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

Oglesby Nottm Limited EAST BRIDGFORD


Founded in 2010, Oglesby Nottm, classified under reg no. 07458917 is an active company. Currently registered at 1 Hackers Close NG13 8PU, East Bridgford the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Stephen O., appointed on 2 December 2010. There are currently no secretaries appointed. As of 12 May 2024, there were 3 ex directors - Martin O., Graham S. and others listed below. There were no ex secretaries.

Oglesby Nottm Limited Address / Contact

Office Address 1 Hackers Close
Town East Bridgford
Post code NG13 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07458917
Date of Incorporation Thu, 2nd Dec 2010
Industry Other construction installation
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Stephen O.

Position: Director

Appointed: 02 December 2010

Martin O.

Position: Director

Appointed: 03 May 2016

Resigned: 31 December 2019

Graham S.

Position: Director

Appointed: 02 December 2010

Resigned: 02 December 2010

Claire O.

Position: Director

Appointed: 02 December 2010

Resigned: 03 May 2016

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 Stephen O. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Martin O. This PSC has significiant influence or control over the company,.

Stephen O.

Notified on 2 December 2016
Nature of control: significiant influence or control

Martin O.

Notified on 2 December 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth34 24919 558      
Balance Sheet
Current Assets124 89787 86292 08867 24477 27973 29853 87586 390
Cash Bank In Hand38 25330 213      
Debtors81 42739 074      
Net Assets Liabilities Including Pension Asset Liability34 24919 558      
Stocks Inventory5 21718 575      
Tangible Fixed Assets11 9349 100      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve34 14919 458      
Shareholder Funds34 24919 558      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 890863876838901888
Average Number Employees During Period  545645
Creditors  70 47950 16843 33440 09030 60256 193
Fixed Assets11 9349 1002 2301 7881 4381 4241 1653 265
Net Current Assets Liabilities24 00411 63724 86820 95336 72036 16526 09433 178
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 2593 8772 7752 9572 8212 981
Provisions For Liabilities Balance Sheet Subtotal      221620
Total Assets Less Current Liabilities35 93820 73727 09822 74138 15837 58927 25936 443
Creditors Due Within One Year100 89376 225      
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges1 6891 179      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation22 61722 617      
Tangible Fixed Assets Depreciation10 68313 517      
Tangible Fixed Assets Depreciation Charged In Period 2 834      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-12-02
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements