The Oxfordshire Press Limited

General information

Name:

The Oxfordshire Press Ltd

Office Address:

Salatin House 19 Cedar Road SM2 5DA Sutton

Number: 05319086

Incorporation date: 2004-12-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Oxfordshire Press came into being in 2004 as a company enlisted under no 05319086, located at SM2 5DA Sutton at Salatin House. It has been in business for 20 years and its last known status is active. The company now known as The Oxfordshire Press Limited was known as Pellmont until 2005-01-18 at which point the name was replaced. The enterprise's SIC code is 58141 which means Publishing of learned journals. 2022-06-30 is the last time when the company accounts were filed.

The directors currently listed by this firm are as follow: David G. selected to lead the company in 2005 and Elizabeth G. selected to lead the company on 2005-01-05.

Executives with significant control over the firm are: Elizabeth G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • The Oxfordshire Press Limited 2005-01-18
  • Pellmont Limited 2004-12-22

Financial data based on annual reports

Company staff

David G.

Role: Secretary

Appointed: 05 January 2005

Latest update: 20 March 2024

David G.

Role: Director

Appointed: 05 January 2005

Latest update: 20 March 2024

Elizabeth G.

Role: Director

Appointed: 05 January 2005

Latest update: 20 March 2024

People with significant control

Elizabeth G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
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 8 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 January 2013
Annual Accounts 5 March 2014
Date Approval Accounts 5 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on June 30, 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2013

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2014

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2015

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2016

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

Accountant/Auditor,
2016 - 2012

Name:

Langdon West Williams Plc

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

Search other companies

Services (by SIC Code)

  • 58141 : Publishing of learned journals
19
Company Age

Closest Companies - by postcode