Oil & Gas Measurement Limited ELY


Oil & Gas Measurement started in year 2003 as Private Limited Company with registration number 04802961. The Oil & Gas Measurement company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ely at Denmark House. Postal code: CB7 4EX.

The company has 3 directors, namely Wessenu M., Ilya K. and Steven O.. Of them, Steven O. has been with the company the longest, being appointed on 31 May 2011 and Wessenu M. has been with the company for the least time - from 1 December 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oil & Gas Measurement Limited Address / Contact

Office Address Denmark House
Office Address2 St. Thomas Place
Town Ely
Post code CB7 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04802961
Date of Incorporation Wed, 18th Jun 2003
Industry Activities of head offices
Industry Other engineering activities
End of financial Year 25th December
Company age 21 years old
Account next due date Wed, 25th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Wessenu M.

Position: Director

Appointed: 01 December 2022

Ilya K.

Position: Director

Appointed: 01 April 2017

Steven O.

Position: Director

Appointed: 31 May 2011

Baruch H.

Position: Director

Appointed: 08 December 2016

Resigned: 01 January 2019

Mikhail G.

Position: Director

Appointed: 05 February 2016

Resigned: 01 July 2018

David M.

Position: Director

Appointed: 01 October 2012

Resigned: 04 March 2015

David C.

Position: Secretary

Appointed: 17 June 2005

Resigned: 27 June 2011

David C.

Position: Director

Appointed: 13 April 2004

Resigned: 27 June 2011

David M.

Position: Director

Appointed: 13 April 2004

Resigned: 27 June 2011

Linda M.

Position: Secretary

Appointed: 28 July 2003

Resigned: 21 February 2005

Christopher S.

Position: Director

Appointed: 28 July 2003

Resigned: 27 June 2011

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2003

Resigned: 20 June 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 18 June 2003

Resigned: 20 June 2003

People with significant control

The list of PSCs that own or control the company includes 3 names. As we researched, there is Viktor B. The abovementioned PSC. Another one in the PSC register is Dominik R. This PSC . Moving on, there is Ogh Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Viktor B.

Notified on 8 April 2019
Nature of control: right to appoint and remove directors

Dominik R.

Notified on 8 April 2019
Nature of control: right to appoint and remove directors

Ogh Limited

Palladium House Argyll Street, London, W1F 7LD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08236578
Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand19 241239 828305 916
Current Assets2 949 0393 335 0683 898 786
Debtors2 181 0572 295 1002 712 128
Net Assets Liabilities-2 714 127-1 198 999-1 031 611
Other Debtors352 317308 895656 773
Property Plant Equipment1 659 6551 636 5501 623 468
Total Inventories748 741800 140880 742
Other
Accrued Liabilities219 308782 519712 307
Accumulated Amortisation Impairment Intangible Assets229 207385 989550 564
Accumulated Depreciation Impairment Property Plant Equipment232 743252 863259 977
Amounts Recoverable On Contracts1 505 1771 603 9631 806 100
Average Number Employees During Period83106124
Called Up Share Capital Not Paid417917 
Comprehensive Income Expense-269 050-213 183167 388
Creditors3 825 2774 061 4067 868 420
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 408
Disposals Intangible Assets 2 814 
Disposals Property Plant Equipment 4 60813 900
Finished Goods748 741800 140880 742
Fixed Assets6 941 3747 709 0968 395 820
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 3664 4724 472
Increase From Amortisation Charge For Year Intangible Assets 156 782164 575
Increase From Depreciation Charge For Year Property Plant Equipment 20 12016 522
Intangible Assets3 990 9734 484 0994 851 478
Intangible Assets Gross Cost4 220 1804 870 0885 402 042
Investments Fixed Assets1 290 7461 588 4471 920 874
Investments In Group Undertakings1 290 7461 588 4471 920 874
Issue Equity Instruments 1 728 311 
Net Current Assets Liabilities-5 830 224-4 846 689-1 559 011
Number Shares Issued Fully Paid 3 090 3113 090 311
Other Creditors4 346 295  
Other Taxation Social Security Payable46 52037 12139 960
Prepayments69 526254 038248 838
Profit Loss-961 214-213 183167 388
Property Plant Equipment Gross Cost1 892 3981 889 4131 883 445
Total Additions Including From Business Combinations Intangible Assets 652 722531 954
Total Additions Including From Business Combinations Property Plant Equipment 1 6237 932
Total Assets Less Current Liabilities1 111 1502 862 4076 836 809
Trade Creditors Trade Payables262 6761 120 668302 932
Trade Debtors Trade Receivables365 967239 634112 764

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 13th, June 2023
Free Download (34 pages)

Company search