Oxford Scientific Software Limited

General information

Name:

Oxford Scientific Software Ltd

Office Address:

Shearwater House Clevedon Hall Estate BS21 7RD Clevedon

Number: 02929680

Incorporation date: 1994-05-17

Dissolution date: 2021-01-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Shearwater House, Clevedon BS21 7RD Oxford Scientific Software Limited was classified as a Private Limited Company with 02929680 registration number. It was launched on 17th May 1994. Oxford Scientific Software Limited had been prospering on the market for twenty seven years.

As for this firm, a number of director's assignments up till now have been performed by Roger C. and Eliot S.. Amongst these two executives, Roger C. had been with the firm for the longest period of time, having become a vital addition to officers' team on October 2018.

The companies with significant control over this firm included: Hydro-Logic Services (International) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Clevedon at Clevedon Hall Estate, Victoria Road, BS21 7RD, Avon and was registered as a PSC under the reg no 03036787.

Financial data based on annual reports

Company staff

Roger C.

Role: Director

Appointed: 10 October 2018

Latest update: 7 September 2023

Eliot S.

Role: Director

Appointed: 10 October 2018

Latest update: 7 September 2023

People with significant control

Hydro-Logic Services (International) Limited
Address: Shearwater House Clevedon Hall Estate, Victoria Road, Clevedon, Avon, BS21 7RD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cradiff
Registration number 03036787
Notified on 10 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher G.
Notified on 6 April 2016
Ceased on 10 October 2018
Nature of control:
1/2 or less of shares
Peter E.
Notified on 6 April 2016
Ceased on 10 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 30 June 2018
Confirmation statement next due date 31 May 2021
Confirmation statement last made up date 17 May 2020
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 11 December 2015
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts 19 November 2014
Date Approval Accounts 19 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Current accounting period extended from 30th June 2019 to 31st December 2019 (AA01)
filed on: 5th, August 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
26
Company Age

Closest Companies - by postcode