Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXTED COLOUR PRINTERS LIMITED
Company Information for

OXTED COLOUR PRINTERS LIMITED

13 Middle Road, Denham, Uxbridge, MIDDLESEX, UB9 5EG,
Company Registration Number
00796862
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oxted Colour Printers Ltd
OXTED COLOUR PRINTERS LIMITED was founded on 1964-03-18 and has its registered office in Uxbridge. The organisation's status is listed as "Active - Proposal to Strike off". Oxted Colour Printers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OXTED COLOUR PRINTERS LIMITED
 
Legal Registered Office
13 Middle Road
Denham
Uxbridge
MIDDLESEX
UB9 5EG
Other companies in RH8
 
Filing Information
Company Number 00796862
Company ID Number 00796862
Date formed 1964-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 2023-09-08
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB479645585  
Last Datalog update: 2024-11-13 06:16:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXTED COLOUR PRINTERS LIMITED
Is this data useful to you?
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.

Company Officers of OXTED COLOUR PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
MANOJ PATEL
Director 2001-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL RICHARD BROCKES
Company Secretary 2003-12-22 2015-09-01
NIGEL RICHARD BROCKES
Director 2003-12-22 2015-09-01
TIMOTHY JOHN HUMPHRIES
Director 2001-04-01 2008-10-13
MANOJ PATEL
Company Secretary 2003-12-15 2003-12-22
JOCELYN GERTRUDE LYLE
Company Secretary 1992-08-08 2003-12-15
GUY ANDREW MONTAGUE LYLE
Director 1992-08-08 2003-12-15
JOCELYN GERTRUDE LYLE
Director 1992-08-08 2003-12-15
ANDREW JAMES LYLE
Director 1992-08-08 2003-02-12
LESLIE VICTOR HOAR
Director 1992-08-08 1997-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANOJ PATEL TRIDENT GRAPHICS LIMITED Director 2003-10-13 CURRENT 2003-10-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-19SECOND GAZETTE not voluntary dissolution
2024-10-15Voluntary dissolution strike-off suspended
2024-09-03FIRST GAZETTE notice for voluntary strike-off
2024-04-03Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-04-0331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM Beadles Lane Oxted Surrey RH8 9JJ
2023-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007968620005
2023-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-02CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES EARLE
2022-10-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MR RICHARD CHARLES EARLE
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-09-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 3027
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 3027
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 3027
2015-10-01AR0108/09/15 ANNUAL RETURN FULL LIST
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BROCKES
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BROCKES
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARD BROCKES
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 3027
2014-10-02AR0108/09/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 3027
2013-10-14AR0108/09/13 ANNUAL RETURN FULL LIST
2013-10-14CH01Director's details changed for Nigel Richard Brockes on 2013-07-01
2013-10-14CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL RICHARD BROCKES on 2013-07-01
2013-08-30ANNOTATIONOther
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007968620005
2013-07-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0108/09/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0108/09/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25CH01Director's details changed for Manoj Patel on 2010-09-10
2010-10-22AR0108/09/10 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-08-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HUMPHRIES
2008-10-22363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-25AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-26363sRETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-06363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-11363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-09-09363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-05288bSECRETARY RESIGNED
2003-12-31395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-23288bDIRECTOR RESIGNED
2003-12-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-13363aRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-04-04288bDIRECTOR RESIGNED
2002-10-03363aRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-01363aRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26288aNEW DIRECTOR APPOINTED
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-05363aRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-17363aRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-03-31363sRETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS
1998-12-30395PARTICULARS OF MORTGAGE/CHARGE
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-14363sRETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-28288bDIRECTOR RESIGNED
1996-09-24363sRETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS
1996-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-08-29363sRETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OXTED COLOUR PRINTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXTED COLOUR PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-29 Outstanding CITY BUSINESS FINANCE LTD T/A PRINT FINANCE
LEGAL CHARGE 2004-06-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-12-31 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1998-12-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-06-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OXTED COLOUR PRINTERS LIMITED

Intangible Assets
Patents
We have not found any records of OXTED COLOUR PRINTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXTED COLOUR PRINTERS LIMITED
Trademarks
We have not found any records of OXTED COLOUR PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXTED COLOUR PRINTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as OXTED COLOUR PRINTERS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where OXTED COLOUR PRINTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXTED COLOUR PRINTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXTED COLOUR PRINTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.