Company NameOxted Colour Printers Limited
DirectorsManoj Patel and Richard Charles Earle
Company StatusActive
Company Number00796862
CategoryPrivate Limited Company
Incorporation Date18 March 1964(60 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Manoj Patel
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(37 years after company formation)
Appointment Duration23 years, 1 month
RoleSales Representative
Country of ResidenceEngland
Correspondence Address13 Middle Road
Higher Denham
Uxbridge
UB9 5EG
Director NameMr Richard Charles Earle
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(56 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeadles Lane
Oxted
Surrey
RH8 9JJ
Director NameLeslie Victor Hoar
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(28 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 1997)
RoleCompany Director
Correspondence AddressBrambles End 5 Beech Close
Blindley Heath
Lingfield
Surrey
RH7 6JE
Director NameMr Andrew James Lyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(28 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address82 Garden Wood Road
East Grinstead
West Sussex
RH19 1SD
Director NameGuy Andrew Montague Lyle
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(28 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 December 2003)
RoleCompany Director
Correspondence AddressFurzewood Farm East Street
Turners Hill
Crawley
West Sussex
RH10 4QB
Director NameMrs Jocelyn Gertrude Lyle
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(28 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 December 2003)
RoleCompany Director
Correspondence AddressFurzewood Farm East Street
Turners Hill
Crawley
West Sussex
RH10 4QB
Secretary NameMrs Jocelyn Gertrude Lyle
NationalityBritish
StatusResigned
Appointed08 August 1992(28 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 December 2003)
RoleCompany Director
Correspondence AddressFurzewood Farm East Street
Turners Hill
Crawley
West Sussex
RH10 4QB
Director NameTimothy John Humphries
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(37 years after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2008)
RoleProduction Manager
Correspondence Address10 Waterside
East Grinstead
West Sussex
RH19 3XS
Secretary NameManoj Patel
NationalityBritish
StatusResigned
Appointed15 December 2003(39 years, 9 months after company formation)
Appointment Duration1 week (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danemead Grove
Northolt
Middlesex
UB5 4NX
Director NameNigel Richard Brockes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(39 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Silverdale
Keymer
Hassocks
West Sussex
BN6 8RD
Secretary NameNigel Richard Brockes
NationalityBritish
StatusResigned
Appointed22 December 2003(39 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Silverdale
Keymer
Hassocks
West Sussex
BN6 8RD

Contact

Websiteocprint.co.uk
Email address[email protected]
Telephone01883 712351
Telephone regionCaterham

Location

Registered Address13 Middle Road
Denham
Uxbridge
Middlesex
UB9 5EG
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaBaker's Wood

Shareholders

3k at £1Trident Graphics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£206,457
Cash£78,481
Current Liabilities£380,917

