Oriel Laboratories Limited COWES


Founded in 2004, Oriel Laboratories, classified under reg no. 05079066 is an active company. Currently registered at Hampton Chambers PO31 7BH, Cowes the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Ian A., appointed on 19 March 2004. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Richard S., who left the firm on 1 February 2005. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Oriel Laboratories Limited Address / Contact

Office Address Hampton Chambers
Office Address2 5 Birmingham Road
Town Cowes
Post code PO31 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05079066
Date of Incorporation Fri, 19th Mar 2004
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Ian A.

Position: Director

Appointed: 19 March 2004

Katherine F.

Position: Secretary

Appointed: 14 February 2006

Resigned: 28 March 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2004

Resigned: 19 March 2004

Richard S.

Position: Director

Appointed: 19 March 2004

Resigned: 01 February 2005

Richard S.

Position: Secretary

Appointed: 19 March 2004

Resigned: 01 February 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Ian A. This PSC and has 75,01-100% shares.

Ian A.

Notified on 19 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 69139 29432 3855 327106 699330 749222 242120 353
Current Assets 351 072656 835719 675925 8071 177 2491 146 088961 479
Debtors277 187311 778623 450713 348816 608836 500913 846829 126
Net Assets Liabilities10 79634 178  169 520316 269378 879433 884
Other Debtors86 688115 232245 671137 603184 889136 125167 413137 860
Property Plant Equipment9 4937 4225 2965 4989 50412 7479 739194 941
Other
Accumulated Depreciation Impairment Property Plant Equipment125 436128 448130 574132 921136 667141 303144 810152 413
Additions Other Than Through Business Combinations Property Plant Equipment    7 7527 879499192 805
Average Number Employees During Period54432233
Balances Amounts Owed By Related Parties 86 179100 13998 537128 99598 620126 773 
Bank Borrowings Overdrafts 20 786194 957152 26834 96250 00031 66722 500
Corporation Tax Payable 11 2015 52922 16435 43832 50215 98333 500
Corporation Tax Recoverable 26 35322 19322 19322 19322 19322 19322 193
Creditors276 082316 894647 874674 915765 79150 00031 66722 500
Current Asset Investments  1 0001 0002 50010 00010 00012 000
Income From Related Parties  25 00068 853 49 07993 609 
Increase From Depreciation Charge For Year Property Plant Equipment 3 0122 1262 3473 7464 6363 5077 603
Net Current Assets Liabilities 34 1788 96144 760160 016353 522400 807261 443
Number Shares Issued Fully Paid 606060    
Other Creditors97 18667 81098 9833 59316 95384 68253 82155 685
Other Investments Other Than Loans  1 0001 0002 50010 00010 00012 000
Other Taxation Social Security Payable7447731 3533 2043 2122 9085 56130 305
Par Value Share 111    
Payments To Related Parties  38 96070 455 79 45465 456 
Property Plant Equipment Gross Cost134 929135 870135 870138 419146 171154 050154 549347 354
Total Additions Including From Business Combinations Property Plant Equipment 941 2 549    
Total Assets Less Current Liabilities 41 60014 25750 258169 520366 269410 546456 384
Trade Creditors Trade Payables178 152216 324347 052493 686675 226703 635659 916570 546
Trade Debtors Trade Receivables190 499170 193355 586553 552609 526678 182724 240669 073
Advances Credits Directors51 71386 179 98 537128 995 126 773106 623
Advances Credits Made In Period Directors 51 601      
Advances Credits Repaid In Period Directors 17 135      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Change of registered address from Hampton Chambers 5 Birmingham Road Cowes PO31 7BH England on Wed, 24th Jan 2024 to Pimento House the Parade Cowes Isle of Wight PO31 7QJ
filed on: 24th, January 2024
Free Download (1 page)

Company search