Ogier Electronics Limited ST. ALBANS


Founded in 1993, Ogier Electronics, classified under reg no. 02824968 is an active company. Currently registered at Sandridge Park AL3 6PH, St. Albans the company has been in the business for 31 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Leonard O., appointed on 9 August 1993. In addition, a secretary was appointed - Jacqueline R., appointed on 9 August 1993. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeremy B. who worked with the the company until 9 August 1993.

Ogier Electronics Limited Address / Contact

Office Address Sandridge Park
Office Address2 Porters Wood
Town St. Albans
Post code AL3 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02824968
Date of Incorporation Tue, 8th Jun 1993
Industry Other manufacturing n.e.c.
Industry Wireless telecommunications activities
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Leonard O.

Position: Director

Appointed: 09 August 1993

Jacqueline R.

Position: Secretary

Appointed: 09 August 1993

Jeremy B.

Position: Director

Appointed: 24 June 1993

Resigned: 06 August 1993

Jeremy B.

Position: Secretary

Appointed: 24 June 1993

Resigned: 09 August 1993

Quentin C.

Position: Director

Appointed: 24 June 1993

Resigned: 09 August 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1993

Resigned: 24 June 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 1993

Resigned: 24 June 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Leonard O. The abovementioned PSC and has 25-50% shares.

Leonard O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth8 564 5017 560 3377 773 815       
Balance Sheet
Cash Bank In Hand6 807 2115 681 5825 997 822       
Cash Bank On Hand   5 513 6095 769 4455 401 5515 158 1834 604 0504 215 5834 108 772
Current Assets7 704 2956 693 1106 905 9566 713 9287 301 0286 758 7426 220 4045 501 1905 030 5144 888 575
Debtors229 474221 379182 600160 548761 524568 788165 07297 62048 63616 029
Net Assets Liabilities   7 610 1537 885 4147 272 2106 697 2066 036 8695 677 0285 507 723
Net Assets Liabilities Including Pension Asset Liability8 564 5017 560 3377 773 815       
Other Debtors   137 319138 747142 202141 1297224 9645 822
Property Plant Equipment  1 045 7771 028 7911 016 2331 003 795991 446979 164966 933 
Stocks Inventory667 610790 149725 534       
Tangible Fixed Assets1 080 4571 062 9751 045 777       
Total Inventories   1 039 771770 059788 403897 149799 520766 295763 774
Reserves/Capital
Called Up Share Capital850850850       
Profit Loss Account Reserve6 064 0765 059 9125 273 390       
Shareholder Funds8 564 5017 560 3377 773 815       
Other
Accumulated Depreciation Impairment Property Plant Equipment  896 935913 921926 479938 917951 266963 548975 779988 010
Average Number Employees During Period   18181817161312
Creditors   71 25861 37155 11754 24146 17322 43637 571
Creditors Due Within One Year80 300103 04099 153       
Increase From Depreciation Charge For Year Property Plant Equipment   16 98612 55812 43812 34912 28212 231151
Net Current Assets Liabilities7 623 9956 590 0706 806 8036 642 6707 239 6576 703 6256 166 1635 455 0165 008 0784 851 004
Number Shares Allotted 4 2504 250       
Other Creditors   8 0008 4008 0008 00020 08319 33717 337
Other Taxation Social Security Payable   23 85724 69224 47016 68926 0903 09918 428
Par Value Share 00       
Property Plant Equipment Gross Cost  1 942 7121 942 7121 942 7121 942 7121 942 7121 942 712746 712 
Provisions For Liabilities Balance Sheet Subtotal   61 308370 476435 210460 403397 311297 983297 983
Provisions For Liabilities Charges139 95192 70878 765       
Share Capital Allotted Called Up Paid425425425       
Share Premium Account2 499 5752 499 5752 499 575       
Tangible Fixed Assets Cost Or Valuation1 942 7121 942 712        
Tangible Fixed Assets Depreciation862 255879 737896 935       
Tangible Fixed Assets Depreciation Charged In Period 17 48217 198       
Total Assets Less Current Liabilities8 704 4527 653 0457 852 5807 671 4618 255 8907 707 4207 157 6096 434 1805 975 0115 805 706
Trade Creditors Trade Payables   39 40128 27922 64729 5521 1 806
Trade Debtors Trade Receivables   23 229622 777426 58623 94396 89843 67210 207

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements