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

Oktra Limited LONDON


Oktra started in year 1995 as Private Limited Company with registration number 03130362. The Oktra company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 1 Bickenhall Mansions. Postal code: W1U 6BP. Since 2013/10/25 Oktra Limited is no longer carrying the name Margolis Office Environments.

The firm has 7 directors, namely Robert G., Timothy W. and Wayne J. and others. Of them, Mark W. has been with the company the longest, being appointed on 25 August 2015 and Robert G. and Timothy W. and Wayne J. have been with the company for the least time - from 1 December 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oktra Limited Address / Contact

Office Address 1 Bickenhall Mansions
Office Address2 Bickenhall Street
Town London
Post code W1U 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03130362
Date of Incorporation Fri, 24th Nov 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (302 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Robert G.

Position: Director

Appointed: 01 December 2020

Timothy W.

Position: Director

Appointed: 01 December 2020

Wayne J.

Position: Director

Appointed: 01 December 2020

Martin L.

Position: Director

Appointed: 01 October 2020

Craig S.

Position: Director

Appointed: 22 September 2020

Aleksandra M.

Position: Director

Appointed: 01 June 2020

Mark W.

Position: Director

Appointed: 25 August 2015

Martin R.

Position: Director

Appointed: 01 December 2020

Resigned: 01 September 2022

Kristian K.

Position: Director

Appointed: 28 April 2020

Resigned: 14 October 2022

Peter D.

Position: Director

Appointed: 04 June 2018

Resigned: 22 September 2020

Steven B.

Position: Director

Appointed: 12 September 2017

Resigned: 01 August 2019

Graham P.

Position: Director

Appointed: 01 February 2017

Resigned: 31 May 2018

Jacqueline P.

Position: Director

Appointed: 01 January 2017

Resigned: 03 April 2017

Peter O.

Position: Director

Appointed: 06 December 2016

Resigned: 09 April 2020

David M.

Position: Director

Appointed: 06 December 2016

Resigned: 30 May 2019

Nicholas P.

Position: Director

Appointed: 25 August 2015

Resigned: 30 April 2020

Alan D.

Position: Director

Appointed: 25 August 2015

Resigned: 06 December 2016

Morne S.

Position: Director

Appointed: 25 August 2015

Resigned: 31 March 2017

Geoffrey A.

Position: Director

Appointed: 03 September 2008

Resigned: 28 May 2020

Warren M.

Position: Director

Appointed: 24 November 1995

Resigned: 31 July 2012

David V.

Position: Director

Appointed: 24 November 1995

Resigned: 11 June 2007

Dean M.

Position: Secretary

Appointed: 24 November 1995

Resigned: 06 November 2014

Dean M.

Position: Director

Appointed: 24 November 1995

Resigned: 27 April 2012

Samantha P.

Position: Secretary

Appointed: 24 November 1995

Resigned: 24 November 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Vensyn Group Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vensyn Group Limited

