Founded in 2015, Oph Hospitality, classified under reg no. 09891103 is an active company. Currently registered at Elfed House Oak Tree Court CF23 8RS, Cardiff the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.
The firm has 2 directors, namely Christopher P., Faye P.. Of them, Faye P. has been with the company the longest, being appointed on 26 November 2015 and Christopher P. has been with the company for the least time - from 4 June 2018. As of 28 April 2024, there were 2 ex directors - Philip D., Christopher P. and others listed below. There were no ex secretaries.
Office Address | Elfed House Oak Tree Court |
Office Address2 | Cardiff Gate Business Park |
Town | Cardiff |
Post code | CF23 8RS |
Country of origin | United Kingdom |
Registration Number | 09891103 |
Date of Incorporation | Thu, 26th Nov 2015 |
Industry | Hotels and similar accommodation |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Mon, 30th Sep 2024 (155 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 9th Dec 2023 (2023-12-09) |
Last confirmation statement dated | Fri, 25th Nov 2022 |
The list of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is Cherrie D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Philip D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Faye P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Cherrie D.
Notified on | 1 June 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Philip D.
Notified on | 4 June 2018 |
Ceased on | 1 June 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Faye P.
Notified on | 6 April 2016 |
Ceased on | 4 June 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Christopher P.
Notified on | 6 April 2016 |
Ceased on | 4 June 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | 2 217 | ||||||
Balance Sheet | |||||||
Current Assets | 27 515 | 49 244 | 41 302 | 43 283 | 122 897 | 119 314 | 91 533 |
Net Assets Liabilities | 2 217 | 29 863 | -12 088 | 5 145 | 7 912 | -11 704 | -19 729 |
Cash Bank In Hand | 13 717 | ||||||
Debtors | 3 798 | ||||||
Stocks Inventory | 10 000 | ||||||
Tangible Fixed Assets | 42 176 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | ||||||
Profit Loss Account Reserve | 2 216 | ||||||
Shareholder Funds | 2 217 | ||||||
Other | |||||||
Creditors | 12 259 | 27 088 | 41 367 | 23 002 | 62 637 | 58 169 | 133 152 |
Fixed Assets | 42 176 | 67 114 | 94 498 | 72 204 | 64 746 | 69 968 | 90 600 |
Net Current Assets Liabilities | -27 700 | -10 163 | -65 219 | -44 057 | 5 803 | -23 503 | -41 619 |
Total Assets Less Current Liabilities | 14 476 | 56 951 | 29 279 | 28 147 | 70 549 | 46 465 | 48 981 |
Average Number Employees During Period | 5 | 7 | 9 | 14 | 11 | ||
Creditors Due After One Year | 12 259 | ||||||
Creditors Due Within One Year | 55 215 | ||||||
Number Shares Allotted | 2 | ||||||
Par Value Share | 50 | ||||||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 25th November 2023 filed on: 30th, January 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy