Orosolis Europe Ltd LONDON


Orosolis Europe started in year 2014 as Private Limited Company with registration number 09005676. The Orosolis Europe company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Unit 5 Drakes Courtyard. Postal code: NW6 7JR. Since October 11, 2016 Orosolis Europe Ltd is no longer carrying the name Sun Jewels.

The company has one director. Preya T., appointed on 30 November 2023. There are currently no secretaries appointed. As of 28 May 2024, there were 4 ex directors - Ravindiran T., Anitha M. and others listed below. There were no ex secretaries.

Orosolis Europe Ltd Address / Contact

Office Address Unit 5 Drakes Courtyard
Office Address2 291 Kilburn High Road
Town London
Post code NW6 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09005676
Date of Incorporation Tue, 22nd Apr 2014
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 10 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, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Preya T.

Position: Director

Appointed: 30 November 2023

Ravindiran T.

Position: Director

Appointed: 23 September 2021

Resigned: 01 February 2022

Anitha M.

Position: Director

Appointed: 23 January 2016

Resigned: 14 July 2016

Thangaraj R.

Position: Director

Appointed: 22 April 2014

Resigned: 07 February 2016

Ra T.

Position: Director

Appointed: 22 April 2014

Resigned: 30 November 2023

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Preya T. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Ra T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Preya T.

Notified on 30 November 2023
Nature of control: 75,01-100% shares

Ra T.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sun Jewels October 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth41 455106 418      
Balance Sheet
Cash Bank On Hand 1 58013 30044 6572 09626 04457 8912 420
Current Assets2 835 9203 040 0943 349 9824 158 4634 199 7752 625 8552 723 2393 754 914
Debtors1 932 9351 710 0682 281 9133 208 5923 726 9532 002 5471 959 5092 550 345
Net Assets Liabilities 106 418187 372268 836428 128526 704383 993532 614
Other Debtors 13 00015 89015 00024 496 60 11621 443
Property Plant Equipment 4 46413 91015 74612 80310 24318 59819 040
Total Inventories 1 328 4461 054 769905 214470 726597 264705 8391 202 149
Cash Bank In Hand4 3071 580      
Net Assets Liabilities Including Pension Asset Liability41 455106 418      
Stocks Inventory898 6781 328 446      
Tangible Fixed Assets1 9224 464      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve41 355106 318      
Shareholder Funds41 455106 418      
Other
Total Fixed Assets Additions2 3533 657      
Total Fixed Assets Cost Or Valuation2 3536 010      
Total Fixed Assets Depreciation4311 546      
Total Fixed Assets Depreciation Charge In Period4311 115      
Accumulated Depreciation Impairment Property Plant Equipment 1 5465 0248 96012 16014 72019 37024 130
Additions Other Than Through Business Combinations Property Plant Equipment  12 9245 772    
Average Number Employees During Period 4655643
Corporation Tax Payable 23 48226 36526 79546 57132 22955 76831 954
Creditors 2 937 2473 173 7383 901 4883 782 2732 107 3481 955 5962 822 150
Depreciation Rate Used For Property Plant Equipment  2020    
Increase From Depreciation Charge For Year Property Plant Equipment  3 4783 936 2 5604 6504 760
Net Current Assets Liabilities39 917102 847176 244256 975417 502518 5072 323 0373 339 530
Other Creditors 436 849850 7331 029 309 14 6601 955 5961 394 444
Other Taxation Social Security Payable 1 0682 4421 8271 4783 7209 94631 798
Property Plant Equipment Gross Cost 6 01018 93424 70624 96324 96337 96843 170
Taxation Including Deferred Taxation Balance Sheet Subtotal 8932 7823 885    
Total Assets Less Current Liabilities41 839107 311190 154272 721430 305528 7522 341 6373 358 572
Trade Creditors Trade Payables 2 475 8482 294 1982 843 5572 626 893261 468164 155326 377
Trade Debtors Trade Receivables 1 697 0682 266 0233 193 5923 702 4572 002 5471 899 3932 528 902
Advances Credits Directors 44 06180 22187 984    
Advances Credits Made In Period Directors 44 06136 160     
Accrued Liabilities Deferred Income    6 0006 000  
Fixed Assets1 9224 464  12 80310 24518 60019 042
Investments Fixed Assets     222
Provisions For Liabilities Balance Sheet Subtotal    2 1772 0482 0483 808
Total Additions Including From Business Combinations Property Plant Equipment      13 0055 202
Creditors Due Within One Year Total Current Liabilities2 796 0032 937 247      
Provisions For Liabilities Charges384893      
Tangible Fixed Assets Additions2 3533 657      
Tangible Fixed Assets Cost Or Valuation2 3536 010      
Tangible Fixed Assets Depreciation4311 546      
Tangible Fixed Assets Depreciation Charge For Period4311 115      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 13 Whitchurch Lane Edgware HA8 6JZ England to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on February 13, 2024
filed on: 13th, February 2024
Free Download (2 pages)

Company search