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

Ocg Arts Limited AMBLESIDE


Ocg Arts started in year 2002 as Private Limited Company with registration number 04446436. The Ocg Arts company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Ambleside at The Old Courthouse Gallery. Postal code: LA22 9BU.

The company has 2 directors, namely Paul J., Caroline J.. Of them, Paul J., Caroline J. have been with the company the longest, being appointed on 31 October 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sylvia B. who worked with the the company until 31 October 2016.

Ocg Arts Limited Address / Contact

Office Address The Old Courthouse Gallery
Office Address2 Market Place
Town Ambleside
Post code LA22 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04446436
Date of Incorporation Thu, 23rd May 2002
Industry Retail sale in commercial art galleries
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Paul J.

Position: Director

Appointed: 31 October 2016

Caroline J.

Position: Director

Appointed: 31 October 2016

Andrew T.

Position: Director

Appointed: 31 October 2016

Resigned: 05 December 2022

Rebecca T.

Position: Director

Appointed: 31 October 2016

Resigned: 05 December 2022

Sylvia B.

Position: Director

Appointed: 01 August 2003

Resigned: 31 October 2016

Andrew B.

Position: Director

Appointed: 23 May 2002

Resigned: 31 October 2016

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 23 May 2002

Resigned: 23 May 2002

Sylvia B.

Position: Secretary

Appointed: 23 May 2002

Resigned: 31 October 2016

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 23 May 2002

Resigned: 23 May 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Paul J. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Caroline J. This PSC has significiant influence or control over the company,. Then there is Andrew T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Paul J.

Notified on 1 November 2016
Nature of control: 25-50% shares

Caroline J.

Notified on 1 November 2016
Nature of control: significiant influence or control

Andrew T.

Notified on 1 November 2016
Ceased on 5 December 2022
Nature of control: significiant influence or control

Rebecca T.

Notified on 1 November 2016
Ceased on 5 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth82 55292 09494 61795 51596 20299 025116 261     
Balance Sheet
Cash Bank In Hand47117 65869796923 744594      
Current Assets279 156274 632259 395231 186239 43663 32496 459103 95894 067217 817206 953173 120
Debtors1 2737 6113 9612 9972 86817 138      
Intangible Fixed Assets52 07141 68340 63140 00040 00040 000      
Net Assets Liabilities Including Pension Asset Liability82 55292 09494 61795 51596 20299 025116 261     
Stocks Inventory277 412249 363254 737227 220212 82445 592      
Tangible Fixed Assets21 82118 67517 60515 78214 14612 408      
Net Assets Liabilities      116 261112 725115 741156 805190 851189 177
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve81 55291 09493 61794 51595 20298 025      
Shareholder Funds82 55292 09494 61795 51596 20299 025116 261     
Other
Creditors Due After One Year 193 408159 633134 709134 720 3 254     
Creditors Due Within One Year 48 81062 69956 24862 34516 57829 269     
Fixed Assets73 89260 35858 23655 78254 14652 40852 32551 73651 26251 05761 52358 411
Intangible Fixed Assets Aggregate Amortisation Impairment20 13218 31719 36920 00020 000       
Intangible Fixed Assets Amortisation Charged In Period 1 0521 052631        
Intangible Fixed Assets Cost Or Valuation72 20360 00060 00060 00060 000       
Net Current Assets Liabilities217 542225 822196 696174 938177 09146 74667 19063 02267 555166 942147 183130 766
Number Shares Allotted  1 0001 0001 0001 000      
Par Value Share  1111      
Provisions For Liabilities Charges1 201678682496315129      
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions  1 719359        
Tangible Fixed Assets Cost Or Valuation84 73984 73986 45886 81786 817       
Tangible Fixed Assets Depreciation62 91866 06468 85371 03572 67174 409      
Tangible Fixed Assets Depreciation Charged In Period  2 7892 1821 6361 738      
Total Assets Less Current Liabilities291 434286 180254 932230 720231 23799 154119 515114 758118 817217 999208 706189 177
Creditors Due After One Year Total Noncurrent Liabilities207 681193 408          
Creditors Due Within One Year Total Current Liabilities61 61448 810          
Intangible Fixed Assets Amortisation On Disposals -2 867          
Intangible Fixed Assets Disposals -12 203          
Tangible Fixed Assets Depreciation Charge For Period 3 146          
Average Number Employees During Period        5555
Creditors      29 26940 93626 51250 87559 77042 354

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2022
filed on: 23rd, May 2023
Free Download (3 pages)

Company search

Advertisements