Osca Technology Limited ANNESLEY


Founded in 2015, Osca Technology, classified under reg no. 09931234 is an active company. Currently registered at Unit 2 Evo Business Park NG15 0EB, Annesley the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Dean S., Danial S.. Of them, Dean S., Danial S. have been with the company the longest, being appointed on 29 December 2015. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Osca Technology Limited Address / Contact

Office Address Unit 2 Evo Business Park
Office Address2 Little Oak Drive
Town Annesley
Post code NG15 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09931234
Date of Incorporation Tue, 29th Dec 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Dean S.

Position: Director

Appointed: 29 December 2015

Danial S.

Position: Director

Appointed: 29 December 2015

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Deborah S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dean S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Danial S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah S.

Notified on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Dean S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Danial S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand19 77915 90618 54337 40837 042126 739114 840
Current Assets20 16820 04522 54941 35863 591134 386144 232
Debtors3894 1394 0063 9501 95164716 214
Net Assets Liabilities8484 9639 9584 97219 34688 72848 767
Other Debtors   51287 950
Property Plant Equipment6 23415 27016 36114 63712 57327 20222 712
Total Inventories    24 5987 00013 178
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0787 86115 93626 12536 25449 69628 259
Additions Other Than Through Business Combinations Property Plant Equipment8 31214 8199 1668 4658 06528 0719 853
Amounts Owed To Group Undertakings Participating Interests15 00015 000     
Average Number Employees During Period  249109
Corporation Tax Payable190      
Creditors24 30728 76227 05049 37055 48968 688114 798
Depreciation Expense Property Plant Equipment2 078      
Depreciation Rate Used For Property Plant Equipment25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      32 205
Disposals Property Plant Equipment      35 780
Increase From Depreciation Charge For Year Property Plant Equipment2 0785 7838 07510 18910 12913 44210 768
Net Current Assets Liabilities-4 139-8 717-4 501-8 0128 10265 69829 434
Other Creditors6 8502 4473 09813 68612 6492 6002 951
Other Taxation Social Security Payable1 8737 49817 62526 13333 63539 28552 748
Payments To Related Parties1 000      
Property Plant Equipment Gross Cost8 31223 13132 29740 76248 82776 89850 971
Provisions For Liabilities Balance Sheet Subtotal1 2471 5901 9021 6531 3294 1723 379
Total Assets Less Current Liabilities2 0956 55311 8606 62520 67592 90052 146
Trade Creditors Trade Payables5843 8176 3279 5519 20526 80359 099
Trade Debtors Trade Receivables3894 1394 0063 4381 86464715 264

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, September 2023
Free Download (7 pages)

Company search