Orostream Air Conditioning Limited CROWBOROUGH


Founded in 1984, Orostream Air Conditioning, classified under reg no. 01869764 is an active company. Currently registered at Aircon Works TN6 2QT, Crowborough the company has been in the business for fourty years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 3 directors in the the company, namely Mark P., Christian F. and Michel F.. In addition one secretary - Christian F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orostream Air Conditioning Limited Address / Contact

Office Address Aircon Works
Office Address2 Park Road
Town Crowborough
Post code TN6 2QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01869764
Date of Incorporation Fri, 7th Dec 1984
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Mark P.

Position: Director

Appointed: 07 November 2022

Christian F.

Position: Director

Appointed: 08 January 2019

Christian F.

Position: Secretary

Appointed: 11 September 2018

Michel F.

Position: Director

Appointed: 11 September 2018

Geoffrey J.

Position: Director

Resigned: 21 August 2018

Iain S.

Position: Director

Appointed: 01 January 2021

Resigned: 25 August 2022

Iain S.

Position: Director

Appointed: 10 September 2020

Resigned: 01 January 2021

Olivia F.

Position: Director

Appointed: 08 February 2019

Resigned: 10 September 2020

Craig J.

Position: Director

Appointed: 21 August 2018

Resigned: 11 September 2018

Ross T.

Position: Director

Appointed: 01 June 2009

Resigned: 09 February 2015

Margaret O.

Position: Secretary

Appointed: 01 September 2008

Resigned: 23 March 2018

Stephen F.

Position: Secretary

Appointed: 06 May 1999

Resigned: 31 August 2008

Stephen F.

Position: Director

Appointed: 01 April 1999

Resigned: 31 August 2008

Ian W.

Position: Director

Appointed: 01 May 1996

Resigned: 31 January 1997

John B.

Position: Director

Appointed: 06 November 1991

Resigned: 06 May 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we established, there is Oac Group Limited from Crowborough, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michel F. This PSC owns 75,01-100% shares. The third one is Geoffrey J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Oac Group Limited

Aircon Works Park Road, Crowborough, TN6 2QT, England

Legal authority Company Act
Legal form Limited Company
Notified on 13 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michel F.

Notified on 11 September 2018
Ceased on 2 February 2023
Nature of control: 75,01-100% shares

Geoffrey J.

Notified on 6 April 2016
Ceased on 11 September 2018
Nature of control: 50,01-75% shares

John B.

Notified on 6 April 2016
Ceased on 11 September 2018
Nature of control: 25-50% voting rights

Dawn B.

Notified on 6 April 2016
Ceased on 14 February 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  200 225125 002176 527
Current Assets159 108264 978478 479575 253398 510
Debtors  275 254363 690201 983
Net Assets Liabilities38 7851 99228 09289 591200 323
Other Debtors  6 7858 95112 999
Property Plant Equipment  283 835271 937264 762
Total Inventories  3 00086 56120 000
Other
Accumulated Amortisation Impairment Intangible Assets  5 76013 82318 431
Accumulated Depreciation Impairment Property Plant Equipment  134 576147 424159 353
Additions Other Than Through Business Combinations Property Plant Equipment   9504 754
Amortisation Expense Intangible Assets   8 0634 608
Amounts Owed By Related Parties  79 67082 18188 783
Amounts Owed To Related Parties  100 00089 71278 254
Average Number Employees During Period8 12612
Bank Borrowings  40 83330 83220 833
Bank Overdrafts   11 317 
Creditors326 450126 40489 70157 65525 610
Depreciation Expense Property Plant Equipment  22 84612 84811 929
Finance Lease Liabilities Present Value Total  48 86822 0464 777
Fixed Assets206 127322 472301 114281 153269 370
Increase From Amortisation Charge For Year Intangible Assets   8 0634 608
Increase From Depreciation Charge For Year Property Plant Equipment   12 84811 929
Intangible Assets  17 2799 2164 608
Intangible Assets Gross Cost  23 03923 03923 039
Net Current Assets Liabilities-167 342-194 076-183 321-133 907-16 316
Other Creditors  43 2222 45913 012
Other Inventories  3 00086 56120 000
Property Plant Equipment Gross Cost  418 411419 361424 115
Provisions For Liabilities Balance Sheet Subtotal    27 121
Taxation Social Security Payable  366 482342 540154 649
Total Assets Less Current Liabilities38 785128 396117 793147 246253 054
Total Borrowings  89 70157 65525 610
Trade Creditors Trade Payables  122 909231 086136 865
Trade Debtors Trade Receivables  188 799272 558100 201

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
Free Download (11 pages)

Company search