Open Control Solutions Limited MANCHESTER


Founded in 2004, Open Control Solutions, classified under reg no. 05190062 is an active company. Currently registered at 2-4 Memorial Road M28 3AQ, Manchester the company has been in the business for twenty years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 2 directors in the the firm, namely Paul G. and Jason S.. In addition one secretary - Paul G. - is with the company. Currenlty, the firm lists one former director, whose name is John S. and who left the the firm on 15 October 2008. In addition, there is one former secretary - Lisa S. who worked with the the firm until 26 August 2004.

Open Control Solutions Limited Address / Contact

Office Address 2-4 Memorial Road
Office Address2 Worsley
Town Manchester
Post code M28 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05190062
Date of Incorporation Tue, 27th Jul 2004
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Paul G.

Position: Secretary

Appointed: 26 August 2004

Paul G.

Position: Director

Appointed: 23 August 2004

Jason S.

Position: Director

Appointed: 23 August 2004

Lisa S.

Position: Secretary

Appointed: 27 July 2004

Resigned: 26 August 2004

John S.

Position: Director

Appointed: 27 July 2004

Resigned: 15 October 2008

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Paul Vincent G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Jason S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul G., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul Vincent G.

Notified on 12 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jason S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul G.

Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand114 36857 2541844324 57010226
Current Assets682 034728 941439 092665 4231 098 962513 934624 531462 674
Debtors549 016645 327397 881629 186742 770469 065570 561386 579
Net Assets Liabilities242 332246 212172 695178 972204 279224 067247 488227 750
Other Debtors398 833310 475217 746308 332400 472232 815183 69368 860
Property Plant Equipment230 366234 658296 020272 746374 818348 429325 869364 809
Total Inventories18 65026 36041 19336 19331 62244 76753 968 
Other
Accrued Liabilities Deferred Income   2 500227 16515 70927 3399 025
Accumulated Depreciation Impairment Property Plant Equipment46 36754 10474 53597 809116 960135 354132 050131 000
Additions Other Than Through Business Combinations Property Plant Equipment 12 02976 793 121 223 6 23175 812
Average Number Employees During Period   1820231717
Bank Borrowings Overdrafts137 792122 282106 33790 48281 57073 68966 88355 196
Corporation Tax Payable23 32530 5791 47933 918    
Corporation Tax Recoverable    3 59612 15817 2475 235
Creditors137 792122 282156 153128 700200 075120 02295 808109 439
Current Tax For Period 30 5791 479     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 2 2645 238     
Finance Lease Liabilities Present Value Total   11 59831 18548 02324 77325 018
Increase From Depreciation Charge For Year Property Plant Equipment 7 73720 431 19 15133 55832 01718 671
Net Current Assets Liabilities149 758136 10040 33038 94153 69015 74127 042-9 182
Number Shares Issued Fully Paid 1 0001 0001 000    
Other Creditors66 03672 92049 81638 218118 50546 33328 92554 243
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 16435 32119 721
Other Disposals Property Plant Equipment     27 99547 09537 922
Other Taxation Social Security Payable67 22390 27963 28363 325183 93273 34449 73759 912
Par Value Share 11     
Property Plant Equipment Gross Cost276 733288 762370 555370 555491 778483 783457 919495 809
Provisions For Liabilities Balance Sheet Subtotal 2 2647 5024 01524 15420 0819 61518 438
Tax Tax Credit On Profit Or Loss On Ordinary Activities 32 8436 717     
Total Assets Less Current Liabilities380 124370 758336 350311 687428 508364 170352 911355 627
Total Increase Decrease From Revaluations Property Plant Equipment  5 000  20 00015 000 
Trade Creditors Trade Payables361 295384 187157 125309 893500 577181 155363 000268 668
Trade Debtors Trade Receivables150 183334 852180 135320 854338 702224 092369 621312 484

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 2022/08/31
filed on: 16th, May 2023
Free Download (12 pages)

Company search

Advertisements