most recent accounts describe the period up to Friday 31st March 2023 and the most recent confirmation statement was released on Monday 21st August 2023.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 3 transactions from worth at least 500 pounds each, amounting to £6,153 in total. The company also worked with the Devon County Council (7 transactions worth £4,339 in total) and the Middlesbrough Council (4 transactions worth £2,106 in total). Oxford Educational Supplies was the service provided to the Devon County Council Council covering the following areas: Stationery, Resale (books Uniforms Etc.) and Materials & Consumables was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

Considering this particular company's magnitude, it was unavoidable to choose further executives: Harry P., Jane P. and Christopher P. who have been participating in joint efforts since June 2023 to fulfil their statutory duties for the following firm. What is more, the managing director's efforts are constantly supported by a secretary - Jane P..

Financial data based on annual reports

Company staff

Jane P.

Role: Secretary

Latest update: 23 January 2024

Harry P.

Role: Director

Appointed: 29 June 2023

Latest update: 23 January 2024

Jane P.

Role: Director

Appointed: 05 November 1991

Latest update: 23 January 2024

Christopher P.

Role: Director

Appointed: 05 November 1991

Latest update: 23 January 2024

People with significant control

Executives who control the firm include: Christopher P. owns 1/2 or less of company shares. Jane P. owns 1/2 or less of company shares.

Christopher P.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Jane P.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Annual Accounts
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 4 £ 2 903.70
2015-07-01 EXCHEQ32285175 £ 1 017.00 Stationery
2015-05-05 EXCHEQ32257709 £ 798.00 Resale (books Uniforms Etc.)
2015 Solihull Metropolitan Borough Council 1 £ 339.90
2015-03-02 02/03/2015_10497 £ 339.90 Children & Education Services
2014 Birmingham City 1 £ 528.84
2014-05-29 3150261570 £ 528.84
2014 Middlesbrough Council 1 £ 509.85
2014-07-07 07/07/2014_1253 £ 509.85 Stationery
2013 Birmingham City 2 £ 5 624.56
2013-08-05 3148967391 £ 5 062.20
2013-07-30 3148955689 £ 562.36
2013 Devon County Council 1 £ 549.00
2013-10-07 EXCHEQ31032522 £ 549.00 Materials & Consumables
2013 Middlesbrough Council 3 £ 1 596.00
2013-06-28 28/06/2013_935 £ 549.00 Stationery
2013-02-14 14/02/2013_1040 £ 523.50 Equipment Purchase
2011 Devon County Council 2 £ 886.64
2011-01-11 EXCHEQ19297183 £ 459.95 Education Equip/books Purchase
2011-03-28 EXCHEQ19330042 £ 426.69 Consumable Materials
2010 Solihull Metropolitan Borough Council 1 £ 799.00
2010-09-30 2783760 £ 799.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
34
Company Age

Similar companies nearby

Closest companies