Open Tracking Limited ULVERSTON


Open Tracking started in year 2015 as Private Limited Company with registration number 09398629. The Open Tracking company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ulverston at The Sulphur Store Clock Tower Works. Postal code: LA12 8LY.

At the moment there are 3 directors in the the firm, namely Christopher M., Lisa T. and James T.. In addition one secretary - Lisa T. - is with the company. As of 5 July 2025, there was 1 ex director - Robert M.. There were no ex secretaries.

Open Tracking Limited Address / Contact

Office Address The Sulphur Store Clock Tower Works
Office Address2 Low Wood
Town Ulverston
Post code LA12 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09398629
Date of Incorporation Wed, 21st Jan 2015
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Christopher M.

Position: Director

Appointed: 01 January 2022

Lisa T.

Position: Director

Appointed: 01 January 2021

Lisa T.

Position: Secretary

Appointed: 21 January 2015

James T.

Position: Director

Appointed: 21 January 2015

Robert M.

Position: Director

Appointed: 21 January 2015

Resigned: 09 March 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats identified, there is Christopher M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lisa T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 21 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Lisa T.

Notified on 1 January 2021
Nature of control: 25-50% voting rights
25-50% shares

James T.

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

Robert M.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth39 546        
Balance Sheet
Current Assets39 80238 99252 84151 07480 50662 740102 75150 40696 894
Net Assets Liabilities   183 863187 845-32 086 143 898175 769
Cash Bank On Hand     57 01591 8498 83961 936
Debtors     5 72510 90241 56734 958
Other Debtors       49 62826 008
Property Plant Equipment     73 41041 004113 756147 721
Net Assets Liabilities Including Pension Asset Liability39 546        
Reserves/Capital
Shareholder Funds39 546        
Other
Description Principal Activities 77 39077 39077 390     
Average Number Employees During Period   333455
Creditors256271 8745 1258 844178 074106 85420 96812 653
Fixed Assets   137 914116 18383 24844 549114 460147 721
Net Current Assets Liabilities39 546  45 94971 662-115 334-4 10329 43856 480
Total Assets39 80238 99252 84151 071     
Total Assets Less Current Liabilities39 546  183 863187 845-32 08640 446143 898204 201
Total Liabilities39 80238 99252 84151 071     
Accumulated Amortisation Impairment Intangible Assets     16 73023 02325 86426 568
Accumulated Depreciation Impairment Property Plant Equipment     74 646109 653156 795196 473
Bank Borrowings Overdrafts       23 01512 653
Increase From Amortisation Charge For Year Intangible Assets      6 2932 841704
Increase From Depreciation Charge For Year Property Plant Equipment      35 00747 14239 678
Intangible Assets     9 8383 545704 
Intangible Assets Gross Cost     26 56826 56826 568 
Other Creditors       3 7794 252
Other Taxation Social Security Payable       4 74019 527
Property Plant Equipment Gross Cost     148 056150 657270 551344 194
Provisions For Liabilities Balance Sheet Subtotal        15 779
Total Additions Including From Business Combinations Property Plant Equipment      2 601119 89473 643
Trade Creditors Trade Payables       5 2984 225
Trade Debtors Trade Receivables       20 2138 950
Creditors Due Within One Year256        
Other Operating Charges Format29 932        
Profit Loss For Period46 093        
Raw Materials Consumables8 709        
Tax On Profit Or Loss On Ordinary Activities11 523        
Turnover Gross Operating Revenue76 257        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 19th March 2025
filed on: 26th, March 2025
Free Download (3 pages)

Company search

Advertisements