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

Ocb Publishing Limited LEICESTER


Ocb Publishing started in year 2005 as Private Limited Company with registration number 05428590. The Ocb Publishing company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leicester at The Crescent The Crescent. Postal code: LE1 6RX.

The firm has 2 directors, namely Minaka B., Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 24 September 2005 and Minaka B. has been with the company for the least time - from 1 September 2011. As of 23 April 2024, there was 1 ex director - Anoop M.. There were no ex secretaries.

Ocb Publishing Limited Address / Contact

Office Address The Crescent The Crescent
Office Address2 27 King Street
Town Leicester
Post code LE1 6RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05428590
Date of Incorporation Tue, 19th Apr 2005
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Minaka B.

Position: Director

Appointed: 01 September 2011

Nicholas B.

Position: Director

Appointed: 24 September 2005

Anoop M.

Position: Director

Appointed: 24 August 2005

Resigned: 21 May 2007

Eac (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2005

Resigned: 19 May 2021

Ocb Media Ltd

Position: Corporate Director

Appointed: 19 April 2005

Resigned: 24 September 2005

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Nicholas B. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Minaka B. This PSC owns 25-50% shares.

Nicholas B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Minaka B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth36 19928 58126 867       
Balance Sheet
Cash Bank In Hand52 80593 201169 251       
Cash Bank On Hand  169 251192 593291 995253 609336 620443 475356 690520 920
Current Assets66 85597 251210 796201 589320 571349 226440 976547 973394 064600 585
Debtors14 0504 05041 5458 99628 57695 617104 356104 49837 37479 665
Net Assets Liabilities      19 08332 077109 257116 728
Other Debtors    6 71219 966 763 
Property Plant Equipment   1 0972 9133 2244 18212 81811 634 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve36 09928 48126 767       
Shareholder Funds36 19928 58126 867       
Other
Amount Specific Advance Or Credit Directors   5786 712 9 966111
Amount Specific Advance Or Credit Made In Period Directors   148 422151 29091 208149 96618 04351 160 
Amount Specific Advance Or Credit Repaid In Period Directors   149 000144 00097 920140 00028 01051 160 
Accumulated Depreciation Impairment Property Plant Equipment   5492 2804 0105 74012 42421 5571 031
Average Number Employees During Period   2222222
Creditors  183 929142 186316 797349 740426 07540 000294 424491 983
Creditors Due Within One Year30 65668 670183 929       
Increase From Depreciation Charge For Year Property Plant Equipment   5491 7311 7301 7306 6849 133732
Net Current Assets Liabilities36 19928 58126 86759 4033 774-51414 90161 69499 640108 602
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100100
Other Creditors  105 57089 187277 081312 296342 520371 256259 233434 542
Other Taxation Social Security Payable  37 89148 36739 35636 56861 09791 47313 74149 624
Par Value Share 11 111111
Property Plant Equipment Gross Cost   1 6465 1937 2349 92225 24233 19142 588
Provisions For Liabilities Balance Sheet Subtotal       2 4352 0172 451
Share Capital Allotted Called Up Paid100100100       
Total Additions Including From Business Combinations Property Plant Equipment   1 6463 5472 0412 68815 3207 949701
Total Assets Less Current Liabilities36 19928 58126 86760 5006 6872 71019 08374 512111 274119 179
Trade Creditors Trade Payables  40 4684 63236087622 45813 55021 4507 817
Trade Debtors Trade Receivables  41 5458 99621 86495 61694 390104 49836 61179 665
Bank Borrowings Overdrafts       40 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 18th, January 2024
Free Download (9 pages)

Company search

Advertisements