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

Ogden & Pearson Limited PRESTON


Founded in 1972, Ogden & Pearson, classified under reg no. 01042440 is an active company. Currently registered at 20 Hillpark Avenue PR5 0AS, Preston the company has been in the business for fifty two years. Its financial year was closed on March 30 and its latest financial statement was filed on 5th April 2022.

There is a single director in the firm at the moment - Kenneth O., appointed on 15 October 2004. In addition, a secretary was appointed - William O., appointed on 15 October 2004. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ogden & Pearson Limited Address / Contact

Office Address 20 Hillpark Avenue
Office Address2 Hoghton
Town Preston
Post code PR5 0AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01042440
Date of Incorporation Tue, 15th Feb 1972
Industry Electrical installation
End of financial Year 30th March
Company age 52 years old
Account next due date Sat, 30th Dec 2023 (123 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

William O.

Position: Secretary

Appointed: 15 October 2004

Kenneth O.

Position: Director

Appointed: 15 October 2004

Robert P.

Position: Secretary

Resigned: 01 April 1999

Kenneth O.

Position: Secretary

Appointed: 01 November 2003

Resigned: 15 October 2004

Beatrice O.

Position: Secretary

Appointed: 31 March 2003

Resigned: 01 November 2003

Marion P.

Position: Secretary

Appointed: 01 April 1999

Resigned: 31 March 2003

William O.

Position: Director

Appointed: 07 June 1991

Resigned: 15 October 2004

Marion P.

Position: Director

Appointed: 07 June 1991

Resigned: 01 April 1999

Robert P.

Position: Director

Appointed: 07 June 1991

Resigned: 31 July 2003

Beatrice O.

Position: Director

Appointed: 07 June 1991

Resigned: 01 April 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Kenneth O. The abovementioned PSC and has 75,01-100% shares.

Kenneth O.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets33 37927 66247 15951 74459 240
Net Assets Liabilities5 9591 9083305 6132 599
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 0721 9701 9702 4802 340
Average Number Employees During Period33332
Creditors29 76318 96623 65533 72245 138
Fixed Assets4 4151 3791 8576 1381 467
Net Current Assets Liabilities3 61611 19723 50418 02214 102
Total Assets Less Current Liabilities8 03112 57625 36124 16015 569
Advances Credits Directors11 77316 63129 48230 06834 547

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Previous accounting period shortened to 29th March 2023
filed on: 30th, December 2023
Free Download (1 page)

Company search