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

Olro Print Finishers Limited ROMFORD


Olro Print Finishers started in year 2006 as Private Limited Company with registration number 06016336. The Olro Print Finishers company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Romford at Unit 17 Hainault Works. Postal code: RM6 5NF.

The firm has 2 directors, namely Peter F., Stephen P.. Of them, Peter F., Stephen P. have been with the company the longest, being appointed on 1 December 2006. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Olro Print Finishers Limited Address / Contact

Office Address Unit 17 Hainault Works
Office Address2 Hainault Road
Town Romford
Post code RM6 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06016336
Date of Incorporation Fri, 1st Dec 2006
Industry Printing n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Peter F.

Position: Director

Appointed: 01 December 2006

Stephen P.

Position: Director

Appointed: 01 December 2006

S L Secretariat Limited

Position: Corporate Secretary

Appointed: 01 December 2006

Resigned: 06 April 2008

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Stephen P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen P.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter F.

Notified on 1 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-03-31
Balance Sheet
Cash Bank On Hand6 738153 181158 46314 256
Current Assets349 794533 219661 157426 762
Debtors279 030311 888412 925332 108
Net Assets Liabilities243 461104 280107 11333 173
Other Debtors16 13716 73216 76512 318
Property Plant Equipment378 978336 993292 711454 606
Total Inventories64 02668 15089 769 
Other
Accrued Liabilities Deferred Income1 5001 5001 6004 000
Accumulated Amortisation Impairment Intangible Assets86 00386 00386 003 
Accumulated Depreciation Impairment Property Plant Equipment993 9471 063 3071 136 1531 102 389
Additions Other Than Through Business Combinations Property Plant Equipment 27 37528 564208 131
Average Number Employees During Period19151315
Bank Borrowings Overdrafts 320 000244 952155 536
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 100 44094 860222 993
Corporation Tax Payable3 520 28 821 
Corporation Tax Recoverable 13 18016 701 
Creditors170 686463 352375 159310 598
Finance Lease Liabilities Present Value Total70 68658 35240 207100 062
Further Item Creditors Component Total Creditors100 00085 00090 00055 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases663 813566 685462 742148 873
Increase From Depreciation Charge For Year Property Plant Equipment 69 36072 84646 236
Intangible Assets Gross Cost86 00386 00386 003 
Net Current Assets Liabilities35 169230 639189 561-110 835
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   80 000
Other Disposals Property Plant Equipment   80 000
Other Taxation Social Security Payable50 10845 01466 52928 011
Property Plant Equipment Gross Cost1 372 9251 400 3001 428 8641 556 995
Total Assets Less Current Liabilities414 147567 632482 272343 771
Trade Creditors Trade Payables73 40673 093128 979144 576
Trade Debtors Trade Receivables262 893281 976379 459319 790

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 1st December 2023
filed on: 16th, January 2024
Free Download (3 pages)

Company search