You are here: bizstats.co.uk > a-z index > N list > NB list

Nbs Opco Limited CORBY


Nbs Opco started in year 2012 as Private Limited Company with registration number 08074571. The Nbs Opco company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Corby at 10 Canberra House. Postal code: NN17 5JG. Since 31st October 2012 Nbs Opco Limited is no longer carrying the name Lso Servicing.

The firm has 3 directors, namely Simon E., Sarah S. and Georgia S.. Of them, Simon E., Sarah S., Georgia S. have been with the company the longest, being appointed on 30 June 2022. As of 16 May 2024, there were 9 ex directors - Louis W., Donald G. and others listed below. There were no ex secretaries.

Nbs Opco Limited Address / Contact

Office Address 10 Canberra House
Office Address2 Corbygate Business Park
Town Corby
Post code NN17 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08074571
Date of Incorporation Fri, 18th May 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Simon E.

Position: Director

Appointed: 30 June 2022

Sarah S.

Position: Director

Appointed: 30 June 2022

Georgia S.

Position: Director

Appointed: 30 June 2022

Louis W.

Position: Director

Appointed: 24 February 2022

Resigned: 30 June 2022

Donald G.

Position: Director

Appointed: 12 January 2018

Resigned: 24 February 2022

Stephen O.

Position: Director

Appointed: 12 January 2018

Resigned: 30 June 2022

Nicola M.

Position: Director

Appointed: 25 September 2017

Resigned: 30 June 2022

Ivan H.

Position: Director

Appointed: 11 April 2016

Resigned: 12 January 2018

Yi T.

Position: Director

Appointed: 11 April 2016

Resigned: 12 January 2018

Eve C.

Position: Director

Appointed: 23 July 2014

Resigned: 30 April 2015

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 18 May 2012

Resigned: 28 August 2014

Andrew W.

Position: Director

Appointed: 18 May 2012

Resigned: 11 April 2016

Giles F.

Position: Director

Appointed: 18 May 2012

Resigned: 25 September 2017

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Office Space In Town Limited from Corby, United Kingdom. The abovementioned PSC is categorised as "a limited", 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 PSC register is Lso Services Limited that entered Douglas, Isle Of Man as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Office Space In Town Limited

10 Canberra House, Corby Gate Business Park,, Corby, NN17 5JG, United Kingdom

Legal authority Uk
Legal form Limited
Notified on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lso Services Limited

Legal authority Isle Of Man - 'Common Law' Jurisdiction
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 011438v
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lso Servicing October 31, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand864 484455 004
Current Assets1 242 4641 307 726
Debtors377 980852 722
Other Debtors1 393341
Property Plant Equipment203 201124 484
Other
Audit Fees Expenses5 5006 000
Accrued Liabilities Deferred Income506 312478 899
Accumulated Depreciation Impairment Property Plant Equipment388 365492 125
Additions Other Than Through Business Combinations Property Plant Equipment 25 043
Administrative Expenses2 904 9923 166 294
Amounts Owed By Group Undertakings235 531661 531
Average Number Employees During Period44
Comprehensive Income Expense27 62165 571
Cost Sales204 354111 933
Creditors1 408 5311 329 505
Depreciation Expense Property Plant Equipment115 458103 760
Depreciation Rate Used For Property Plant Equipment 20
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 910 3337 410 733
Gross Profit Loss2 932 4083 231 799
Increase From Depreciation Charge For Year Property Plant Equipment 103 760
Net Current Assets Liabilities-166 067-21 779
Operating Profit Loss27 41665 505
Other Creditors531 009575 142
Other Interest Receivable Similar Income Finance Income20566
Other Taxation Social Security Payable131 747143 851
Prepayments Accrued Income117 605101 570
Profit Loss27 62165 571
Profit Loss On Ordinary Activities Before Tax27 62165 571
Property Plant Equipment Gross Cost591 566616 609
Total Assets Less Current Liabilities37 134102 705
Trade Creditors Trade Payables239 463131 613
Trade Debtors Trade Receivables23 45189 280
Turnover Revenue3 136 7623 343 732

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 6th, October 2023
Free Download (20 pages)

Company search

Advertisements