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

O.r. Building Services Limited SOLIHULL


O.r. Building Services started in year 1992 as Private Limited Company with registration number 02748859. The O.r. Building Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Solihull at Suite 3 Greville House. Postal code: B93 0LN.

At the moment there are 2 directors in the the firm, namely Brett B. and Clive P.. In addition one secretary - Julie P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

O.r. Building Services Limited Address / Contact

Office Address Suite 3 Greville House
Office Address2 1697a High Street Knowle
Town Solihull
Post code B93 0LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02748859
Date of Incorporation Mon, 21st Sep 1992
Industry Electrical installation
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Brett B.

Position: Director

Appointed: 01 October 2014

Julie P.

Position: Secretary

Appointed: 01 October 2011

Clive P.

Position: Director

Appointed: 08 July 2010

Andrew M.

Position: Secretary

Appointed: 22 May 2003

Resigned: 01 October 2011

Carl B.

Position: Director

Appointed: 12 February 1999

Resigned: 08 July 2010

Lynda C.

Position: Secretary

Appointed: 06 November 1995

Resigned: 22 May 2003

Thomas C.

Position: Director

Appointed: 12 October 1992

Resigned: 05 May 2000

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1992

Resigned: 17 October 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 September 1992

Resigned: 12 October 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1992

Resigned: 12 October 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Julie P. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Clive P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Julie P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Clive P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth80 288141 932219 323       
Balance Sheet
Cash Bank On Hand  168 211118 880236 295 178 131463 564292 722392 813
Current Assets530 513317 786796 527878 416865 1771 571 185571 313858 056487 6311 009 254
Debtors128 292124 071254 305291 583371 474 275 182158 740164 909162 328
Net Assets Liabilities  219 323303 683447 985600 773343 889368 897382 160401 457
Other Debtors       23 94627 25434 639
Property Plant Equipment  40 33458 36541 548 30 86323 17819 20637 571
Total Inventories  374 011467 953257 408 118 000235 75230 000454 113
Cash Bank In Hand65 995100 032168 211       
Net Assets Liabilities Including Pension Asset Liability80 288141 932219 323       
Stocks Inventory336 22693 683374 011       
Tangible Fixed Assets21 09828 50440 334       
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve80 189141 833219 224       
Shareholder Funds80 288141 932219 323       
Other
Version Production Software       2 021 2 023
Accrued Liabilities       25 0842 190112 593
Accumulated Depreciation Impairment Property Plant Equipment  67 07962 63770 225 82 31390 02885 17382 425
Additions Other Than Through Business Combinations Property Plant Equipment       305 76332 487
Amounts Owed By Group Undertakings Participating Interests       120 628120 599120 599
Average Number Employees During Period   791081066
Bank Borrowings         37 500
Bank Borrowings Overdrafts       50 00047 0814 583
Creditors  617 538633 098458 7401 010 832258 287512 337124 677607 868
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 9965 930     
Disposals Property Plant Equipment   14 99611 925     
Fixed Assets21 09828 50440 33458 36541 54840 42030 863   
Increase From Depreciation Charge For Year Property Plant Equipment   10 55413 518  7 7156 34511 917
Loans From Directors       704704704
Net Current Assets Liabilities59 190113 428178 989245 318406 437560 353313 026345 719362 954401 386
Nominal Value Allotted Share Capital      99999999
Number Shares Allotted 9999    999999
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 20014 665
Other Disposals Property Plant Equipment        14 59016 870
Par Value Share 11    111
Property Plant Equipment Gross Cost  107 413121 002111 773 113 176113 206104 379119 996
Taxation Social Security Payable       32 4488 62012 697
Total Additions Including From Business Combinations Property Plant Equipment   28 5852 696     
Total Assets Less Current Liabilities80 288141 932219 323303 683447 985600 773343 889 382 160438 957
Trade Creditors Trade Payables       404 10166 082477 291
Trade Debtors Trade Receivables       14 16617 0567 090
Creditors Due Within One Year471 323204 358617 538       
Share Capital Allotted Called Up Paid999999       
Tangible Fixed Assets Additions 17 17825 278       
Tangible Fixed Assets Cost Or Valuation64 95782 135107 413       
Tangible Fixed Assets Depreciation43 85953 63167 079       
Tangible Fixed Assets Depreciation Charged In Period 9 77213 448       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 3rd, November 2023
Free Download (5 pages)

Company search

Advertisements