You are here: bizstats.co.uk > a-z index > O list > OF list

Ofdl Biomass Limited HITCHIN


Founded in 2015, Ofdl Biomass, classified under reg no. 09566466 is an active company. Currently registered at Wymondley Hall Priory Lane SG4 7HE, Hitchin the company has been in the business for nine years. Its financial year was closed on December 30 and its latest financial statement was filed on 2022/12/31. Since 2017/08/11 Ofdl Biomass Limited is no longer carrying the name Oakfield Farmyard Development.

The firm has 3 directors, namely Barrie G., Richard M. and Stephen F.. Of them, Stephen F. has been with the company the longest, being appointed on 29 April 2015 and Barrie G. has been with the company for the least time - from 18 October 2017. As of 15 May 2024, there were 3 ex directors - Viktoria L., Diana F. and others listed below. There were no ex secretaries.

Ofdl Biomass Limited Address / Contact

Office Address Wymondley Hall Priory Lane
Office Address2 Little Wymondley
Town Hitchin
Post code SG4 7HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09566466
Date of Incorporation Wed, 29th Apr 2015
Industry Buying and selling of own real estate
Industry Distribution of electricity
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Barrie G.

Position: Director

Appointed: 18 October 2017

Richard M.

Position: Director

Appointed: 03 July 2015

Stephen F.

Position: Director

Appointed: 29 April 2015

Viktoria L.

Position: Director

Appointed: 03 July 2015

Resigned: 04 October 2017

Diana F.

Position: Director

Appointed: 29 April 2015

Resigned: 04 October 2017

Jane I.

Position: Director

Appointed: 29 April 2015

Resigned: 04 October 2017

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Stephen F. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Ofdl Holdings Limited that entered Hitchin, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", 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.

Stephen F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ofdl Holdings Limited

Wymondley Hall Priory Lane Little Wymondley, Hitchin, Hertfordshire, SG4 7HE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10888245
Notified on 3 August 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Oakfield Farmyard Development August 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-38 789       
Balance Sheet
Cash Bank On Hand440 814749 426237 3276 534264 74751 001-9 9951 454
Current Assets2 472 9122 457 7791 151 293946 378764 713784 945618 153600 241
Debtors252 845922 161286 613939 844499 966435 517520 241490 035
Net Assets Liabilities-38 789107 483248 781167 59373 548-8 312144 007135 042
Other Debtors251 810922 161160 613807 877366 16024 6589 0668 818
Property Plant Equipment16 85413 382202 272276 182249 450200 989160 464 
Total Inventories1 779 253786 192627 353  298 427107 907108 752
Cash Bank In Hand440 814       
Net Assets Liabilities Including Pension Asset Liability-38 789       
Stocks Inventory1 779 253       
Tangible Fixed Assets16 854       
Reserves/Capital
Called Up Share Capital13       
Profit Loss Account Reserve-38 802       
Shareholder Funds-38 789       
Other
Accumulated Depreciation Impairment Property Plant Equipment4 2987 77011 10669 470125 108175 974216 499221 749
Amounts Owed By Related Parties  126 000126 000126 000126 000  
Average Number Employees During Period   3333 
Bank Borrowings Overdrafts     44 16734 26810 000
Corporation Tax Payable 32 86939 5166 234    
Corporation Tax Recoverable   5 9675 9675 967  
Creditors2 352 0692 124 5961 066 9061 026 304934 01244 16734 268541 151
Dividends Paid34 463       
Increase From Depreciation Charge For Year Property Plant Equipment 3 472 58 36455 63850 86640 52530 074
Issue Equity Instruments13       
Net Current Assets Liabilities2 296 4262 221 24084 387-79 926-169 299-165 13446 93859 090
Number Shares Issued Fully Paid 13      
Other Creditors2 352 0692 124 596927 363912 030922 029919 828510 537510 767
Other Taxation Social Security Payable9 6457 21713 1394 3682 1452 1452 7231 159
Par Value Share11      
Profit Loss-4 339146 272      
Property Plant Equipment Gross Cost21 152 213 378345 652374 558376 96319 576342 045
Provisions For Liabilities Balance Sheet Subtotal-1 0352 54337 87828 6636 603-12 59829 12720 076
Total Additions Including From Business Combinations Property Plant Equipment   132 27428 9062 405  
Total Assets Less Current Liabilities2 313 2802 234 622286 659196 25680 15135 855207 402179 386
Trade Creditors Trade Payables127 748183 61086 888103 6729 8384 5886 9591 540
Trade Debtors Trade Receivables    1 8395 4683 5285 224
Amounts Owed By Group Undertakings     405 391507 647475 993
Amounts Owed To Group Undertakings     17 68517 68517 685
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 953
Disposals Property Plant Equipment       12 389
Creditors Due After One Year2 352 069       
Creditors Due Within One Year176 486       
Fixed Assets16 854       
Number Shares Allotted13       
Share Capital Allotted Called Up Paid13       
Tangible Fixed Assets Additions21 152       
Tangible Fixed Assets Cost Or Valuation21 152       
Tangible Fixed Assets Depreciation4 298       
Tangible Fixed Assets Depreciation Charged In Period4 298       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements