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

O&O Mdc Limited LEWES


O&O Mdc started in year 2001 as Private Limited Company with registration number 04304596. The O&O Mdc company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Lewes at 1 West Street. Postal code: BN7 2NZ.

There is a single director in the company at the moment - Xiangdong H., appointed on 30 May 2019. In addition, a secretary was appointed - Ming Z., appointed on 12 November 2018. 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.

O&O Mdc Limited Address / Contact

Office Address 1 West Street
Town Lewes
Post code BN7 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04304596
Date of Incorporation Mon, 15th Oct 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Xiangdong H.

Position: Director

Appointed: 30 May 2019

Ming Z.

Position: Secretary

Appointed: 12 November 2018

Wei H.

Position: Director

Appointed: 12 November 2018

Resigned: 31 May 2019

Mark H.

Position: Director

Appointed: 28 July 2005

Resigned: 21 December 2007

Cinzia M.

Position: Secretary

Appointed: 28 July 2005

Resigned: 12 November 2018

Deborah H.

Position: Secretary

Appointed: 17 October 2002

Resigned: 28 July 2005

Patrick M.

Position: Director

Appointed: 25 October 2001

Resigned: 12 November 2018

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2001

Resigned: 03 January 2003

Nominee Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 October 2001

Resigned: 15 October 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Wei H. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Patrick M. This PSC owns 25-50% shares. Then there is Cinzia M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Wei H.

Notified on 12 November 2018
Nature of control: 75,01-100% shares

Patrick M.

Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control: 25-50% shares

Cinzia M.

Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-31
Net Worth217 321412 263
Balance Sheet
Cash Bank In Hand143 149101 278
Current Assets527 715629 374
Debtors313 189446 705
Intangible Fixed Assets11
Net Assets Liabilities Including Pension Asset Liability217 321412 263
Stocks Inventory71 37781 391
Tangible Fixed Assets143 011202 399
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve217 221412 163
Shareholder Funds217 321412 263
Other
Creditors Due After One Year 44 081
Creditors Due Within One Year472 200378 315
Fixed Assets168 012227 400
Intangible Fixed Assets Aggregate Amortisation Impairment3 9993 999
Intangible Fixed Assets Cost Or Valuation4 0004 000
Investments Fixed Assets25 00025 000
Net Current Assets Liabilities55 515251 059
Number Shares Allotted 100
Par Value Share 1
Provisions For Liabilities Charges6 20622 115
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 115 000
Tangible Fixed Assets Cost Or Valuation701 579791 829
Tangible Fixed Assets Depreciation558 568589 430
Tangible Fixed Assets Depreciation Charged In Period 51 487
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 625
Tangible Fixed Assets Disposals 24 750
Total Assets Less Current Liabilities223 527478 459

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (12 pages)

Company search

Advertisements