You are here: bizstats.co.uk > a-z index > O list > OD list

Odm (UK) Limited HOVE


Odm (UK) started in year 2000 as Private Limited Company with registration number 03996603. The Odm (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hove at 168 Church Road. Postal code: BN3 2DL.

At the moment there are 3 directors in the the firm, namely Simon S., Phillipa M. and Stephen M.. In addition one secretary - Phillipa M. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Odm (UK) Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03996603
Date of Incorporation Thu, 18th May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Simon S.

Position: Director

Appointed: 10 October 2003

Phillipa M.

Position: Director

Appointed: 18 May 2000

Phillipa M.

Position: Secretary

Appointed: 18 May 2000

Stephen M.

Position: Director

Appointed: 18 May 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2000

Resigned: 18 May 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 May 2000

Resigned: 18 May 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Phillipa M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Phillipa M.

Notified on 19 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen M.

Notified on 19 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand51 54033 83634 84644 23862 69068 56764 14884 723
Current Assets191 483187 461172 649144 288133 514149 542208 749167 744
Debtors112 368119 283105 23375 45952 97357 507122 64171 302
Net Assets Liabilities15 40124 24824 97622 58530 20652 95665 68970 351
Other Debtors11 26011 04911 14212 0575 9405 50716 5074 231
Property Plant Equipment30 46323 44018 17414 01611 5818 9706 9555 433
Total Inventories27 57534 34232 57024 59117 85123 46821 96011 719
Other
Accumulated Depreciation Impairment Property Plant Equipment157 770164 793170 209174 367177 752180 363182 378158 523
Additions Other Than Through Business Combinations Property Plant Equipment       938
Average Number Employees During Period119987655
Bank Borrowings Overdrafts    2 333   
Corporation Tax Payable8 5655 5463 4031443 1456 7464 2993 565
Creditors191 249179 295162 722133 61395 473104 217148 989102 036
Depreciation Rate Used For Property Plant Equipment 25 25 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       25 411
Disposals Property Plant Equipment       26 315
Increase From Depreciation Charge For Year Property Plant Equipment 7 023 4 158 2 6112 0151 556
Net Current Assets Liabilities2348 1669 92710 67538 04145 32559 76065 708
Other Creditors33 08329 00626 10512 78722 22623 73022 7477 002
Other Taxation Social Security Payable23 83924 11822 40622 2476 4008 6688 54610 191
Property Plant Equipment Gross Cost 188 233 188 383 189 333189 333163 956
Taxation Including Deferred Taxation Balance Sheet Subtotal5 0073 6132 7682 1061 7491 3391 026790
Total Assets Less Current Liabilities30 69731 60628 10124 69149 62254 29566 71571 141
Trade Creditors Trade Payables125 762120 625110 80898 43561 36965 073113 39781 278
Trade Debtors Trade Receivables101 108108 23494 09163 40247 03352 000106 13467 071
Advances Credits Directors21 91318 60618 1166 31316 84718 40517 407 
Advances Credits Made In Period Directors13 163 490 10 5341 558998 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements