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

Ogden Safety Systems Limited HARROGATE


Ogden Safety Systems started in year 1974 as Private Limited Company with registration number 01194346. The Ogden Safety Systems company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Harrogate at The Ogden Group Of Companies. Postal code: HG1 5PR.

The firm has 2 directors, namely Lady O., Justin G.. Of them, Justin G. has been with the company the longest, being appointed on 20 December 2020 and Lady O. has been with the company for the least time - from 21 December 2020. At present 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 Safety Systems Limited Address / Contact

Office Address The Ogden Group Of Companies
Office Address2 30 Victoria Avenue
Town Harrogate
Post code HG1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01194346
Date of Incorporation Thu, 19th Dec 1974
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Lady O.

Position: Director

Appointed: 21 December 2020

Justin G.

Position: Director

Appointed: 20 December 2020

Robert O.

Position: Director

Resigned: 06 March 2022

Fergus C.

Position: Director

Appointed: 10 April 2017

Resigned: 31 January 2022

Ian S.

Position: Director

Appointed: 16 December 2015

Resigned: 18 June 2020

William M.

Position: Director

Appointed: 21 December 2004

Resigned: 27 October 2015

William M.

Position: Secretary

Appointed: 26 September 2003

Resigned: 11 November 2010

Peter B.

Position: Secretary

Appointed: 05 December 1991

Resigned: 26 September 2003

Fergus C.

Position: Director

Appointed: 05 December 1991

Resigned: 30 December 2011

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As we researched, there is Ralph G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Oss Technologies Limited that entered Harrogate, England as the address. This PSC has a legal form of "a limited by shares", 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. Then there is John L., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ralph G.

Notified on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oss Technologies Limited

The Ogden Group Of Companies 30 Victoria Avenue, Harrogate, HG1 5PR, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 15466650
Notified on 4 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John L.

Notified on 1 March 2024
Ceased on 4 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lady O.

Notified on 1 March 2024
Ceased on 4 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ralph G.

Notified on 1 March 2024
Ceased on 4 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert O.

Notified on 6 April 2016
Ceased on 1 March 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand175 613592 039
Current Assets623 8251 078 708
Debtors267 768223 491
Net Assets Liabilities619 6601 153 174
Other Debtors31 59631 868
Property Plant Equipment8356 625
Total Inventories180 444263 178
Other
Audit Fees Expenses5 2757 700
Accumulated Depreciation Impairment Property Plant Equipment42 58843 455
Amounts Owed To Group Undertakings307 754358 284
Average Number Employees During Period1213
Corporation Tax Payable64 967 
Corporation Tax Recoverable 62 652
Creditors640 517566 020
Fixed Assets636 352642 142
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 8666 866
Increase From Depreciation Charge For Year Property Plant Equipment 867
Investments Fixed Assets635 517635 517
Investments In Group Undertakings Participating Interests635 517635 517
Net Current Assets Liabilities-16 692512 688
Other Creditors87 47310 028
Other Taxation Social Security Payable122 57094 729
Property Plant Equipment Gross Cost43 42350 080
Provisions For Liabilities Balance Sheet Subtotal 1 656
Total Additions Including From Business Combinations Property Plant Equipment 6 657
Total Assets Less Current Liabilities619 6601 154 830
Trade Creditors Trade Payables57 753102 979
Trade Debtors Trade Receivables236 172128 971

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (16 pages)

Company search

Advertisements