Ohm Recruitment Limited NOTTINGHAM


Ohm Recruitment started in year 2014 as Private Limited Company with registration number 09165073. The Ohm Recruitment company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Nottingham at 12 Bridgford Road. Postal code: NG2 6AB.

The company has one director. Ashish N., appointed on 11 December 2015. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Bhumika L.. There were no ex secretaries.

Ohm Recruitment Limited Address / Contact

Office Address 12 Bridgford Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09165073
Date of Incorporation Wed, 6th Aug 2014
Industry Other activities of employment placement agencies
End of financial Year 29th September
Company age 10 years old
Account next due date Sat, 29th Jun 2024 (45 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Ashish N.

Position: Director

Appointed: 11 December 2015

Bhumika L.

Position: Director

Appointed: 06 August 2014

Resigned: 11 December 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Ashish N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bhumika L. This PSC owns 75,01-100% shares. The third one is Bhumika L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Ashish N.

Notified on 6 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bhumika L.

Notified on 5 August 2023
Ceased on 15 February 2024
Nature of control: 75,01-100% shares

Bhumika L.

Notified on 6 August 2016
Ceased on 5 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-09-302019-09-302020-09-292020-09-302021-09-292022-09-29
Net Worth21 60421 25826 750      
Balance Sheet
Cash Bank On Hand      310 733151 685155 327
Current Assets74 74840 35162 85063 17680 424314 737314 737151 792167 726
Debtors10 91115 530    4 00410712 399
Net Assets Liabilities  26 75038 88854 192182 763182 76317 12712 544
Other Debtors      1007 
Property Plant Equipment      9 0006 7505 062
Cash Bank In Hand63 83724 821       
Net Assets Liabilities Including Pension Asset Liability21 60421 25826 750      
Tangible Fixed Assets4161 659       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve21 50421 158       
Shareholder Funds21 60421 25826 750      
Other
Accumulated Depreciation Impairment Property Plant Equipment      5 4257 6759 363
Average Number Employees During Period   221111
Bank Borrowings Overdrafts      50 00036 75626 374
Creditors  36 99224 42226 23289 26450 00036 75626 374
Increase From Depreciation Charge For Year Property Plant Equipment       2 2501 688
Net Current Assets Liabilities21 18819 59925 85838 75454 192225 473225 47348 41634 818
Number Shares Issued Fully Paid       100100
Other Creditors      10 4282 2092 162
Other Taxation Social Security Payable      78 10790 373118 903
Par Value Share       11
Property Plant Equipment Gross Cost      14 42514 425 
Provisions For Liabilities Balance Sheet Subtotal  2098 1 7101 7101 283962
Total Assets Less Current Liabilities21 60421 25826 95938 89654 192234 473234 47355 16639 880
Trade Creditors Trade Payables      7291461 195
Trade Debtors Trade Receivables      3 90410012 399
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100     
Fixed Assets4161 6591 10142 9 000   
Creditors Due Within One Year53 56020 75236 992      
Provisions For Liabilities Charges  209      
Tangible Fixed Assets Additions 1 801       
Tangible Fixed Assets Cost Or Valuation6242 425       
Tangible Fixed Assets Depreciation208766       
Tangible Fixed Assets Depreciation Charged In Period 558       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control February 15, 2024
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements