Om Holidays Ltd DORSET


Om Holidays started in year 1958 as Private Limited Company with registration number 00613960. The Om Holidays company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Dorset at 10 Bridge Street. Postal code: BH23 1EF. Since May 3, 2012 Om Holidays Ltd is no longer carrying the name Osmington Mills Holidays.

The company has one director. Michael C., appointed on 31 December 1991. There are currently no secretaries appointed. 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 - Rosina C. who worked with the the company until 21 May 1994.

Om Holidays Ltd Address / Contact

Office Address 10 Bridge Street
Office Address2 Christchurch
Town Dorset
Post code BH23 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00613960
Date of Incorporation Thu, 30th Oct 1958
Industry Recreational vehicle parks, trailer parks and camping grounds
Industry Mixed farming
End of financial Year 30th December
Company age 66 years old
Account next due date Sat, 30th Dec 2023 (150 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael C.

Position: Director

Appointed: 31 December 1991

Rosina C.

Position: Secretary

Resigned: 21 May 1994

Mary G.

Position: Secretary

Appointed: 21 May 1994

Resigned: 30 June 2009

Wallace C.

Position: Director

Appointed: 31 December 1991

Resigned: 20 November 1991

Rosina C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1998

Mary G.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2009

Peter C.

Position: Director

Appointed: 31 December 1991

Resigned: 08 April 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Weymouth Leisure Limited from Weymouth, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Weymouth Leisure Limited

Leanne House 6 Avon Close, Weymouth, DT4 9UX, United Kingdom

Legal authority Companies Act 1985
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Osmington Mills Holidays May 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-302022-12-31
Balance Sheet
Cash Bank On Hand395 598310 182207 72157 784186 202553 937643 004
Current Assets2 952 6772 420 5402 346 0992 034 4892 051 9322 967 135 
Debtors839 482248 783252 06442 57647 624563 321623 173
Net Assets Liabilities3 026 6423 143 7543 071 6563 065 4943 133 7123 639 6863 871 639
Other Debtors738 287200 163179 47926 05138 116559 91329 172
Property Plant Equipment3 650 9943 626 6943 706 0754 355 6584 304 0964 260 3874 263 351
Total Inventories1 717 5971 861 5751 886 3141 934 1291 818 1061 849 8771 836 179
Other
Accumulated Amortisation Impairment Intangible Assets336 000360 000360 000360 000360 000360 000360 000
Accumulated Depreciation Impairment Property Plant Equipment296 782338 029397 286459 841512 123555 832591 139
Average Number Employees During Period1111127121212
Bank Borrowings Overdrafts1 580 3421 459 1741 338 6721 218 1431 153 3671 003 028951 157
Corporation Tax Payable    46 330128 129 
Creditors2 182 7352 051 8501 338 6721 218 1431 153 3671 003 028951 157
Depreciation Rate Used For Property Plant Equipment      25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 755    -4 729
Disposals Property Plant Equipment 6 750    -8 500
Further Item Debtors Component Total Debtors     525 091521 092
Increase From Depreciation Charge For Year Property Plant Equipment 45 00259 25762 55552 28243 70940 037
Intangible Assets Gross Cost360 000360 000360 000360 000360 000360 000360 000
Net Current Assets Liabilities1 548 6441 584 647734 901-33 41715 334409 371 
Other Creditors602 393592 6761 443 7411 856 0691 763 3022 284 7252 292 336
Other Provisions Balance Sheet Subtotal     27 04430 141
Other Taxation Payable     131 54895 659
Other Taxation Social Security Payable101 01860 7473 99814 402105 4673 419 
Property Plant Equipment Gross Cost3 947 7763 964 7234 103 3614 815 4994 816 2194 816 2184 854 490
Provisions For Liabilities Balance Sheet Subtotal14 26115 73730 64838 60432 35127 044 
Total Additions Including From Business Combinations Property Plant Equipment 23 697138 638712 138720 46 772
Total Assets Less Current Liabilities5 223 6385 211 3414 440 9764 322 2414 319 4304 669 758 
Trade Creditors Trade Payables 6 93831 54365 51935 9138 28766 213
Trade Debtors Trade Receivables101 19548 62072 58516 5259 5081 24772 909
Useful Life Intangible Assets Years      15
Useful Life Property Plant Equipment Years      20
Bank Borrowings1 712 2581 591 0901 470 5881 350 0591 285 283  
Fixed Assets3 674 9943 626 6943 706 0754 355 6584 304 096  
Increase From Amortisation Charge For Year Intangible Assets 24 000     
Intangible Assets24 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, March 2024
Free Download (9 pages)

Company search

Advertisements