Oh Goodlord Ltd LONDON


Oh Goodlord started in year 2014 as Private Limited Company with registration number 08933499. The Oh Goodlord company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at The Hickman. Postal code: E1 1EW.

The company has 6 directors, namely Jonathan C., Laurence G. and Julian R. and others. Of them, Radboud V. has been with the company the longest, being appointed on 13 September 2018 and Jonathan C. has been with the company for the least time - from 24 January 2024. As of 7 June 2024, there were 10 ex directors - Simon L., Jaime T. and others listed below. There were no ex secretaries.

Oh Goodlord Ltd Address / Contact

Office Address The Hickman
Office Address2 2-4 Whitechapel Road
Town London
Post code E1 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08933499
Date of Incorporation Tue, 11th Mar 2014
Industry Business and domestic software development
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (7 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Jonathan C.

Position: Director

Appointed: 24 January 2024

Laurence G.

Position: Director

Appointed: 29 June 2022

Julian R.

Position: Director

Appointed: 06 December 2019

Peter K.

Position: Director

Appointed: 07 May 2019

William R.

Position: Director

Appointed: 01 November 2018

Radboud V.

Position: Director

Appointed: 13 September 2018

Simon L.

Position: Director

Appointed: 21 March 2022

Resigned: 17 September 2023

Jaime T.

Position: Director

Appointed: 19 January 2022

Resigned: 30 June 2023

Simon T.

Position: Director

Appointed: 09 July 2020

Resigned: 19 January 2022

Daniel J.

Position: Director

Appointed: 21 November 2017

Resigned: 14 August 2018

George H.

Position: Director

Appointed: 10 February 2017

Resigned: 01 January 2019

Thomas M.

Position: Director

Appointed: 24 January 2017

Resigned: 13 April 2023

Robin K.

Position: Director

Appointed: 08 December 2016

Resigned: 10 February 2017

Philip M.

Position: Director

Appointed: 01 February 2016

Resigned: 08 December 2016

Richard W.

Position: Director

Appointed: 15 August 2014

Resigned: 23 March 2018

Philip M.

Position: Director

Appointed: 11 March 2014

Resigned: 15 August 2014

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As BizStats identified, there is Radboud V. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is William R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thomas M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Radboud V.

Notified on 13 November 2018
Ceased on 15 October 2020
Nature of control: 25-50% voting rights
25-50% shares

William R.

Notified on 13 November 2018
Ceased on 15 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 13 November 2018
Ceased on 15 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Finch Capital Fund Ii Coöperatief U.A.

9 Concertgebouwplein, 1071ll, Amsterdam, Netherlands

Legal authority Book 2 Of The Dutch Civil Code
Legal form Cooperatief U.A
Country registered Netherlands
Place registered Dutch Companies House
Registration number 66499143
Notified on 14 November 2018
Ceased on 14 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Rocket Internet Se

Charlottenstr. 4 10969, Berlin, Germany

Legal authority German
Legal form Societas Europaea
Notified on 28 December 2016
Ceased on 14 November 2018
Nature of control: 25-50% voting rights
25-50% shares

The Oh Goodlord Employee Benefit Trust

10 East Road, London, N1 6AD, England

Legal authority Eglish Trust Law
Legal form Trust
Notified on 13 November 2018
Ceased on 13 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand450 140580 3573 377 7251 134 221
Current Assets 2 282 0275 320 6593 272 230
Debtors953 1231 701 6701 942 9342 138 009
Net Assets Liabilities -2 275 5692 461 515-1 217 595
Other Debtors909 1861 402 951320 996159 100
Property Plant Equipment102 48077 594484 293406 052
Other
Accrued Liabilities Deferred Income  812 351827 313
Accumulated Amortisation Impairment Intangible Assets  41 074407 234
Accumulated Depreciation Impairment Property Plant Equipment100 883164 541245 735399 079
Additions Other Than Through Business Combinations Intangible Assets   821 520
Additions Other Than Through Business Combinations Property Plant Equipment   185 432
Amounts Owed To Group Undertakings 394 0271 101 7711 684 504
Amounts Owed To Group Undertakings Participating Interests117 793394 027  
Average Number Employees During Period866992219
Bank Borrowings  3 859 4074 145 753
Bank Borrowings Overdrafts 3 544 9322 5004 155 753
Corporation Tax Payable  15 02214 537
Corporation Tax Recoverable 1 209 3171 069 1821 296 045
Creditors3 244 7263 544 9322 527 0168 760 383
Equity Settled Share-based Payments Increase Decrease In Equity   11 766
Fixed Assets 77 5953 581 2794 324 558
Future Minimum Lease Payments Under Non-cancellable Operating Leases 234 5871 942 780 
Increase From Amortisation Charge For Year Intangible Assets   366 160
Increase From Depreciation Charge For Year Property Plant Equipment 63 65881 194254 035
Intangible Assets  184 053181 493
Intangible Assets Gross Cost  247 4663 597 813
Investments Fixed Assets113 096 9863 918 506
Investments In Subsidiaries113 096 9863 918 506
Issue Equity Instruments 4 598 60010 006 1543 249 999
Net Current Assets Liabilities 1 191 7682 793 643-5 488 153
Number Equity Instruments Exercisable Share-based Payment Arrangement  48 125 
Number Equity Instruments Granted Share-based Payment Arrangement 16 099 7081 303 500 
Number Equity Instruments Outstanding Share-based Payment Arrangement33 31716 121 91516 962 296 
Other Creditors390 570435 268121 1441 372 914
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   100 691
Other Disposals Property Plant Equipment   110 329
Other Provisions Balance Sheet Subtotal  54 00054 000
Other Remaining Borrowings3 244 7263 544 932  
Other Taxation Payable139 666168 748  
Other Taxation Social Security Payable 168 748347 311 
Pension Other Post-employment Benefit Costs Other Pension Costs  206 560158 273
Percentage Class Share Held In Subsidiary100100 100
Prepayments Accrued Income  460 866280 039
Profit Loss -4 350 690-6 111 770-6 940 875
Property Plant Equipment Gross Cost203 363242 135730 028805 131
Provisions For Liabilities Balance Sheet Subtotal  54 00054 000
Social Security Costs  515 399854 658
Staff Costs Employee Benefits Expense  5 998 3448 949 152
Taxation Including Deferred Taxation Balance Sheet Subtotal  7 3727 372
Total Additions Including From Business Combinations Property Plant Equipment 38 772487 893 
Total Assets Less Current Liabilities 1 269 3636 374 922-1 163 595
Total Borrowings  2 5004 155 753
Trade Creditors Trade Payables136 46892 216144 4391 065 310
Trade Debtors Trade Receivables43 937298 719552 756402 825
Wages Salaries  5 276 3857 936 221
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement  0 
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement  0 
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement  0 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 00 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement 00 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Securities allocation resolution
filed on: 26th, September 2023
Free Download (3 pages)

Company search