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

Omtulsi Ltd COVENTRY


Omtulsi started in year 2015 as Private Limited Company with registration number 09374455. The Omtulsi company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Coventry at Bridge House. Postal code: CV6 4AD.

Omtulsi Ltd Address / Contact

Office Address Bridge House
Office Address2 9 - 13 Holbrook Lane
Town Coventry
Post code CV6 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09374455
Date of Incorporation Tue, 6th Jan 2015
Industry Retail sale of beverages in specialised stores
End of financial Year 31st January
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (176 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 20th Jan 2023 (2023-01-20)
Last confirmation statement dated Thu, 6th Jan 2022

Company staff

Jayeshkumar P.

Position: Director

Appointed: 06 January 2015

Vibhuti P.

Position: Director

Appointed: 06 January 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Vibhuti P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jayeshkumar P. This PSC owns 25-50% shares and has 25-50% voting rights.

Vibhuti P.

Notified on 4 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jayeshkumar P.

Notified on 6 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth2 815      
Balance Sheet
Cash Bank In Hand3 072      
Cash Bank On Hand3 07211 2026 91710 9476 09645 7284 694
Current Assets21 26536 71235 04547 99946 41495 2925 525
Debtors60601536425174831
Intangible Fixed Assets30 000      
Property Plant Equipment3 8973 5172 6371 9783 1682 9182 642
Stocks Inventory18 133      
Tangible Fixed Assets3 897      
Total Inventories18 13324 90928 07536 98840 29349 390 
Net Assets Liabilities    6 5445 449-13 818
Other Debtors    25174 
Reserves/Capital
Called Up Share Capital200      
Profit Loss Account Reserve2 615      
Shareholder Funds2 815      
Other
Accrued Liabilities71 1391 4401601 186  
Accumulated Depreciation Impairment Property Plant Equipment1 0262 1983 0783 7374 5485 5205 796
Average Number Employees During Period 335556
Bank Borrowings Overdrafts241    50 00048 942
Corporation Tax Payable1 6812 1183 0262 6822 968  
Creditors52 34765 29862 42073 57773 03850 00048 942
Creditors Due Within One Year52 347      
Dividends Paid 6 00012 00010 00014 00048 000 
Fixed Assets33 89733 51732 63731 97833 16832 91832 642
Increase From Depreciation Charge For Year Property Plant Equipment 1 172880659811972276
Intangible Assets30 00030 00030 00030 00030 00030 00030 000
Intangible Assets Gross Cost30 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Additions30 000      
Intangible Fixed Assets Cost Or Valuation30 000      
Merchandise18 13324 90928 07536 98840 29349 390 
Net Current Assets Liabilities-31 082-28 586-27 375-25 578-26 62422 5312 482
Number Shares Allotted200      
Number Shares Issued Fully Paid  200200200200200
Par Value Share1 11111
Prepayments60601536425  
Profit Loss 8 11612 33111 13814 14446 905 
Property Plant Equipment Gross Cost4 9235 7155 7155 7157 7168 438 
Share Capital Allotted Called Up Paid200      
Tangible Fixed Assets Additions4 923      
Tangible Fixed Assets Cost Or Valuation4 923      
Tangible Fixed Assets Depreciation1 026      
Tangible Fixed Assets Depreciation Charged In Period1 026      
Total Additions Including From Business Combinations Property Plant Equipment 792  2 001722 
Total Assets Less Current Liabilities2 8154 9315 2626 4006 54455 44935 124
Trade Creditors Trade Payables74814 9301 16519 88123 24154 774 
Other Creditors    45 8234 8962 277
Other Taxation Social Security Payable    3 97413 091766
Trade Debtors Trade Receivables      831

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2023
Free Download (1 page)

Company search