Dave Oliver Hydrographic Services Limited GREAT YARMOUTH


Dave Oliver Hydrographic Services started in year 1989 as Private Limited Company with registration number 02403663. The Dave Oliver Hydrographic Services company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Great Yarmouth at 100a High Street. Postal code: NR31 6RF.

The firm has 2 directors, namely Lisa O., Nicholas O.. Of them, Nicholas O. has been with the company the longest, being appointed on 1 July 2004 and Lisa O. has been with the company for the least time - from 27 July 2023. As of 29 April 2024, there were 2 ex directors - Marion O., David O. and others listed below. There were no ex secretaries.

Dave Oliver Hydrographic Services Limited Address / Contact

Office Address 100a High Street
Office Address2 Gorleston
Town Great Yarmouth
Post code NR31 6RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02403663
Date of Incorporation Wed, 12th Jul 1989
Industry Temporary employment agency activities
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Lisa O.

Position: Director

Appointed: 27 July 2023

Nicholas O.

Position: Director

Appointed: 01 July 2004

Marion O.

Position: Director

Resigned: 17 January 2023

David O.

Position: Director

Resigned: 24 October 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Nicholas O. 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 Marion O. This PSC owns 25-50% shares. Then there is David O., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Nicholas O.

Notified on 27 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marion O.

Notified on 31 July 2016
Ceased on 17 January 2023
Nature of control: 25-50% shares

David O.

Notified on 31 July 2016
Ceased on 24 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand142 417138 521369 917478 872
Current Assets937 992760 4711 085 146973 935
Debtors739 942564 400651 335429 301
Net Assets Liabilities503 412425 800586 793644 909
Other Debtors14 93318 64829 53728 451
Property Plant Equipment9 6096 1931 8671 960
Other
Accumulated Depreciation Impairment Property Plant Equipment105 327109 005114 233115 081
Additions Other Than Through Business Combinations Property Plant Equipment 262  
Average Number Employees During Period8656
Bank Borrowings Overdrafts15 41250 00137 96432 408
Corporation Tax Payable33 9098 746  
Creditors440 573337 08537 96432 408
Current Asset Investments55 63357 55063 89465 762
Depreciation Rate Used For Property Plant Equipment 15  
Increase From Depreciation Charge For Year Property Plant Equipment 3 678 848
Net Current Assets Liabilities497 419423 386628 471681 428
Other Creditors145 705100 983145 80496 057
Other Taxation Social Security Payable23 76518 11064 59370 793
Property Plant Equipment Gross Cost114 936115 198116 100117 041
Provisions For Liabilities Balance Sheet Subtotal3 6163 7795 5816 071
Total Assets Less Current Liabilities507 028429 579630 338683 388
Trade Creditors Trade Payables221 782159 245240 721120 101
Trade Debtors Trade Receivables725 009545 752621 798400 850
Other Current Asset Investments Balance Sheet Subtotal  63 89465 762
Total Additions Including From Business Combinations Property Plant Equipment   941

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 10th, February 2023
Free Download (8 pages)

Company search

Advertisements