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

Ogbourne Construction Services Limited MARLBOROUGH


Ogbourne Construction Services started in year 1998 as Private Limited Company with registration number 03651025. The Ogbourne Construction Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Marlborough at The Upper Lime Kiln Works Bytham Road. Postal code: SN8 1TD.

At the moment there are 2 directors in the the firm, namely Matthew C. and Philip C.. In addition one secretary - Matthew C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lynne C. who worked with the the firm until 26 June 2000.

This company operates within the SN8 2HN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1000678 . It is located at The Old Machine Shop, Shipton Quarry, Kidlington with a total of 15 cars. It has two locations in the UK.

Ogbourne Construction Services Limited Address / Contact

Office Address The Upper Lime Kiln Works Bytham Road
Office Address2 Ogbourne St. George
Town Marlborough
Post code SN8 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03651025
Date of Incorporation Fri, 16th Oct 1998
Industry Construction of domestic buildings
Industry Sale of other motor vehicles
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Matthew C.

Position: Director

Appointed: 14 March 2001

Philip C.

Position: Director

Appointed: 14 March 2001

Matthew C.

Position: Secretary

Appointed: 26 June 2000

Belinda C.

Position: Director

Appointed: 19 October 1998

Resigned: 15 March 2001

Lynne C.

Position: Director

Appointed: 19 October 1998

Resigned: 26 June 2000

Lynne C.

Position: Secretary

Appointed: 19 October 1998

Resigned: 26 June 2000

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 16 October 1998

Resigned: 16 October 1998

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1998

Resigned: 16 October 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Matthew C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Philip C. This PSC owns 25-50% shares.

Matthew C.

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

Philip C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth420 616402 524394 966548 481621 573607 832       
Balance Sheet
Cash Bank On Hand     130 29546 72064 28380 08692 168102 330114 93928 281
Current Assets17 97618 76026 337213 042225 619142 111158 777176 339191 942203 984214 406226 754140 098
Debtors08 11911 99612 96711 81611 816112 057112 056111 856111 816112 076111 815111 817
Net Assets Liabilities      623 010632 321645 841    
Property Plant Equipment       7 146     
Cash Bank In Hand10 73710 64114 341200 075213 803130 295       
Net Assets Liabilities Including Pension Asset Liability420 616402 524394 966548 481621 573607 832       
Stocks Inventory7 2390           
Tangible Fixed Assets864 000846 000834 520846 057841 594        
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve20 5882 496-5 062218 641221 545207 804       
Shareholder Funds420 616402 524394 966548 481621 573607 832       
Other
Accumulated Depreciation Impairment Property Plant Equipment       5 104     
Average Number Employees During Period        22222
Creditors     344 279345 767359 806356 101354 645353 939354 130254 445
Fixed Assets864 000846 000834 520775 869841 594810 000810 000817 146810 000    
Increase From Depreciation Charge For Year Property Plant Equipment       5 104     
Investment Property     810 000810 000810 000810 000810 000810 000810 000810 000
Investment Property Fair Value Model        810 000810 000810 000810 000 
Net Current Assets Liabilities-443 384-443 476-439 554-226 442-218 894-202 168-186 990-183 467-164 159-150 661-139 533-127 376-114 347
Number Shares Issued Fully Paid      22     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        5 104    
Other Disposals Property Plant Equipment        12 250    
Par Value Share  111111     
Property Plant Equipment Gross Cost       12 250     
Provisions For Liabilities Balance Sheet Subtotal       1 358     
Total Additions Including From Business Combinations Property Plant Equipment       12 250     
Total Assets Less Current Liabilities420 616402 524394 966549 427622 700607 832623 010633 679645 841659 339670 467682 624695 653
Creditors Due Within One Year Total Current Liabilities461 360462 236           
Revaluation Reserve400 026400 026400 026400 026400 026400 026       
Tangible Fixed Assets Cost Or Valuation909 300909 300908 150856 751852 150        
Tangible Fixed Assets Depreciation45 30063 30073 63080 88210 556        
Tangible Fixed Assets Depreciation Charge For Period 18 000           
Creditors Due Within One Year 462 236465 891439 484444 513344 279       
Investments Fixed Assets    810 000810 000       
Number Shares Allotted  2222       
Provisions For Liabilities Charges   9461 127        
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions  8 15038 601         
Tangible Fixed Assets Depreciation Charged In Period  19 6307 2524 463        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 300  10 556       
Tangible Fixed Assets Disposals  9 30090 000 42 150       

Transport Operator Data

The Old Machine Shop
Address Shipton Quarry , Shipton On Cherwell
City Kidlington
Post code OX5 3EL
Vehicles 5
Old Lime Works
Address Ogbourne St. George
City Marlborough
Post code SN8 1SU
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, August 2023
Free Download (8 pages)

Company search

Advertisements