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

Olfasense Uk Ltd BRISTOL


Olfasense Uk started in year 1994 as Private Limited Company with registration number 02900894. The Olfasense Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bristol at Unit 6 & 7. Postal code: BS15 1NT. Since May 18, 2020 Olfasense Uk Ltd is no longer carrying the name Odournet Uk.

There is a single director in the company at the moment - Nicholas J., appointed on 14 July 2000. In addition, a secretary was appointed - Nicholas J., appointed on 14 July 2000. Currenlty, the company lists one former director, whose name is Anton V. and who left the the company on 19 November 2014. In addition, there is one former secretary - Margaret L. who worked with the the company until 1 January 2001.

Olfasense Uk Ltd Address / Contact

Office Address Unit 6 & 7
Office Address2 Anglo Office Park
Town Bristol
Post code BS15 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02900894
Date of Incorporation Tue, 22nd Feb 1994
Industry Environmental consulting activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Olfasense Holding Bv

Position: Corporate Director

Appointed: 07 April 2020

Nicholas J.

Position: Secretary

Appointed: 14 July 2000

Nicholas J.

Position: Director

Appointed: 14 July 2000

Sensenet Holding Bv

Position: Corporate Director

Appointed: 17 June 2016

Resigned: 07 April 2020

Olfasense Holding Bv

Position: Corporate Director

Appointed: 19 November 2014

Resigned: 17 June 2016

Margaret L.

Position: Secretary

Appointed: 22 February 1994

Resigned: 01 January 2001

Nominee Directors Ltd

Position: Nominee Director

Appointed: 22 February 1994

Resigned: 22 February 1994

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 22 February 1994

Resigned: 22 February 1994

Anton V.

Position: Director

Appointed: 22 February 1994

Resigned: 19 November 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Olfasense Holding Bv from Amsterdam, Netherlands. The abovementioned PSC is categorised as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sensenet Holding Bv that put Laren (Nh), Netherlands as the official address. This PSC has a legal form of "a private limited liability company", 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.

Olfasense Holding Bv

48 Zekeringstraat, 1014 Bt, Amsterdam, Netherlands

Legal authority Dutch Law
Legal form Private Limited Liability Company
Country registered Netherlands
Place registered Amsterdam
Registration number 33208667
Notified on 7 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sensenet Holding Bv

9 Oude Kerkweg, 1250 Ak, Laren (Nh), Netherlands

Legal authority Burgerlijk Wetboek
Legal form Private Limited Liability Company
Country registered The Netherlands
Place registered Chamber Of Commerce Of Amsterdam
Registration number 64799506
Notified on 17 June 2016
Ceased on 7 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Odournet Uk May 18, 2020
Project Research Environmental Consultants April 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand269 307304 691237 577296 105176 632297 795354 506
Current Assets 1 008 004876 739909 602681 223900 978850 258
Debtors449 735520 869453 852433 717342 620433 618348 339
Net Assets Liabilities 1 339 9901 252 655406 078524 407703 952663 931
Other Debtors24 835109 61519 73918 13117 47924 41127 817
Property Plant Equipment676 387694 021711 68690 06970 62169 23495 925
Total Inventories131 930182 444185 310179 780161 971169 565147 413
Other
Accumulated Depreciation Impairment Property Plant Equipment354 442399 115447 024157 935164 148167 727188 795
Additions Other Than Through Business Combinations Property Plant Equipment      57 519
Administrative Expenses924 882      
Amounts Owed By Related Parties 82 936     
Amounts Owed To Group Undertakings   382 617   
Average Number Employees During Period    222222
Bank Borrowings 125 548111 256    
Bank Borrowings Overdrafts125 548111 08697 126    
Comprehensive Income Expense 277 779  218 329279 545 
Corporation Tax Payable51 91350 95921 70810 17026 28022 38010 813
Creditors 111 086211 060579 557216 753255 498266 077
Current Tax For Period51 91367 3599 21126 25054 98967 03936 315
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 3 0138 609-13 548-3 352785 413
Dividends Paid 120 000122 940750 000100 000100 000220 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-2 910-2 910-2 910-234 940   
Increase From Depreciation Charge For Year Property Plant Equipment 44 67339 40225 91820 54220 67930 176
Issue Bonus Shares Decrease Increase In Equity   -99 000   
Net Current Assets Liabilities 776 030665 679330 045464 470645 480584 181
Other Creditors206 548231 97411 52853 86631 33938 84099 813
Other Creditors Including Taxation Social Security Balance Sheet Subtotal154 932      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   315 00714 32917 1019 108
Other Disposals Property Plant Equipment  17 983912 61216 78320 6369 759
Other Taxation Social Security Payable103 01989 15677 11981 64390 537142 399104 444
Profit Loss 280 68935 605-96 577218 329279 545179 979
Property Plant Equipment Gross Cost1 030 8291 093 1361 158 710248 004234 769236 960284 720
Provisions For Liabilities Balance Sheet Subtotal 18 97527 58414 03610 68410 76216 175
Taxation Including Deferred Taxation Balance Sheet Subtotal15 962      
Tax Tax Credit On Profit Or Loss On Ordinary Activities51 91370 37217 82012 70251 63767 11741 728
Total Additions Including From Business Combinations Property Plant Equipment 62 30765 5671 9053 54822 827 
Total Assets Less Current Liabilities 1 470 0511 377 365420 114535 091714 714680 106
Total Borrowings 111 08697 126    
Trade Creditors Trade Payables31 89264 07386 57551 26168 59751 87951 007
Trade Debtors Trade Receivables424 900328 318434 113415 586325 141409 207320 522
Turnover Revenue1 330 639      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, May 2023
Free Download (13 pages)

Company search

Advertisements