On Time Office Solutions Limited LEEDS


On Time Office Solutions started in year 2003 as Private Limited Company with registration number 04870361. The On Time Office Solutions company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leeds at 6 Grange Terrace. Postal code: LS19 7AE.

The company has one director. John L., appointed on 19 August 2003. There are currently no secretaries appointed. As of 4 May 2024, there was 1 ex secretary - Nigel K.. There were no ex directors.

On Time Office Solutions Limited Address / Contact

Office Address 6 Grange Terrace
Office Address2 Yeadon
Town Leeds
Post code LS19 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04870361
Date of Incorporation Tue, 19th Aug 2003
Industry Wholesale of computers, computer peripheral equipment and software
Industry Wholesale of other office machinery and equipment
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (27 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

John L.

Position: Director

Appointed: 19 August 2003

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 19 August 2003

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2003

Resigned: 19 August 2003

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 19 August 2003

Nigel K.

Position: Secretary

Appointed: 19 August 2003

Resigned: 11 July 2008

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is John L. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

John L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth5 05934812 11841 942       
Balance Sheet
Current Assets55 31956 23769 68095 188128 280101 03782 73567 166103 20086 17962 510
Net Assets Liabilities   41 94248 56744 50637 99821 83413 19913 2428 254
Cash Bank In Hand18 8929 79745 45968 444       
Cash Bank On Hand   68 444103 78276 97458 34645 497   
Debtors34 79546 44023 77526 24421 81720 66619 64515 419   
Net Assets Liabilities Including Pension Asset Liability5 05934812 11841 942       
Other Debtors   165202206206206   
Property Plant Equipment   2 5661 7281 044760758   
Stocks Inventory1 632 446500       
Tangible Fixed Assets5 2343 8972 3352 566       
Total Inventories   5002 6813 3974 7446 250   
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve5 05734612 11641 940       
Shareholder Funds5 05934812 11841 942       
Other
Version Production Software        2 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 635175  
Average Number Employees During Period    2222222
Creditors   55 31481 10857 37645 36045 95261 36252 54238 941
Fixed Assets       7581 3684 6053 185
Net Current Assets Liabilities844-2 79210 23239 87447 17243 66137 37521 21442 00633 63723 569
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       168168  
Total Assets Less Current Liabilities6 0781 10512 56742 44048 90044 70538 13521 97243 37438 24226 754
Accumulated Depreciation Impairment Property Plant Equipment   9 40011 20911 98612 89513 459   
Creditors Due Within One Year54 47559 02959 44855 314       
Increase From Depreciation Charge For Year Property Plant Equipment    1 809777909564   
Number Shares Allotted 222       
Other Creditors   25 57655 63237 73928 39426 621   
Other Taxation Social Security Payable   16 54315 97013 08914 39515 837   
Property Plant Equipment Gross Cost   11 96612 93713 03013 65514 217   
Provisions For Liabilities Balance Sheet Subtotal   498333199137138   
Provisions For Liabilities Charges1 019757449498       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 285801 951       
Tangible Fixed Assets Cost Or Valuation9 6509 93510 01511 966       
Tangible Fixed Assets Depreciation4 4166 0387 6809 400       
Tangible Fixed Assets Depreciation Charged In Period 1 6221 6421 720       
Total Additions Including From Business Combinations Property Plant Equipment    97193625562   
Trade Creditors Trade Payables   13 1959 5066 5482 5713 494   
Trade Debtors Trade Receivables   26 07921 61520 46019 43915 213   
Advances Credits Directors 9 626         
Advances Credits Made In Period Directors10 37262 935         
Advances Credits Repaid In Period Directors26 59353 309         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-08-31
filed on: 15th, March 2024
Free Download (5 pages)

Company search

Advertisements