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

Ohlsson Limited ASHBOURNE


Ohlsson started in year 2014 as Private Limited Company with registration number 09144451. The Ohlsson company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ashbourne at 1 Whitley Way. Postal code: DE6 1LG.

Currently there are 2 directors in the the company, namely Graeme O. and Peter J.. In addition one secretary - Peter J. - is with the firm. As of 13 May 2024, there were 2 ex directors - Richard S., Michael M. and others listed below. There were no ex secretaries.

Ohlsson Limited Address / Contact

Office Address 1 Whitley Way
Office Address2 Airfield Industrial Estate
Town Ashbourne
Post code DE6 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09144451
Date of Incorporation Wed, 23rd Jul 2014
Industry Non-trading company
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Graeme O.

Position: Director

Appointed: 27 July 2018

Peter J.

Position: Secretary

Appointed: 23 July 2014

Peter J.

Position: Director

Appointed: 23 July 2014

Richard S.

Position: Director

Appointed: 03 October 2014

Resigned: 27 July 2018

Michael M.

Position: Director

Appointed: 23 July 2014

Resigned: 27 July 2018

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Heritage Private Equity Spv Limited from St Peter Port, Guernsey. The abovementioned PSC is categorised as "a private limited company (registered in guernsey)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights.

Heritage Private Equity Spv Limited

Suite 1 First Floor, The Energy Centre, Admiral Park, St Peter Port, GY1 2BB, Guernsey

Legal authority Guernsey
Legal form Private Limited Company (Registered In Guernsey)
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-30
Net Worth502 442503 937  
Balance Sheet
Cash Bank On Hand 114139427
Current Assets1593 1141396 428
Debtors 3 000 6 001
Net Assets Liabilities 503 937514 388 
Other Debtors 3 000 6 001
Cash Bank In Hand159114  
Net Assets Liabilities Including Pension Asset Liability502 442503 937  
Reserves/Capital
Called Up Share Capital356 429356 429  
Profit Loss Account Reserve2 4423 937  
Shareholder Funds502 442503 937  
Other
Accrued Liabilities Deferred Income 4 6823 000 
Amounts Owed To Group Undertakings 819 926956 054597 386
Average Number Employees During Period    
Creditors 165 0001 019 054824 265
Investments Fixed Assets1 533 3031 533 3031 533 3031 533 303
Investments In Group Undertakings Participating Interests    
Net Current Assets Liabilities1 030 861864 366-1 018 915-817 837
Number Shares Issued Fully Paid   566 415
Other Creditors 165 0003 00057 379
Par Value Share   1
Total Assets Less Current Liabilities502 442668 937514 388715 466
Trade Creditors Trade Payables 42 87260 000169 500
Creditors Due After One Year 165 000  
Creditors Due Within One Year1 031 020867 480  
Fixed Assets1 533 3031 533 303  
Share Capital Allotted Called Up Paid191 429191 429  
Share Premium Account143 571143 571  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 4th, December 2023
Free Download (7 pages)

Company search

Advertisements