Elmrep Office Solutions Limited GLOUCESTER


Elmrep Office Solutions started in year 1998 as Private Limited Company with registration number 03577775. The Elmrep Office Solutions company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Gloucester at Elmrep House. Postal code: GL4 6QS. Since 2020-08-04 Elmrep Office Solutions Limited is no longer carrying the name Odd-copy.

There is a single director in the company at the moment - Lee S., appointed on 10 June 2011. In addition, a secretary was appointed - Lee S., appointed on 30 July 2005. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elmrep Office Solutions Limited Address / Contact

Office Address Elmrep House
Office Address2 Eastern Avenue
Town Gloucester
Post code GL4 6QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03577775
Date of Incorporation Tue, 9th Jun 1998
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st May
Company age 26 years old
Account next due date Fri, 28th Feb 2025 (302 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Lee S.

Position: Director

Appointed: 10 June 2011

Lee S.

Position: Secretary

Appointed: 30 July 2005

Peter Z.

Position: Secretary

Appointed: 14 February 1999

Resigned: 10 June 2011

Susan Z.

Position: Director

Appointed: 23 June 1998

Resigned: 30 July 2004

Sarah E.

Position: Secretary

Appointed: 23 June 1998

Resigned: 14 February 1999

Peter Z.

Position: Director

Appointed: 23 June 1998

Resigned: 10 June 2011

Lee S.

Position: Director

Appointed: 23 June 1998

Resigned: 15 February 1999

Sarah E.

Position: Director

Appointed: 23 June 1998

Resigned: 14 February 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 June 1998

Resigned: 23 June 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1998

Resigned: 23 June 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 June 1998

Resigned: 23 June 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Lee S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Abbie S. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Abbie S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Odd-copy August 4, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth53 06876 85038 13246 072       
Balance Sheet
Cash Bank In Hand43 88539 21420 73627 883       
Cash Bank On Hand   27 88339 79799 52723 33691 396117 12186 641175 969
Current Assets111 158122 190112 175135 502142 575226 341178 723195 648267 440254 591337 258
Debtors27 77342 97641 43956 01749 27871 81488 48638 98887 659103 11497 561
Intangible Fixed Assets3 4752 3171 158        
Net Assets Liabilities   46 07274 44694 54595 597115 172140 486164 886217 163
Net Assets Liabilities Including Pension Asset Liability 76 85038 13246 072       
Other Debtors   2 9113 2733 6113 0743 1942 7428 4197 994
Property Plant Equipment   23 64150 07571 79181 02059 42477 040134 828 
Stocks Inventory39 50040 00050 00051 602       
Tangible Fixed Assets19 50120 60522 04323 641       
Total Inventories   51 60253 50055 00066 90165 00062 22164 00062 641
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 000       
Profit Loss Account Reserve23 06846 8508 13216 072       
Shareholder Funds53 06876 85038 13246 072       
Other
Accumulated Amortisation Impairment Intangible Assets   5 7925 7925 7925 7925 7925 7925 792 
Accumulated Depreciation Impairment Property Plant Equipment   27 28546 95858 03474 34883 18358 87284 86623 569
Average Number Employees During Period    4676677
Bank Borrowings   12 6513 62417 9769 48677650 000  
Bank Borrowings Overdrafts   3 7753 6249 69470877641 66730 83310 000
Creditors   3 77525 14947 55532 57112 88941 66761 724198 338
Creditors Due After One Year  12 8933 775       
Creditors Due Within One Year81 73568 93185 020110 215       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9115 78612 47010 87243 1918 0947 924
Disposals Property Plant Equipment    2 08336 45332 04847 39779 77548 2838 819
Finance Lease Liabilities Present Value Total    25 14937 86131 86312 889 8 51432 292
Fixed Asset Investments Additions669669669250       
Fixed Asset Investments Cost Or Valuation  669669       
Fixed Assets23 64523 59123 87024 56051 31373 02982 65761 06179 245137 033174 421
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 9023 9275 6263 6762 757   
Increase Decrease In Property Plant Equipment    35 89530 00036 602  73 35784 489
Increase From Depreciation Charge For Year Property Plant Equipment    20 58416 86228 78419 70718 88034 08842 955
Intangible Assets Gross Cost   5 7925 7925 7925 7925 7925 7925 792 
Intangible Fixed Assets Aggregate Amortisation Impairment2 3173 4754 6345 792       
Intangible Fixed Assets Amortisation Charged In Period 1 1581 1591 158       
Intangible Fixed Assets Cost Or Valuation5 7925 7925 792        
Investments Fixed Assets6696696699191 2381 2381 6371 6372 2052 2052 205
Net Current Assets Liabilities29 42353 25927 15525 28754 29682 71160 90474 986114 439115 132138 920
Number Shares Allotted 30 00030 00030 000       
Other Creditors   59 74472 60146 60140 23047 21963 15745 80272 362
Other Taxation Social Security Payable   23 023-16 63015 18317 51144 80445 58627 47940 104
Par Value Share 111       
Payments Received On Account   4 748468      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       2644398361 087
Property Plant Equipment Gross Cost   50 92697 033129 825155 368142 607135 912219 69431 608
Provisions For Liabilities Balance Sheet Subtotal    6 01413 64015 3937 98611 53125 55543 053
Secured Debts  20 66412 651       
Share Capital Allotted Called Up Paid30 00030 00030 00030 000       
Tangible Fixed Assets Additions 13 14513 20528 752       
Tangible Fixed Assets Cost Or Valuation59 26168 40681 61150 926       
Tangible Fixed Assets Depreciation39 76047 80159 56827 285       
Tangible Fixed Assets Depreciation Charged In Period 9 79111 76710 085       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 750 42 368       
Tangible Fixed Assets Disposals 4 000 59 437       
Total Additions Including From Business Combinations Property Plant Equipment    48 19069 24557 59134 63673 080132 0655 694
Total Assets Less Current Liabilities53 06876 85051 02549 847105 609155 740143 561136 047193 684252 165313 341
Trade Creditors Trade Payables   13 82419 34360 34431 41316 11135 92547 66463 372
Trade Debtors Trade Receivables   53 10646 00568 20385 41235 79484 91794 69589 567
Advances Credits Directors27 7909 96743 56054 703       
Advances Credits Made In Period Directors32 59717 82333 834        
Advances Credits Repaid In Period Directors38 960 67 427        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 1st, September 2023
Free Download (11 pages)

Company search

Advertisements