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

Oertli Tooling Uk Limited LEICESTER


Founded in 2004, Oertli Tooling Uk, classified under reg no. 05039636 is an active company. Currently registered at 7 Warren Park Way LE19 4SA, Leicester the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Juergen G., Alan B. and Alan B.. In addition one secretary - Alan B. - is with the firm. As of 29 April 2024, there were 2 ex directors - Alexander T., Paul O. and others listed below. There were no ex secretaries.

Oertli Tooling Uk Limited Address / Contact

Office Address 7 Warren Park Way
Office Address2 Enderby
Town Leicester
Post code LE19 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05039636
Date of Incorporation Tue, 10th Feb 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Juergen G.

Position: Director

Appointed: 01 January 2015

Alan B.

Position: Director

Appointed: 18 April 2008

Alan B.

Position: Director

Appointed: 10 February 2004

Alan B.

Position: Secretary

Appointed: 10 February 2004

Alexander T.

Position: Director

Appointed: 01 December 2005

Resigned: 25 November 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 February 2004

Resigned: 10 February 2004

Paul O.

Position: Director

Appointed: 10 February 2004

Resigned: 01 January 2015

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2004

Resigned: 10 February 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Paul O. The abovementioned PSC and has 25-50% shares.

Paul O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 01015 72182 25050 793101 355129 121252 775221 676
Current Assets45 795255 095364 769355 868404 112522 763456 985491 840
Debtors10 785234 889239 948294 369286 021389 028195 581247 233
Net Assets Liabilities-48 6201 756-78 427     
Other Debtors2 7551 9001 9001 2001 2001 2001 2007 914
Property Plant Equipment7 2524 7502 2894 40214 38011 9936 9441 896
Total Inventories 4 48542 57110 70616 7364 6148 62922 931
Other
Accrued Liabilities30 471119 65892 639147 18454 79377 82765 293146 120
Accumulated Depreciation Impairment Property Plant Equipment13 12215 62418 08520 37423 00928 57533 62438 672
Amounts Owed To Group Undertakings62 80631 697277 612249 117387 336342 401275 68715 129
Average Number Employees During Period66644444
Creditors62 80631 697445 485477 384522 126588 008447 755320 416
Future Minimum Lease Payments Under Non-cancellable Operating Leases 25 35919 01912 4596 64517 9686 75818 555
Increase From Depreciation Charge For Year Property Plant Equipment 2 5022 4612 2892 6355 5665 0495 048
Net Current Assets Liabilities6 93428 703-80 716-121 516-118 014-65 2459 230171 424
Other Taxation Social Security Payable8 39029 64467 68177 43565 270156 44790 87893 389
Prepayments Accrued Income30020660225 05218 04118 69917 57218 614
Property Plant Equipment Gross Cost20 37420 37420 37424 77637 38940 56840 568 
Total Additions Including From Business Combinations Property Plant Equipment   4 40212 6133 179  
Total Assets Less Current Liabilities14 18633 453-78 427-117 114-103 634-53 25216 174173 320
Trade Creditors Trade Payables 2 8937 5533 6488 47711 3336 12927 404
Trade Debtors Trade Receivables7 730232 783237 446268 117266 780369 129176 809220 705
Corporation Tax Payable      3 76838 374
Other Creditors    6 250 6 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to December 31, 2022
filed on: 8th, September 2023
Free Download (8 pages)

Company search

Advertisements