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

Ocvc Limited DISS


Founded in 2015, Ocvc, classified under reg no. 09705524 is an active company. Currently registered at Cvs House IP22 4ER, Diss the company has been in the business for 9 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 9, 2022.

The company has 3 directors, namely Richard F., Robin A. and Benjamin J.. Of them, Richard F., Robin A., Benjamin J. have been with the company the longest, being appointed on 10 June 2022. 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 - Jenny F. who worked with the the company until 8 June 2023.

Ocvc Limited Address / Contact

Office Address Cvs House
Office Address2 Owen Road
Town Diss
Post code IP22 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09705524
Date of Incorporation Tue, 28th Jul 2015
Industry Veterinary activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 9th Jun 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Richard F.

Position: Director

Appointed: 10 June 2022

Robin A.

Position: Director

Appointed: 10 June 2022

Benjamin J.

Position: Director

Appointed: 10 June 2022

Jenny F.

Position: Secretary

Appointed: 10 June 2022

Resigned: 08 June 2023

Mark G.

Position: Director

Appointed: 28 July 2015

Resigned: 10 June 2022

Katherine G.

Position: Director

Appointed: 28 July 2015

Resigned: 10 June 2022

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Cvs (Uk) Limited from Diss, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark G. This PSC owns 25-50% shares. Moving on, there is Katherine H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Cvs (Uk) Limited

Cvs House Owen Road, Diss, Norfolk, IP22 4ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Of England And Wales
Registration number 03777473
Notified on 10 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark G.

Notified on 6 April 2016
Ceased on 10 June 2022
Nature of control: 25-50% shares

Katherine H.

Notified on 6 April 2016
Ceased on 10 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-06-09
Net Worth17 795      
Balance Sheet
Cash Bank On Hand49 03310135521110218 89340 538
Current Assets96 18761 70936 76841 78945 17773 597184 909
Debtors12 15415 4638 87614 43919 84520 704119 776
Net Assets Liabilities17 795-48 946-47 840-39 969-28 36619 464-12 527
Other Debtors1 69415 3163 5105 61914 97914 67490 887
Property Plant Equipment32 42941 41033 42227 28329 953125 828181 032
Total Inventories35 00035 62527 53727 13925 23034 00024 595
Cash Bank In Hand49 033      
Intangible Fixed Assets220 002      
Stocks Inventory35 000      
Tangible Fixed Assets32 429      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve17 695      
Shareholder Funds17 795      
Other
Accumulated Amortisation Impairment Intangible Assets11 57923 15834 73746 31657 89569 47483 274
Accumulated Depreciation Impairment Property Plant Equipment8 48222 62638 30856 37777 951101 524139 156
Additions Other Than Through Business Combinations Property Plant Equipment      93 669
Average Number Employees During Period   16171720
Bank Borrowings Overdrafts173 333178 855151 365142 208112 264139 629156 782
Corporation Tax Payable   1345 211  
Creditors173 333178 855151 365142 208112 264139 629516 648
Deferred Tax Asset Debtors 4 7391 841    
Dividends Paid On Shares  196 844185 265173 686  
Fixed Assets252 431 230 266212 548203 639287 935329 339
Increase From Amortisation Charge For Year Intangible Assets 11 57911 57911 57911 57911 57913 800
Increase From Depreciation Charge For Year Property Plant Equipment 14 14415 68318 06921 57423 57338 465
Intangible Assets220 002208 423196 844185 265173 686162 107148 307
Intangible Assets Gross Cost231 581231 581231 581231 581231 581231 581 
Net Current Assets Liabilities-61 303-119 924-126 741-108 283-116 968-119 487-331 739
Other Creditors98 15015 16727 58716 4244 4814 97638 061
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      833
Other Disposals Property Plant Equipment      833
Other Taxation Social Security Payable29 45240 49436 45227 56450 51295 342236 428
Property Plant Equipment Gross Cost40 91164 03671 73083 660107 904227 352320 188
Provisions For Liabilities Balance Sheet Subtotal   2 0262 7739 35510 127
Total Additions Including From Business Combinations Property Plant Equipment 23 1257 69411 93024 244119 448 
Total Assets Less Current Liabilities191 128129 909103 525104 26586 671168 448-2 400
Trade Creditors Trade Payables9 88841 55053 22842 96239 98033 88885 377
Trade Debtors Trade Receivables10 4605 9283 5258 8204 8666 03028 889
Creditors Due After One Year173 333      
Creditors Due Within One Year157 490      
Intangible Fixed Assets Additions231 581      
Intangible Fixed Assets Aggregate Amortisation Impairment11 579      
Intangible Fixed Assets Amortisation Charged In Period11 579      
Intangible Fixed Assets Cost Or Valuation231 581      
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions41 911      
Tangible Fixed Assets Cost Or Valuation40 911      
Tangible Fixed Assets Depreciation8 482      
Tangible Fixed Assets Depreciation Charged In Period8 482      
Tangible Fixed Assets Disposals1 000      

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 13th, January 2024
Free Download (13 pages)

Company search