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Charges

29 August 2013Delivered on: 29 August 2013
Persons entitled: City Business Finance LTD T/a Print Finance

Classification: A registered charge
Particulars: 2008 komori lithrone LS529C(h) five colour offset printing press s/N. 289. all the company’s present or future indebtedness to city business finance LTD whether solely or jointly with any other person or persons and whether as principle or surety or actually or contingently, together with any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by city business finance LTD; including those arising from city business finance LTD perfecting or enforcing or attempting to enforce the said charge or any other security (and it’s rights thereunder) held by city business finance LTD from time to time.. Notification of addition to or amendment of charge.
Outstanding
22 June 2004Delivered on: 23 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a UNIT4 imberhorne business centre, imberhorne road, west sussex, t/no WSX149247.
Outstanding
15 December 2003Delivered on: 31 December 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 1998Delivered on: 30 December 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or oxted type setters limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 May 1990Delivered on: 4 June 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 December 2020Appointment of Mr Richard Charles Earle as a director on 1 December 2020 (2 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 November 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 October 2015Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015 (1 page)
1 October 2015Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015 (1 page)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,027
(3 pages)
1 October 2015Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015 (1 page)
1 October 2015Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015 (1 page)
1 October 2015Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015 (1 page)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,027
(3 pages)
1 October 2015Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015 (1 page)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,027
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Termination of appointment of Nigel Richard Brockes as a director on 1 September 2015 (2 pages)
17 September 2015Termination of appointment of Nigel Richard Brockes as a director on 1 September 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Termination of appointment of Nigel Richard Brockes as a director on 1 September 2015 (2 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3,027
(5 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3,027
(5 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3,027
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2013Secretary's details changed for Nigel Richard Brockes on 1 July 2013 (2 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,027
(5 pages)
14 October 2013Secretary's details changed for Nigel Richard Brockes on 1 July 2013 (2 pages)
14 October 2013Secretary's details changed for Nigel Richard Brockes on 1 July 2013 (2 pages)
14 October 2013Director's details changed for Nigel Richard Brockes on 1 July 2013 (2 pages)
14 October 2013Director's details changed for Nigel Richard Brockes on 1 July 2013 (2 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,027
(5 pages)
14 October 2013Director's details changed for Nigel Richard Brockes on 1 July 2013 (2 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,027
(5 pages)
29 August 2013Registration of charge 007968620005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
29 August 2013Registration of charge 007968620005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2010Director's details changed for Manoj Patel on 10 September 2010 (2 pages)
25 October 2010Director's details changed for Manoj Patel on 10 September 2010 (2 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 September 2009Return made up to 08/09/09; full list of members (3 pages)
24 September 2009Return made up to 08/09/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Appointment terminated director timothy humphries (1 page)
14 April 2009Appointment terminated director timothy humphries (1 page)
22 October 2008Return made up to 08/09/08; full list of members (4 pages)
22 October 2008Return made up to 08/09/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2007Return made up to 08/09/07; no change of members (7 pages)
26 November 2007Return made up to 08/09/07; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2006Return made up to 08/09/06; full list of members (2 pages)
6 December 2006Return made up to 08/09/06; full list of members (2 pages)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2005Return made up to 08/09/05; full list of members (7 pages)
11 October 2005Return made up to 08/09/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
9 September 2004Return made up to 08/09/04; full list of members (7 pages)
9 September 2004Return made up to 08/09/04; full list of members (7 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed;new director appointed (2 pages)
31 December 2003Particulars of mortgage/charge (10 pages)
31 December 2003Particulars of mortgage/charge (10 pages)
23 December 2003Declaration of assistance for shares acquisition (4 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003Declaration of assistance for shares acquisition (4 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2003Secretary resigned;director resigned (1 page)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 October 2003Return made up to 08/09/03; full list of members (6 pages)
13 October 2003Return made up to 08/09/03; full list of members (6 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
3 October 2002Return made up to 08/09/02; full list of members (7 pages)
3 October 2002Return made up to 08/09/02; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
1 October 2001Return made up to 08/09/01; full list of members (7 pages)
1 October 2001Return made up to 08/09/01; full list of members (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
5 October 2000Return made up to 08/09/00; full list of members (6 pages)
5 October 2000Return made up to 08/09/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Return made up to 08/09/99; full list of members (6 pages)
17 November 1999Return made up to 08/09/99; full list of members (6 pages)
31 March 1999Return made up to 08/09/98; no change of members (4 pages)
31 March 1999Return made up to 08/09/98; no change of members (4 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1997Return made up to 08/09/97; full list of members (6 pages)
14 October 1997Return made up to 08/09/97; full list of members (6 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1997Director resigned (2 pages)
28 May 1997Director resigned (2 pages)
24 September 1996Return made up to 08/09/96; full list of members (6 pages)
24 September 1996Return made up to 08/09/96; full list of members (6 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 August 1995Return made up to 08/09/95; full list of members (6 pages)
29 August 1995Return made up to 08/09/95; full list of members (6 pages)
18 January 1983Accounts made up to 31 March 1982 (7 pages)
18 January 1983Accounts made up to 31 March 1982 (7 pages)
18 November 1981Accounts made up to 31 March 1981 (7 pages)
18 November 1981Accounts made up to 31 March 1981 (7 pages)
20 November 1980Accounts made up to 31 March 1980 (7 pages)
20 November 1980Accounts made up to 31 March 1980 (7 pages)
18 March 1964Certificate of incorporation (1 page)
18 March 1964Certificate of incorporation (1 page)