Osborne Refrigerators Limited WEST SUSSEX


Osborne Refrigerators started in year 1961 as Private Limited Company with registration number 00685143. The Osborne Refrigerators company has been functioning successfully for 63 years now and its status is active. The firm's office is based in West Sussex at Rose Green Road. Postal code: PO21 3EG.

The company has 5 directors, namely Mark H., Alison O. and Catherine H. and others. Of them, Jeffrey O., Brian W. have been with the company the longest, being appointed on 3 June 1991 and Mark H. has been with the company for the least time - from 5 August 2020. As of 6 May 2024, there were 3 ex directors - Derek C., Sally O. and others listed below. There were no ex secretaries.

This company operates within the PO21 3EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0168901 . It is located at Rose Green Road, Bognor Regis with a total of 8 cars.

Osborne Refrigerators Limited Address / Contact

Office Address Rose Green Road
Office Address2 Bognor Regis
Town West Sussex
Post code PO21 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00685143
Date of Incorporation Thu, 2nd Mar 1961
Industry Other manufacturing n.e.c.
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st October
Company age 63 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Jeffrey O.

Position: Secretary

Resigned:

Mark H.

Position: Director

Appointed: 05 August 2020

Alison O.

Position: Director

Appointed: 28 September 2012

Catherine H.

Position: Director

Appointed: 16 January 2006

Jeffrey O.

Position: Director

Appointed: 03 June 1991

Brian W.

Position: Director

Appointed: 03 June 1991

Derek C.

Position: Director

Resigned: 10 August 2019

Sally O.

Position: Director

Resigned: 13 August 2017

Stephen O.

Position: Director

Appointed: 16 January 2006

Resigned: 07 January 2008

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Jeffrey O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jeffrey O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand221 297379 478138 861335 806166 665196 28676 754
Current Assets1 162 1461 418 1751 101 4991 155 573919 530939 877976 457
Debtors268 991313 059341 475243 425309 936279 908330 873
Property Plant Equipment1 848 8121 493 9211 423 5461 248 7271 214 4431 175 7411 166 669
Total Inventories671 858725 638621 163576 342442 929463 683568 830
Net Assets Liabilities   2 066 4531 860 7501 837 7431 712 202
Other Debtors    217217217
Other
Amount Specific Advance Or Credit Directors 786152 28854 56068 1148 69816 172
Amount Specific Advance Or Credit Made In Period Directors 799 149 352122 674103 627110 065
Amount Specific Advance Or Credit Repaid In Period Directors 1378651 624 163 043134 935
Accrued Liabilities18 40317 18516 56010 99610 34713 36216 686
Accumulated Depreciation Impairment Property Plant Equipment1 807 3471 853 5461 857 4001 864 1751 888 3991 918 1981 964 164
Average Number Employees During Period 464641433737
Creditors422 473486 612501 009337 84745 27635 65128 429
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 21469 91354 40025 89123 397 
Disposals Property Plant Equipment 310 08773 990170 00032 64029 275 
Finished Goods221 915295 416229 638216 160154 85682 530203 250
Increase From Depreciation Charge For Year Property Plant Equipment 83 41373 76761 17550 11553 19645 966
Net Current Assets Liabilities739 673931 563600 490817 726691 583697 653573 962
Number Shares Issued Fully Paid 12 00012 00012 00012 00012 00012 000
Other Creditors6 9692 9863 9024 0953 4131 6412 500
Other Taxation Social Security Payable28 75332 02125 20329 55819 01519 65421 351
Par Value Share 111111
Prepayments20 10928 64017 44118 01816 55528 48915 379
Property Plant Equipment Gross Cost3 656 1593 347 4673 280 9463 112 9023 102 8423 093 9393 130 833
Raw Materials420 806391 434361 374331 800267 740370 317338 893
Total Additions Including From Business Combinations Property Plant Equipment 1 3957 4691 95622 58020 37236 894
Total Assets Less Current Liabilities2 588 4852 425 4842 024 0362 066 4531 906 0261 873 3941 740 631
Trade Creditors Trade Payables277 634265 181238 532172 73090 895113 849206 538
Trade Debtors Trade Receivables248 834283 634324 034225 407225 050242 504315 277
Work In Progress29 13738 78830 15128 38220 33310 83626 687
Bank Borrowings Overdrafts    5 28610 51210 765
Finance Lease Liabilities Present Value Total      1 950
Increase Decrease In Property Plant Equipment      19 640

Transport Operator Data

Rose Green Road
City Bognor Regis
Post code PO21 3EG
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-10-31
filed on: 19th, July 2023
Free Download (11 pages)

Company search

Advertisements