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

Oalus Limited CLECKHEATON


Oalus started in year 2008 as Private Limited Company with registration number 06767317. The Oalus company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cleckheaton at New Chartford House. Postal code: BD19 3QB.

The firm has 4 directors, namely Richard N., Annette N. and Christine G. and others. Of them, Richard N., Annette N., Christine G., Mark G. have been with the company the longest, being appointed on 8 December 2008. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Oalus Limited Address / Contact

Office Address New Chartford House
Office Address2 Centurion Way
Town Cleckheaton
Post code BD19 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06767317
Date of Incorporation Mon, 8th Dec 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Richard N.

Position: Director

Appointed: 08 December 2008

Annette N.

Position: Director

Appointed: 08 December 2008

Christine G.

Position: Director

Appointed: 08 December 2008

Mark G.

Position: Director

Appointed: 08 December 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Annette N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christine G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Annette N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christine G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 51111 48559 0596 5653 106
Current Assets48 11749 814122 02711 886166 150
Debtors29 60638 32962 9685 321163 044
Net Assets Liabilities -7 23114 4818 150 
Other Debtors12 14412 09512 0003 9313 931
Property Plant Equipment660300   
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7392 0992 3992 399 
Average Number Employees During Period53333
Bank Borrowings Overdrafts  42 094  
Corporation Tax Payable24 47524 4755 160 1 960
Corporation Tax Recoverable  3 9311 3901 467
Creditors48 61257 34542 0943 736149 569
Increase From Depreciation Charge For Year Property Plant Equipment 360300  
Net Current Assets Liabilities-495-7 53156 5758 15016 581
Other Creditors8 0718 3898 3963 1662 543
Other Taxation Social Security Payable5686731 027570312
Property Plant Equipment Gross Cost2 3992 3992 3992 399 
Total Assets Less Current Liabilities165-7 23156 575  
Trade Creditors Trade Payables15 49823 80842 963 144 754
Trade Debtors Trade Receivables17 46226 23447 037 157 646

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Change of registered address from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 28th February 2024 to 9 Chedworth Close Darton Barnsley South Yorkshire S75 5PR
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements