Oremus Accountants Limited BIRKENHEAD


Oremus Accountants started in year 2011 as Private Limited Company with registration number 07540876. The Oremus Accountants company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Birkenhead at 9 Hamilton Square. Postal code: CH41 6AU. Since October 21, 2022 Oremus Accountants Limited is no longer carrying the name Elta Partnership.

The company has 4 directors, namely Suresh G., Subba D. and Padmanabhan B. and others. Of them, Subba D., Padmanabhan B., Raja R. have been with the company the longest, being appointed on 1 September 2016 and Suresh G. has been with the company for the least time - from 17 December 2018. As of 8 June 2024, there were 5 ex directors - Dilip M., Alwyn G. and others listed below. There were no ex secretaries.

Oremus Accountants Limited Address / Contact

Office Address 9 Hamilton Square
Town Birkenhead
Post code CH41 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07540876
Date of Incorporation Thu, 24th Feb 2011
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Suresh G.

Position: Director

Appointed: 17 December 2018

Subba D.

Position: Director

Appointed: 01 September 2016

Padmanabhan B.

Position: Director

Appointed: 01 September 2016

Raja R.

Position: Director

Appointed: 01 September 2016

Dilip M.

Position: Director

Appointed: 12 February 2016

Resigned: 14 November 2016

Alwyn G.

Position: Director

Appointed: 31 March 2011

Resigned: 26 January 2012

Ganesan V.

Position: Director

Appointed: 11 March 2011

Resigned: 30 September 2012

Padmanabhan N.

Position: Director

Appointed: 11 March 2011

Resigned: 09 April 2015

Duncan B.

Position: Director

Appointed: 24 February 2011

Resigned: 13 July 2018

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Oremus Uk Limited from Birkenhead, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Escribe Europe Limited that put Hove, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oremus Uk Limited

9 Hamilton Square, Bromborough, Birkenhead, CH41 6AU, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10312389
Notified on 14 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Escribe Europe Limited

165 Ridgeland House Dyke Road, Hove, BN3 1TL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04644268
Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Elta Partnership October 21, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-227 200-269 976     
Balance Sheet
Cash Bank On Hand   46119 923183 842163 104
Current Assets146 689137 487202 757165 129184 763296 433242 260
Debtors   164 668164 840112 59179 156
Net Assets Liabilities -227 289-196 444-212 238-128 488-39 95827 007
Property Plant Equipment   5 7774 9137 66511 183
Net Assets Liabilities Including Pension Asset Liability-227 200-269 976     
Reserves/Capital
Shareholder Funds-227 200-269 976     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 681750   
Accumulated Amortisation Impairment Intangible Assets   22 78627 08031 37435 823
Accumulated Depreciation Impairment Property Plant Equipment   9 40610 41811 43513 615
Average Number Employees During Period 8 12121212
Creditors 393 300300 000129 44581 92878 80540 285
Fixed Assets46 79347 82036 568218 108216 111214 569215 764
Increase From Amortisation Charge For Year Intangible Assets    4 2944 2944 449
Increase From Depreciation Charge For Year Property Plant Equipment    1 0121 0172 180
Intangible Assets   212 331211 198206 904204 581
Intangible Assets Gross Cost   235 117238 278238 278240 404
Net Current Assets Liabilities-273 993130 71066 98835 683102 835195 572201 975
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  13 3018 397   
Property Plant Equipment Gross Cost   15 18315 33119 09924 798
Provisions For Liabilities Balance Sheet Subtotal   7502 000991 
Total Additions Including From Business Combinations Intangible Assets    3 161 2 126
Total Additions Including From Business Combinations Property Plant Equipment    1483 7695 699
Total Assets Less Current Liabilities-227 200178 530103 556253 792318 946410 141417 739
Accruals Deferred Income 1 681     
Creditors Due After One Year 446 825     
Creditors Due Within One Year420 6826 777     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Location of register of charges has been changed from Suite 8, the Technology Centre Inward Way Ellesmere Port CH65 3EN England to 9 Hamilton Square Birkenhead CH41 6AU at an unknown date
filed on: 22nd, November 2023
Free Download (1 page)

Company search