Oregon Technology Limited CHELTENHAM


Founded in 2016, Oregon Technology, classified under reg no. 10009965 is a active - proposal to strike off company. Currently registered at Midway House Herrick Way, Staverton Technology Park GL51 6TQ, Cheltenham the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 16th March 2018 Oregon Technology Limited is no longer carrying the name Postmood.

Oregon Technology Limited Address / Contact

Office Address Midway House Herrick Way, Staverton Technology Park
Office Address2 Staverton
Town Cheltenham
Post code GL51 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10009965
Date of Incorporation Wed, 17th Feb 2016
Industry Business and domestic software development
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (20 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Anthony S.

Position: Secretary

Appointed: 07 October 2016

Shah S.

Position: Director

Appointed: 17 February 2016

Gregory P.

Position: Director

Appointed: 03 August 2020

Resigned: 14 April 2021

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Anthony S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Shah S. This PSC owns 25-50% shares.

Anthony S.

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

Shah S.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% shares

Company previous names

Postmood March 16, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Balance Sheet
Cash Bank On Hand15 74230 41730 87828 64972 52710 897
Current Assets29 53957 84950 29244 14674 18712 574
Debtors13 79727 43219 41415 4971 6601 677
Net Assets Liabilities-73 711-67 1148 782-56 192-157 509-205 991
Other Debtors13 79727 43219 41415 4971 6601 677
Property Plant Equipment7314 9065 1582 8622 538 
Other
Accumulated Depreciation Impairment Property Plant Equipment711 7304 0266 3229 014 
Additions Other Than Through Business Combinations Property Plant Equipment8025 8342 548 2 368 
Amounts Owed To Related Parties18 52810 853    
Average Number Employees During Period112121
Creditors103 84219 42345 688102 656233 752218 565
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -10 538
Disposals Property Plant Equipment     -11 552
Increase From Depreciation Charge For Year Property Plant Equipment711 6592 2962 2962 6921 524
Net Current Assets Liabilities-74 303-71 0884 604-58 510-159 565-205 991
Other Creditors2 5007 11045 688102 656229 290218 565
Property Plant Equipment Gross Cost8026 6369 1849 18411 552 
Provisions For Liabilities Balance Sheet Subtotal139932980544482 
Taxation Social Security Payable 1 460  3 855 
Total Assets Less Current Liabilities-73 572-66 1829 762-55 648-157 027-205 991
Total Borrowings82 814109 514  55 
Trade Creditors Trade Payables    552 
Amount Specific Advance Or Credit Directors18 528     

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements