Oren Construction Ltd SWANSEA


Founded in 1998, Oren Construction, classified under reg no. 03677120 is an active company. Currently registered at 120 Walter Road SA1 5RF, Swansea the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2020-11-20 Oren Construction Ltd is no longer carrying the name A J Building & Plastering.

There is a single director in the company at the moment - Matthew J., appointed on 28 February 2020. In addition, a secretary was appointed - Rhiannon J., appointed on 17 March 2004. Currenlty, the company lists one former director, whose name is Andrew J. and who left the the company on 16 October 2020. In addition, there is one former secretary - David J. who worked with the the company until 17 March 2004.

Oren Construction Ltd Address / Contact

Office Address 120 Walter Road
Town Swansea
Post code SA1 5RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03677120
Date of Incorporation Wed, 2nd Dec 1998
Industry Plastering
Industry Other building completion and finishing
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Matthew J.

Position: Director

Appointed: 28 February 2020

Rhiannon J.

Position: Secretary

Appointed: 17 March 2004

Readymade Nominees Ltd

Position: Corporate Nominee Director

Appointed: 02 December 1998

Resigned: 02 December 1998

Readymade Secretaries Ltd.

Position: Corporate Secretary

Appointed: 02 December 1998

Resigned: 02 December 1998

Andrew J.

Position: Director

Appointed: 02 December 1998

Resigned: 16 October 2020

David J.

Position: Secretary

Appointed: 02 December 1998

Resigned: 17 March 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is R & A.j. Properties Limited from Carmarthen, Wales. The abovementioned PSC is classified 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 Andrew J. This PSC has significiant influence or control over the company,.

R & A.J. Properties Limited

9 St. Peters Street, Carmarthen, SA31 1LN, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew J.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: significiant influence or control

Company previous names

A J Building & Plastering November 20, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth316 946162 089      
Balance Sheet
Cash Bank On Hand  16918476 486124 786245 303289
Current Assets766 407714 142868 905656 232914 407806 672839 486692 249
Debtors753 347703 978399 169422 701634 826450 026391 326584 060
Net Assets Liabilities  379 002356 039649 768652 480457 126398 500
Other Debtors  125 66397 547126 87277 202129 16036 710
Property Plant Equipment  56 49261 79689 58184 155102 87492 606
Total Inventories  469 567233 347203 095231 860202 857107 900
Cash Bank In Hand60164      
Net Assets Liabilities Including Pension Asset Liability316 946162 089      
Stocks Inventory13 00010 000      
Tangible Fixed Assets63 57868 602      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve316 846161 989      
Shareholder Funds316 946162 089      
Other
Accumulated Depreciation Impairment Property Plant Equipment  126 837143 270161 958184 497189 612134 822
Amounts Owed By Group Undertakings Participating Interests  57 81031 09690 126133 2861 229186 029
Average Number Employees During Period  242225252221
Bank Borrowings Overdrafts  50 97711 0549 66010 15274 42182 687
Corporation Tax Payable  68 22938 08963 17227 409  
Creditors  476 494300 829296 184189 705226 991289 742
Depreciation Rate Used For Property Plant Equipment   2525 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 40878 122
Disposals Property Plant Equipment      24 740103 624
Fixed Assets63 57868 60256 49261 79689 58184 155102 87492 606
Increase From Depreciation Charge For Year Property Plant Equipment   16 43318 689 27 52323 332
Net Current Assets Liabilities258 832181 775392 411355 403618 223616 967612 495402 507
Other Creditors  178 43779 36359 80354 43427 49237 089
Other Taxation Social Security Payable  44 10956 55370 80919 87650 60033 843
Property Plant Equipment Gross Cost  183 329205 065251 539268 652292 486227 428
Provisions For Liabilities Balance Sheet Subtotal  4 5535 73912 48513 61317 78121 429
Total Additions Including From Business Combinations Property Plant Equipment      48 57438 567
Total Assets Less Current Liabilities322 410250 377448 903417 199707 804701 122715 369495 113
Trade Creditors Trade Payables  134 742115 77092 74077 83474 478136 123
Trade Debtors Trade Receivables  215 696294 058417 828239 538260 937361 321
Accruals Deferred Income212159      
Creditors Due After One Year 83 723      
Creditors Due Within One Year507 575532 367      
Instalment Debts Due After5 Years 41 263      
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges5 2524 406      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 34 960      
Tangible Fixed Assets Cost Or Valuation176 958183 396      
Tangible Fixed Assets Depreciation113 380114 794      
Tangible Fixed Assets Depreciation Charged In Period 18 069      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 655      
Tangible Fixed Assets Disposals 28 522      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
Free Download (12 pages)

Company search