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

Ogdens Scaffolding Services Limited DEVON


Ogdens Scaffolding Services started in year 2006 as Private Limited Company with registration number 05891680. The Ogdens Scaffolding Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Devon at Abacus House, 129 North Hill. Postal code: PL4 8JY. Since Mon, 13th Apr 2015 Ogdens Scaffolding Services Limited is no longer carrying the name Ogdens Scaffolding Servces.

The firm has 2 directors, namely Martin O., Nicola O.. Of them, Martin O., Nicola O. have been with the company the longest, being appointed on 31 July 2006. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marlene O. who worked with the the firm until 23 May 2019.

This company operates within the PL9 8BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1108487 . It is located at Unit 18, 37 Vinery Lane, Plymouth with a total of 1 cars.

Ogdens Scaffolding Services Limited Address / Contact

Office Address Abacus House, 129 North Hill
Office Address2 Plymouth
Town Devon
Post code PL4 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05891680
Date of Incorporation Mon, 31st Jul 2006
Industry Scaffold erection
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Martin O.

Position: Director

Appointed: 31 July 2006

Nicola O.

Position: Director

Appointed: 31 July 2006

Marlene O.

Position: Secretary

Appointed: 31 July 2006

Resigned: 23 May 2019

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2006

Resigned: 31 July 2006

Bruce O.

Position: Director

Appointed: 31 July 2006

Resigned: 02 October 2020

Marlene O.

Position: Director

Appointed: 31 July 2006

Resigned: 23 May 2019

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 July 2006

Resigned: 31 July 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Martin O. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Nicola O. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicola O.

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

Company previous names

Ogdens Scaffolding Servces April 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand225 017320 518430 949400 849526 017563 500635 830766 524
Current Assets303 506363 257469 620456 070573 637603 268689 587818 343
Debtors78 48942 73938 67155 22147 62039 76853 75751 819
Net Assets Liabilities201 836319 637432 940405 834443 697466 147568 742707 647
Other Debtors1 3161 4382 3021 9801 7941 6371 6941 537
Property Plant Equipment20 96226 41631 81625 89721 15023 70128 84220 966
Other
Accumulated Amortisation Impairment Intangible Assets35 00041 87548 75055 62562 50062 50062 500 
Accumulated Depreciation Impairment Property Plant Equipment46 76151 26649 57452 59349 10651 31548 13751 794
Average Number Employees During Period 7888677
Creditors146 26685 89676 28678 144147 090156 322144 207127 675
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 1572 2927 7812 7628 645856
Disposals Property Plant Equipment  8 3952 9008 2346 2008 9954 667
Fixed Assets48 46247 04145 56632 77221 15023 70128 84220 966
Increase From Amortisation Charge For Year Intangible Assets 6 8756 8756 8756 875   
Increase From Depreciation Charge For Year Property Plant Equipment 4 5055 4655 3114 2944 9715 4674 513
Intangible Assets27 50020 62513 7506 875    
Intangible Assets Gross Cost62 50062 50062 50062 50062 50062 50062 500 
Net Current Assets Liabilities157 240277 361393 334377 926426 547446 946545 380690 668
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors104 63735 79222 44560 14297 573131 262105 15872 163
Other Taxation Social Security Payable41 62950 10453 84118 00249 51725 06039 04955 512
Par Value Share 1111111
Property Plant Equipment Gross Cost67 72377 68281 39078 49070 25675 01676 97972 760
Provisions For Liabilities Balance Sheet Subtotal3 8664 7655 9604 8644 0004 5005 4803 987
Total Additions Including From Business Combinations Property Plant Equipment 9 95912 103  10 96010 958448
Total Assets Less Current Liabilities205 702324 402438 900410 698447 697470 647574 222711 634
Trade Debtors Trade Receivables77 17341 30136 36953 24145 82638 13152 06350 282

Transport Operator Data

Unit 18
Address 37 Vinery Lane
City Plymouth
Post code PL9 8DX
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements