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

Ogn Limited LLANELLI


Founded in 2003, Ogn, classified under reg no. 04697473 is an active company. Currently registered at 2 Oakfield House Glyn Y Swisdir SA14 8EE, Llanelli the company has been in the business for twenty one years. Its financial year was closed on Thursday 30th May and its latest financial statement was filed on Mon, 30th May 2022.

At present there are 2 directors in the the firm, namely Monika D. and Neil D.. In addition one secretary - Monika D. - is with the company. As of 28 April 2024, there were 3 ex directors - Devender K., Parveen K. and others listed below. There were no ex secretaries.

Ogn Limited Address / Contact

Office Address 2 Oakfield House Glyn Y Swisdir
Office Address2 Swiss Valley
Town Llanelli
Post code SA14 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04697473
Date of Incorporation Thu, 13th Mar 2003
Industry Take-away food shops and mobile food stands
Industry Unlicensed restaurants and cafes
End of financial Year 30th May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Monika D.

Position: Director

Appointed: 13 March 2003

Monika D.

Position: Secretary

Appointed: 13 March 2003

Neil D.

Position: Director

Appointed: 13 March 2003

Devender K.

Position: Director

Appointed: 13 March 2003

Resigned: 05 June 2008

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2003

Resigned: 13 March 2003

Parveen K.

Position: Director

Appointed: 13 March 2003

Resigned: 05 June 2008

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 March 2003

Resigned: 13 March 2003

Shanti D.

Position: Director

Appointed: 13 March 2003

Resigned: 05 June 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Neil D. The abovementioned PSC and has 75,01-100% shares.

Neil D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-302019-05-302020-05-302021-05-302022-05-30
Net Worth-179 637-195 694-192 722      
Balance Sheet
Cash Bank On Hand   7 7717 0242 59631 62019 0358 833
Current Assets11 75911 60717 91914 80214 4047 13536 23124 29613 833
Debtors243245752313805396111 261 
Net Assets Liabilities   -198 174-193 527-214 616-223 131-198 705-205 859
Other Debtors   313805396111 261 
Property Plant Equipment   379 848370 372372 747359 415348 131336 899
Total Inventories   7 0007 0004 0004 0004 0005 000
Cash Bank In Hand3 5163 61210 167      
Net Assets Liabilities Including Pension Asset Liability-179 637-195 694-192 722      
Stocks Inventory8 0007 7507 000      
Tangible Fixed Assets412 914401 087389 636      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-179 638-195 695-192 723      
Shareholder Funds-179 637-195 694-192 722      
Other
Accumulated Depreciation Impairment Property Plant Equipment   135 997146 676152 249165 581162 267174 122
Average Number Employees During Period   432122
Bank Borrowings Overdrafts   6 0806 08017 69615 88727 93023 860
Creditors   380 187373 304397 445426 094347 403340 658
Depreciation Rate Used For Property Plant Equipment    22222
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 486 15 874 
Disposals Property Plant Equipment     5 872 16 111 
Fixed Assets412 914401 087389 636379 848370 372372 747359 415348 131336 899
Increase From Depreciation Charge For Year Property Plant Equipment    10 67911 05913 33212 55911 855
Net Current Assets Liabilities-371 106-382 922-361 978-365 385-358 900-390 310-389 863-323 107-326 825
Other Creditors   339 856328 192328 395345 887275 029274 319
Other Taxation Social Security Payable   15 88418 37823 01935 53536 18731 705
Property Plant Equipment Gross Cost   515 845517 048524 996524 996510 398511 021
Provisions For Liabilities Balance Sheet Subtotal   73 34371 61969 89568 17166 44764 723
Total Additions Including From Business Combinations Property Plant Equipment     13 819 1 513623
Total Assets Less Current Liabilities41 80818 16527 65814 46311 472-17 563-30 44825 02410 074
Trade Creditors Trade Payables   18 36720 65428 33528 7858 25710 774
Accruals Deferred Income77 92676 36774 840      
Creditors Due After One Year143 519137 492145 540      
Creditors Due Within One Year382 865394 529379 897      
Instalment Debts Due After5 Years120 270113 487117 297      
Intangible Fixed Assets Aggregate Amortisation Impairment92 00092 000       
Intangible Fixed Assets Cost Or Valuation92 00092 000       
Number Shares Allotted 11      
Par Value Share 11      
Secured Debts155 972150 716151 351      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Cost Or Valuation519 468519 468514 968      
Tangible Fixed Assets Depreciation106 554118 381125 332      
Tangible Fixed Assets Depreciation Charged In Period 11 82711 089      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 138      
Tangible Fixed Assets Disposals  4 500      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 30th May 2022
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements