Ogi Groundwater Specialists Limited DURHAM


Founded in 1989, Ogi Groundwater Specialists, classified under reg no. 02448675 is an active company. Currently registered at One St John's Court St. Johns Road DH7 8TP, Durham the company has been in the business for 35 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 13th Nov 2006 Ogi Groundwater Specialists Limited is no longer carrying the name Oxford Geotechnica International (UK).

The firm has 3 directors, namely George F., James W. and Stephen T.. Of them, Stephen T. has been with the company the longest, being appointed on 4 December 1991 and George F. and James W. have been with the company for the least time - from 25 October 2021. As of 15 May 2024, there was 1 ex director - Jane T.. There were no ex secretaries.

Ogi Groundwater Specialists Limited Address / Contact

Office Address One St John's Court St. Johns Road
Office Address2 Meadowfield Industrial Estate
Town Durham
Post code DH7 8TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02448675
Date of Incorporation Mon, 4th Dec 1989
Industry Architectural activities
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

George F.

Position: Director

Appointed: 25 October 2021

James W.

Position: Director

Appointed: 25 October 2021

Stephen T.

Position: Director

Appointed: 04 December 1991

Jl Nominees Two Limited

Position: Corporate Secretary

Appointed: 10 December 2009

Resigned: 27 February 2015

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2006

Resigned: 01 December 2009

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 May 2002

Resigned: 22 May 2006

Jane T.

Position: Director

Appointed: 04 December 1991

Resigned: 01 May 2002

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Stephen T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oxford Geotechnica International (UK) November 13, 2006
Oxford Geotechnica February 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand181 444152 337265 779128 729232 368245 535533 547
Current Assets345 197429 234560 989428 497434 910478 730821 869
Debtors160 873274 017292 330296 888199 662230 315285 442
Net Assets Liabilities579 657689 406765 398799 342817 323949 2461 254 620
Property Plant Equipment866 8731 065 7391 132 7831 118 5941 093 8031 138 5551 113 752
Total Inventories2 8802 8802 8802 8802 8802 8802 880
Other
Accumulated Amortisation Impairment Intangible Assets   2921 6058 71815 830
Accumulated Depreciation Impairment Property Plant Equipment112 712126 578112 976130 223153 321132 214157 803
Additions Other Than Through Business Combinations Property Plant Equipment    2088 214786
Average Number Employees During Period1212 11988
Bank Borrowings Overdrafts432 159538 001 595 944551 469509 098469 975
Creditors456 132556 223646 162597 941600 133545 765496 642
Fixed Assets867 1731 066 0391 133 083  1 178 5871 126 372
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 3862 7571 754751 
Gross Profit Loss  -3 208-26 845-19 732  
Increase From Amortisation Charge For Year Intangible Assets   2921 3137 1137 112
Increase From Depreciation Charge For Year Property Plant Equipment 13 86620 02717 24724 9993 90225 589
Intangible Assets   3 20826 84519 73212 620
Intangible Assets Gross Cost   3 50028 45028 450 
Investments Fixed Assets30030030020 30020 30020 300 
Investments In Group Undertakings Participating Interests   20 30020 30020 300 
Net Current Assets Liabilities180 799187 868288 880263 965285 292325 208633 674
Number Shares Issued Fully Paid 100 008100 008120 008120 008  
Other Creditors23 97318 222 1 99748 66436 66726 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 901  
Other Disposals Property Plant Equipment    1 901  
Other Taxation Social Security Payable    47 12679 70684 960
Par Value Share 1111  
Percentage Class Share Held In Subsidiary 100100    
Property Plant Equipment Gross Cost979 5861 192 3171 245 7591 248 8171 247 1241 270 7691 271 555
Provisions For Liabilities Balance Sheet Subtotal12 1838 27810 4038 7848 7848 7848 784
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -33 629  -25 009 
Total Additions Including From Business Combinations Property Plant Equipment 212 73113 4423 058   
Total Assets Less Current Liabilities1 047 9721 253 9071 421 9631 406 0671 426 2401 503 7951 760 046
Total Increase Decrease From Revaluations Property Plant Equipment  40 000  15 431 
Trade Creditors Trade Payables    44 72813 46244 481

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (13 pages)

Company search

Advertisements