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

O'neill Modernmedia (omm) Limited MAIDENHEAD


O'neill Modernmedia (omm) started in year 2009 as Private Limited Company with registration number 06847804. The O'neill Modernmedia (omm) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Maidenhead at Unit 1 & 2 Trade City. Postal code: SL6 7DZ.

The firm has 3 directors, namely Nicholas A., Howard C. and Yousaf A.. Of them, Howard C., Yousaf A. have been with the company the longest, being appointed on 16 March 2009 and Nicholas A. has been with the company for the least time - from 24 January 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Linda O. who worked with the the firm until 24 January 2022.

O'neill Modernmedia (omm) Limited Address / Contact

Office Address Unit 1 & 2 Trade City
Office Address2 Clivemont Road
Town Maidenhead
Post code SL6 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06847804
Date of Incorporation Mon, 16th Mar 2009
Industry specialised design activities
Industry Printing n.e.c.
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Nicholas A.

Position: Director

Appointed: 24 January 2022

Howard C.

Position: Director

Appointed: 16 March 2009

Yousaf A.

Position: Director

Appointed: 16 March 2009

Matthew O.

Position: Director

Appointed: 01 June 2021

Resigned: 21 January 2022

Roger H.

Position: Director

Appointed: 14 January 2021

Resigned: 01 March 2021

Linda O.

Position: Secretary

Appointed: 16 March 2009

Resigned: 24 January 2022

Linda O.

Position: Director

Appointed: 16 March 2009

Resigned: 24 January 2022

Michael O.

Position: Director

Appointed: 16 March 2009

Resigned: 24 January 2022

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Omm Group Holdings Ltd from Maidenhead, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael O. This PSC owns 25-50% shares.

Omm Group Holdings Ltd

Unit 1 & 2 Trade City Martin Road, Maidenhead, Berkshire, SL6 7DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 10688403
Notified on 24 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael O.

Notified on 6 April 2016
Ceased on 24 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth282 365329 875     
Balance Sheet
Cash Bank In Hand25 31816 475     
Current Assets1 032 7661 092 225     
Debtors919 8501 012 8511 902 2701 708 0491 641 6371 777 7412 663 374
Intangible Fixed Assets237 300194 800     
Cash Bank On Hand  66 684140 119654 040842 504511 683
Net Assets Liabilities  659 146748 559739 8341 277 3781 418 612
Other Debtors  219 366358 430153 784162 20228 195
Property Plant Equipment  691 701535 300431 887636 700530 860
Total Inventories  56 00050 88829 39039 45239 364
Stocks Inventory87 59862 899     
Tangible Fixed Assets289 270212 502     
Reserves/Capital
Called Up Share Capital2424     
Profit Loss Account Reserve282 341329 851     
Shareholder Funds282 365329 875     
Other
Creditors Due After One Year177 11184 749     
Creditors Due Within One Year1 099 8601 084 903     
Fixed Assets526 570407 302     
Intangible Fixed Assets Aggregate Amortisation Impairment187 700230 200     
Intangible Fixed Assets Amortisation Charged In Period 42 500     
Intangible Fixed Assets Cost Or Valuation 425 000     
Net Assets Liability Excluding Pension Asset Liability282 365329 875     
Net Current Assets Liabilities-67 0947 322     
Number Shares Allotted 24     
Accrued Liabilities Deferred Income  7 337210 859250 560260 48361 179
Accumulated Amortisation Impairment Intangible Assets  400 200425 000   
Accumulated Depreciation Impairment Property Plant Equipment  481 222535 601633 988508 886567 499
Amounts Owed By Directors  392 617464 267528 839  
Amounts Owed By Parent Entities     125 505467 705
Average Number Employees During Period  5350505666
Bank Borrowings Overdrafts  358 249294 751450 000  
Corporation Tax Payable  62 38754 43346 61964 72352 553
Creditors  279 171136 77548 741145 643111 120
Depreciation Rate Used For Property Plant Equipment     2020
Disposals Decrease In Amortisation Impairment Intangible Assets    -425 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -83 211-8 424-235 608-76 452
Disposals Intangible Assets    -425 000  
Disposals Property Plant Equipment   -106 417-14 785-318 217-115 462
Finance Lease Liabilities Present Value Total  279 171136 77548 741145 643111 120
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 030 425313 620127 272970 6061 124 431
Increase From Amortisation Charge For Year Intangible Assets   24 800   
Increase From Depreciation Charge For Year Property Plant Equipment   137 590106 811110 506135 065
Intangible Assets  24 800    
Intangible Assets Gross Cost  425 000425 000   
Nominal Value Allotted Share Capital  2424243838
Number Shares Issued Fully Paid   24243838
Other Creditors  32 75029 37718 30434 63528 950
Other Provisions Balance Sheet Subtotal  16 13553 19151 578100 97577 005
Other Taxation Payable  372 963269 710401 957471 002638 784
Par Value Share 1 1111
Prepayments Accrued Income  60 59352 33754 135146 179264 725
Property Plant Equipment Gross Cost  1 172 9231 070 9011 065 8751 145 5861 098 359
Recoverable Value-added Tax   38 461   
Remaining Financial Commitments  32 23229 37718 30416 07928 950
Total Additions Including From Business Combinations Property Plant Equipment   4 3959 759397 92868 235
Trade Creditors Trade Payables  805 713504 509661 332841 6871 295 060
Trade Debtors Trade Receivables  1 229 694794 554904 8791 343 8551 902 749
Share Capital Allotted Called Up Paid2424     
Tangible Fixed Assets Additions 28 283     
Tangible Fixed Assets Cost Or Valuation545 238455 476     
Tangible Fixed Assets Depreciation255 968242 974     
Tangible Fixed Assets Depreciation Charged In Period 52 821     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 65 815     
Tangible Fixed Assets Disposals 118 045     
Total Assets Less Current Liabilities459 476414 624     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 20th, March 2024
Free Download (9 pages)

Company search