ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The City Of Oxford Motor Services Limited

The City Of Oxford Motor Services Limited is an active company incorporated on 6 December 1906 with the registered office located in Newcastle upon Tyne, Tyne and Wear. The City Of Oxford Motor Services Limited was registered 119 years ago.
Status
Active
Active since incorporation
Company No
00091106
Private limited company
Age
119 years
Incorporated 6 December 1906
Size
Large
Over 250 employees
Confirmation
Due Soon
Dated 1 February 2025 (12 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (18 days remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Second Floor 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
NE1 6BL
United Kingdom
Address changed on 4 Aug 2025 (5 months ago)
Previous address was 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE
Telephone
01865785400
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Mar 1989
Director • Chartered Accountant • British • Lives in England • Born in Nov 1980
Director • Engineering Director • British • Lives in England • Born in Jul 1985
Director • British • Lives in UK • Born in Mar 1979
Director • British • Lives in UK • Born in Oct 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tom Tappin,Limited
Neil David Butler, Martin Richard Dean, and 4 more are mutual people.
Active
Pulham & Sons(Coaches)Limited
Neil David Butler, Martin Richard Dean, and 4 more are mutual people.
Active
Carousel Buses Limited
Neil David Butler, Martin Richard Dean, and 4 more are mutual people.
Active
Thames Travel (Wallingford) Limited
Neil David Butler, Martin Richard Dean, and 4 more are mutual people.
Active
Swanbrook Transport Limited
Neil David Butler, Martin Richard Dean, and 4 more are mutual people.
Active
Pearces Private Hire Ltd
Neil David Butler, Martin Richard Dean, and 4 more are mutual people.
Active
Brighton & Hove Bus And Coach Company Limited
Martin Richard Dean and Carolyn Ferguson are mutual people.
Active
Go North East Limited
Martin Richard Dean and Carolyn Ferguson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£23K
Decreased by £58K (-72%)
Turnover
£48.22M
Decreased by £13.81M (-22%)
Employees
558
Increased by 62 (+13%)
Total Assets
£85.14M
Increased by £32.04M (+60%)
Total Liabilities
-£84.76M
Increased by £31.98M (+61%)
Net Assets
£382K
Increased by £57K (+18%)
Debt Ratio (%)
100%
Increased by 0.16% (0%)
Latest Activity
Mr Shaun William Ritchie Appointed
26 Days Ago on 1 Jan 2026
Mr Glenn Francisco Estevao De Sousa Appointed
26 Days Ago on 1 Jan 2026
Subsidiary Accounts Submitted
3 Months Ago on 17 Oct 2025
Go-Ahead Holding Limited (PSC) Details Changed
5 Months Ago on 4 Aug 2025
Ms Carolyn Ferguson Details Changed
5 Months Ago on 4 Aug 2025
Registered Address Changed
5 Months Ago on 4 Aug 2025
Confirmation Submitted
11 Months Ago on 18 Feb 2025
Mr Thomas Large Appointed
1 Year Ago on 3 Jan 2025
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 21 Oct 2024
Paul Hennigan Resigned
1 Year 5 Months Ago on 13 Aug 2024
Get Credit Report
Discover The City Of Oxford Motor Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Glenn Francisco Estevao De Sousa as a director on 1 January 2026
Submitted on 13 Jan 2026
Appointment of Mr Shaun William Ritchie as a director on 1 January 2026
Submitted on 13 Jan 2026
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 17 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Oct 2025
Change of details for Go-Ahead Holding Limited as a person with significant control on 4 August 2025
Submitted on 12 Aug 2025
Secretary's details changed for Ms Carolyn Ferguson on 4 August 2025
Submitted on 11 Aug 2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 4 August 2025
Submitted on 4 Aug 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year