Ogi Networks Limited CARDIFF


Ogi Networks started in year 1998 as Private Limited Company with registration number 03625793. The Ogi Networks company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Cardiff at Hodge House. Postal code: CF10 1DY. Since May 27, 2021 Ogi Networks Limited is no longer carrying the name Net Support Uk.

The company has 2 directors, namely William I., Benjamin A.. Of them, Benjamin A. has been with the company the longest, being appointed on 11 January 2021 and William I. has been with the company for the least time - from 1 April 2022. At present there is one former director listed by the company - Giles P., who left the company on 31 January 2022. In addition, the company lists several former secretaries whose names might be found in the table below.

Ogi Networks Limited Address / Contact

Office Address Hodge House
Office Address2 114-116 St. Mary Street
Town Cardiff
Post code CF10 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03625793
Date of Incorporation Thu, 3rd Sep 1998
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

William I.

Position: Director

Appointed: 01 April 2022

Benjamin A.

Position: Director

Appointed: 11 January 2021

Michelle L.

Position: Secretary

Appointed: 05 January 2021

Resigned: 15 November 2023

Jonathan P.

Position: Secretary

Appointed: 03 September 1998

Resigned: 05 September 2012

Giles P.

Position: Director

Appointed: 03 September 1998

Resigned: 31 January 2022

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 03 September 1998

Resigned: 03 September 1998

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1998

Resigned: 03 September 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Spectrum Fibre Limited from Cardiff, Wales. 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. Another entity in the PSC register is Giles P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Spectrum Fibre Limited

Charnwood House Collivaud Place, Ocean Way, Cardiff, EC3M 5AG, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12883320
Notified on 12 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Giles P.

Notified on 3 September 2016
Ceased on 12 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Net Support Uk May 27, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-31
Net Worth751 024988 294   
Balance Sheet
Cash Bank On Hand  55 64778 65364 216
Current Assets775 7531 205 725635 522522 991434 090
Debtors437 028925 884373 053236 283259 077
Net Assets Liabilities  694 669476 970-60 947
Property Plant Equipment  539 059418 159421 429
Total Inventories  206 822208 055110 797
Cash Bank In Hand62 80348 037   
Intangible Fixed Assets515423   
Net Assets Liabilities Including Pension Asset Liability751 024988 294   
Stocks Inventory275 922231 804   
Tangible Fixed Assets481 461472 472   
Reserves/Capital
Called Up Share Capital10 00010 000   
Profit Loss Account Reserve741 024978 294   
Shareholder Funds751 024988 294   
Other
Accumulated Amortisation Impairment Intangible Assets  681773837
Accumulated Depreciation Impairment Property Plant Equipment  693 962854 872901 148
Average Number Employees During Period  393228
Balances Amounts Owed By Related Parties   15 000 
Balances Amounts Owed To Related Parties  189 918165 801341 954
Creditors  610 250617 174816 572
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 388
Disposals Property Plant Equipment    16 389
Fixed Assets482 976473 895739 298618 306421 535
Increase From Amortisation Charge For Year Intangible Assets   9264
Increase From Depreciation Charge For Year Property Plant Equipment   160 91062 664
Intangible Assets  23914783
Intangible Assets Gross Cost  920920920
Investments Fixed Assets1 0001 000200 000200 00023
Net Current Assets Liabilities543 153959 51325 272-94 183-382 482
Property Plant Equipment Gross Cost  1 233 0211 273 0311 322 577
Provisions For Liabilities Balance Sheet Subtotal  11 8032 481 
Total Additions Including From Business Combinations Property Plant Equipment   40 01065 935
Total Assets Less Current Liabilities1 026 1291 433 408764 570524 12339 053
Amount Specific Advance Or Credit Directors   5 01141 574
Amount Specific Advance Or Credit Made In Period Directors   5 01141 574
Amount Specific Advance Or Credit Repaid In Period Directors    5 011
Accruals Deferred Income275 105445 114   
Creditors Due Within One Year239 674251 667   
Intangible Fixed Assets Aggregate Amortisation Impairment405497   
Intangible Fixed Assets Amortisation Charged In Period 92   
Intangible Fixed Assets Cost Or Valuation920920   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 0745 455   
Tangible Fixed Assets Additions 96 890   
Tangible Fixed Assets Cost Or Valuation819 981880 877   
Tangible Fixed Assets Depreciation338 520408 405   
Tangible Fixed Assets Depreciation Charged In Period 105 879   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 35 994   
Tangible Fixed Assets Disposals 35 994   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 22nd, May 2023
Free Download (23 pages)

Company search