1 Bickenhall Mansions Bickenhall Street, London, W1U 6BP, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07344381
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Margolis Office Environments October 25, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand6 724 7768 800 1626 187 82410 230 01315 818 71315 032 426
Current Assets22 853 23830 466 88319 848 29724 229 29329 596 29438 845 890
Debtors15 760 82721 150 30113 331 74013 694 52413 092 21222 906 811
Net Assets Liabilities5 908 7076 866 4663 109 5761 791 9462 480 0093 396 204
Other Debtors864 719162 26875 666246 140220 202532 021
Property Plant Equipment534 027657 381948 038726 280752 133580 279
Total Inventories367 635516 420328 733304 756685 369 
Other
Audit Fees Expenses20 20021 00022 50022 00026 00034 000
Accrued Liabilities Deferred Income2 970 6064 315 7754 197 2033 467 2654 826 2496 055 403
Accrued Liabilities Not Expressed Within Creditors Subtotal719 8421 730 600553 3364 828 8331 438 1852 285 256
Accumulated Depreciation Impairment Property Plant Equipment787 6721 100 1491 208 1381 619 3601 984 5072 324 384
Additions Other Than Through Business Combinations Property Plant Equipment 435 831740 421189 464392 565168 023
Administrative Expenses5 458 9155 412 1045 434 0437 252 9099 001 5849 924 327
Amounts Owed By Group Undertakings1 957 753463 540716 061103 3613 46476 032
Amounts Owed To Group Undertakings13 789467 953307 194130 30658 01584 813
Average Number Employees During Period114131146122145151
Bank Borrowings   2 500 000  
Bank Borrowings Overdrafts   2 500 000  
Corporation Tax Payable626 205552 608    
Corporation Tax Recoverable   177 89047 34561 985
Cost Sales51 542 55468 361 37956 881 83564 285 78868 225 60484 678 159
Creditors16 709 53222 444 52116 992 0092 500 00026 289 38533 727 616
Current Tax For Period1 173 8411 162 608765 000690 436902 5462 389 768
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  9 723   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 33 49358 737-11 70711 141-123 755
Depreciation Expense Property Plant Equipment300 615312 477449 764411 222366 712 
Distribution Costs11 580 94815 060 62215 509 68911 130 01014 257 83516 521 356
Dividends Paid2 753 1904 769 2857 786 7973 974 0483 143 3949 142 526
Dividends Paid On Shares Interim 4 769 2857 786 7973 974 0483 143 3949 142 526
Equity Settled Share-based Payments Increase Decrease In Equity 69 364    
Further Item Interest Expense Component Total Interest Expense   6 823  
Further Item Tax Increase Decrease Component Adjusting Items4 026-15 9488 62231 1292 673-24 737
Future Minimum Lease Payments Under Non-cancellable Operating Leases 530 1394 067 7463 414 4072 413 7251 488 831
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -67 -80
Gain Loss On Disposals Property Plant Equipment15 619 2 226   
Gross Profit Loss21 740 76526 219 92824 525 12520 513 88227 111 209 
Group Tax Relief Received Paid-16 004-91 400-198 680  -33 663
Increase Decrease In Current Tax From Adjustment For Prior Periods -15 948   -1 058 351
Increase From Depreciation Charge For Year Property Plant Equipment 312 477449 764411 222366 712339 877
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    15 
Interest Income On Bank Deposits8 43926 38930 6622 3683 136106 840
Interest Payable Similar Charges Finance Costs   6 82315 
Issue Equity Instruments217     
Net Current Assets Liabilities6 143 7068 022 3622 856 2888 524 2063 306 9095 118 274
Number Equity Instruments Exercised Share-based Payment Arrangement 120 026    
Number Equity Instruments Granted Share-based Payment Arrangement  625125125 
Number Equity Instruments Outstanding Share-based Payment Arrangement120 026 625625750750
Operating Profit Loss5 950 6626 972 2085 021 8793 339 6024 742 023 
Other Creditors 65 673 54 76555 79395 962
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  341 775 1 565 
Other Disposals Property Plant Equipment  341 775 1 565 
Other Interest Receivable Similar Income Finance Income8 43926 38930 6622 3683 136106 840
Other Operating Income Format11 249 760976 3021 440 4861 208 639890 2331 485 016
Other Taxation Social Security Payable1 642 5081 669 3192 401 8383 365 8384 189 5555 652 129
Pension Other Post-employment Benefit Costs Other Pension Costs217 317269 466349 211288 817385 352399 486
Profit Loss4 769 2565 727 0444 030 1242 656 4183 831 45710 058 721
Profit Loss On Ordinary Activities Before Tax5 959 1016 998 5975 052 5413 335 1474 745 14411 300 046
Property Plant Equipment Gross Cost1 321 6991 757 5302 156 1762 345 6402 736 6402 904 663
Provisions For Liabilities Balance Sheet Subtotal49 18482 677141 414129 707140 84817 093
Redemption Shares Decrease In Equity  217   
Social Security Costs1 451 3651 767 0541 685 9961 339 8541 822 941 
Staff Costs Employee Benefits Expense11 864 75514 449 74414 931 08412 693 28616 628 90019 684 390
Tax Expense Credit Applicable Tax Rate 1 329 733959 983633 678901 5772 260 009
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-16 004-91 400-198 680   
Tax Increase Decrease From Effect Exercise Employee Share Options -101 806    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss50 62048 63644 0897 35115 46932 477
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 189 8451 271 5531 022 417678 729913 6871 241 325
Total Assets Less Current Liabilities6 677 7338 679 7433 804 3269 250 4864 059 0425 698 553
Total Borrowings   2 500 000  
Total Current Tax Expense Credit1 189 8451 238 060963 680690 436902 5461 365 080
Total Operating Lease Payments596 354598 729889 1881 164 5391 094 296 
Trade Creditors Trade Payables11 456 42415 373 19310 085 7748 686 91317 159 77321 839 309
Trade Debtors Trade Receivables7 907 85113 877 5916 820 1908 032 9886 893 06514 299 981
Turnover Revenue73 283 31994 581 30781 406 96084 799 67095 336 813 
Wages Salaries10 196 07312 478 68012 895 87711 064 61514 420 60717 264 514
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement 1    
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement   0  
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  000 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement1 0000
Work In Progress 516 420328 733304 756685 369 
Company Contributions To Defined Benefit Plans Directors31 59320 7619 70442 72696 483 
Director Remuneration  844 0461 889 6443 276 2683 776 923
Director Remuneration Benefits Including Payments To Third Parties 1 457 149853 7502 012 7553 372 7513 939 667
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties   80 385 77 409

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/05/31
filed on: 29th, August 2023
Free Download (30 pages)

Company search

Advertisements