Cliff Olley Contractors Limited MALMESBURY


Cliff Olley Contractors started in year 2002 as Private Limited Company with registration number 04433793. The Cliff Olley Contractors company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Malmesbury at Derryfield Farm The Common. Postal code: SN16 9RH.

At the moment there are 2 directors in the the firm, namely Toby O. and Cliff O.. In addition one secretary - Toby O. - is with the company. As of 28 May 2024, there were 2 ex secretaries - Clifford O., Richard C. and others listed below. There were no ex directors.

Cliff Olley Contractors Limited Address / Contact

Office Address Derryfield Farm The Common
Office Address2 Minety
Town Malmesbury
Post code SN16 9RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04433793
Date of Incorporation Wed, 8th May 2002
Industry Site preparation
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Toby O.

Position: Director

Appointed: 01 September 2020

Toby O.

Position: Secretary

Appointed: 23 March 2018

Cliff O.

Position: Director

Appointed: 08 May 2002

Clifford O.

Position: Secretary

Appointed: 06 April 2003

Resigned: 23 March 2018

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2002

Resigned: 13 May 2002

Richard C.

Position: Secretary

Appointed: 08 May 2002

Resigned: 06 April 2003

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 08 May 2002

Resigned: 13 May 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Cliff O. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Toby O. This PSC owns 25-50% shares and has 25-50% voting rights.

Cliff O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Toby O.

Notified on 1 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 55534 24921 32036 78136 30140 517      
Balance Sheet
Cash Bank On Hand     13 512   118 31245 09111 438
Current Assets79 294101 83259 01570 875107 12555 692123 71525 01529 300130 43296 13266 331
Debtors39 79259 79048 86043 02886 32335 787121 94313 36524 3008 59548 84131 343
Net Assets Liabilities     40 51767 73411 6923 04048 81915 029378
Other Debtors     11 43118 8471 2407 5185 49012 54827 769
Property Plant Equipment     70 13052 63940 41330 28722 70217 02312 766
Total Inventories     6 3931 77211 6505 0003 5252 20023 550
Cash Bank In Hand32 71233 196 19 44714 94413 512      
Net Assets Liabilities Including Pension Asset Liability    36 30140 517      
Stocks Inventory6 7908 84610 1558 4005 8586 393      
Tangible Fixed Assets12 47913 56718 06721 17217 16670 130      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve2 45534 14921 22036 68136 20140 417      
Shareholder Funds2 55534 24921 32036 78136 30140 517      
Other
Accumulated Depreciation Impairment Property Plant Equipment     63 53781 17894 704104 830112 415118 094122 351
Average Number Employees During Period       33332
Bank Borrowings Overdrafts      10 4483 45713 02250 00046 45137 276
Corporation Tax Payable      20 46920 4695 24424 77332 14826 583
Creditors     19 5865 89253 73656 54750 00046 45137 276
Increase From Depreciation Charge For Year Property Plant Equipment      17 64113 52610 1267 5855 6794 257
Net Current Assets Liabilities-9 92420 6823 25315 60919 135-10 02720 987-28 721-27 24776 11744 45724 888
Number Shares Issued Fully Paid      100100    
Other Creditors     19 5865 8929 91415 2264 1443 6853 000
Other Taxation Social Security Payable     19 48730 60510 6156 48217 4912 7261 417
Par Value Share 1111111    
Property Plant Equipment Gross Cost     133 667133 817135 117135 117135 117135 117 
Total Additions Including From Business Combinations Property Plant Equipment      1501 300    
Total Assets Less Current Liabilities2 55534 24921 32036 78136 30160 10373 62611 6923 04098 81961 48037 654
Trade Creditors Trade Payables     29 61723 9029 28116 5737 90713 11610 443
Trade Debtors Trade Receivables     24 356103 09612 12516 7823 10536 2933 574
Creditors Due After One Year     19 586      
Creditors Due Within One Year89 21881 15055 76255 26687 99065 719      
Number Shares Allotted 100100100100100      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 5 51311 00012 0771 93576 475      
Tangible Fixed Assets Cost Or Valuation32 71738 23049 23055 25757 192133 667      
Tangible Fixed Assets Depreciation20 23824 66331 16334 08540 02663 537      
Tangible Fixed Assets Depreciation Charged In Period 4 4256 5007 4045 94123 511      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 482        
Tangible Fixed Assets Disposals   6 050        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, February 2023
Free Download (7 pages)

Company search

Advertisements