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

Ogr Stock Denton LLP LONDON


Ogr Stock Denton LLP started in year 2010 as Limited Liability Partnership with registration number OC359326. The Ogr Stock Denton LLP company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Winston House. Postal code: N3 1HF.

As of 18 April 2024, our data shows no information about any ex officers on these positions.

Ogr Stock Denton LLP Address / Contact

Office Address Winston House
Office Address2 2 Dollis Park
Town London
Post code N3 1HF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC359326
Date of Incorporation Fri, 5th Nov 2010
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Graeme F.

Position: LLP Member

Appointed: 23 October 2017

Robert R.

Position: LLP Designated Member

Appointed: 01 May 2013

Priti S.

Position: LLP Designated Member

Appointed: 01 July 2012

Ian P.

Position: LLP Designated Member

Appointed: 01 July 2012

Stephen S.

Position: LLP Designated Member

Appointed: 01 December 2010

Richard D.

Position: LLP Designated Member

Appointed: 05 November 2010

Michael S.

Position: LLP Designated Member

Appointed: 05 November 2010

Gitta A.

Position: LLP Designated Member

Appointed: 15 May 2014

Resigned: 30 April 2021

Maxwell L.

Position: LLP Designated Member

Appointed: 01 May 2013

Resigned: 04 June 2014

Rebecca A.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 24 October 2019

Susan B.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 23 November 2021

Catharine W.

Position: LLP Member

Appointed: 16 December 2010

Resigned: 30 April 2015

Stephen G.

Position: LLP Member

Appointed: 01 December 2010

Resigned: 01 May 2017

Peter M.

Position: LLP Designated Member

Appointed: 01 December 2010

Resigned: 01 May 2019

Peter F.

Position: LLP Designated Member

Appointed: 05 November 2010

Resigned: 31 July 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-09-30
Balance Sheet
Cash Bank On Hand536 825683 334120 864
Current Assets1 317 9841 916 727555 688
Debtors577 411873 055434 824
Other Debtors179 834231 37733 839
Property Plant Equipment183 848147 764 
Total Inventories203 748304 289 
Other
Accrued Liabilities 54 367122 348
Accumulated Depreciation Impairment Property Plant Equipment269 316316 869 
Average Number Employees During Period332828
Bank Borrowings Overdrafts86 834260 455 
Creditors763 435937 056243 721
Disposals Decrease In Depreciation Impairment Property Plant Equipment  316 869
Disposals Property Plant Equipment  532 116
Increase From Depreciation Charge For Year Property Plant Equipment 47 553 
Net Current Assets Liabilities1 029 7931 528 014311 967
Other Creditors676 601676 601 
Other Taxation Social Security Payable161 891201 41940 312
Prepayments Accrued Income 231 377 
Property Plant Equipment Gross Cost453 164464 633 
Total Additions Including From Business Combinations Property Plant Equipment 11 46967 483
Total Assets Less Current Liabilities1 213 6411 675 778311 967
Trade Debtors Trade Receivables397 577641 678421 411

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
LLP address change on 2023/11/08 from Winston House 2 Dollis Park London N3 1HF to 2nd Floor Dollis Park London N3 1HF
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements