Oran Transport Limited BERKSHIRE


Oran Transport started in year 2002 as Private Limited Company with registration number 04399721. The Oran Transport company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Berkshire at 3 Ashburton Road. Postal code: RG2 7PA.

The company has 2 directors, namely Thomas H., Patrick H.. Of them, Patrick H. has been with the company the longest, being appointed on 20 March 2002 and Thomas H. has been with the company for the least time - from 1 February 2016. Currently there is one former director listed by the company - Ryan H., who left the company on 31 January 2016. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the RG2 7PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1023873 . It is located at Kailash Estates, Eversley Road, Reading with a total of 8 cars. It has two locations in the UK.

Oran Transport Limited Address / Contact

Office Address 3 Ashburton Road
Office Address2 Reading
Town Berkshire
Post code RG2 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04399721
Date of Incorporation Wed, 20th Mar 2002
Industry Removal services
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Thomas H.

Position: Director

Appointed: 01 February 2016

Patrick H.

Position: Director

Appointed: 20 March 2002

Dominika O.

Position: Secretary

Appointed: 17 March 2008

Resigned: 19 January 2015

Ryan H.

Position: Director

Appointed: 01 March 2008

Resigned: 31 January 2016

Mark C.

Position: Secretary

Appointed: 01 May 2007

Resigned: 17 March 2008

Jaqueline R.

Position: Secretary

Appointed: 22 December 2006

Resigned: 01 May 2007

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 20 March 2002

Ryan H.

Position: Secretary

Appointed: 20 March 2002

Resigned: 22 December 2006

Formation Nominees Limited

Position: Nominee Director

Appointed: 20 March 2002

Resigned: 20 March 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Patrick H. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Thomas H. This PSC owns 25-50% shares.

Patrick H.

Notified on 9 March 2017
Nature of control: 50,01-75% shares

Thomas H.

Notified on 9 March 2017
Ceased on 23 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth287 921264 189248 902270 114307 496350 717       
Balance Sheet
Cash Bank In Hand148 167194 993123 924140 919182 520310 623       
Cash Bank On Hand          284 021260 299253 207
Current Assets267 762265 057286 758288 094250 896339 435557 773468 020873 964803 3301 141 1271 362 0561 359 602
Debtors119 59570 064162 834147 17568 37628 812    727 1061 021 7571 026 395
Net Assets Liabilities     350 717497 726496 862643 782660 152697 368660 224793 385
Net Assets Liabilities Including Pension Asset Liability287 921264 189248 902270 114307 496350 717       
Tangible Fixed Assets92 47272 00670 38077 910153 093158 320       
Total Inventories          130 00080 00080 000
Other Debtors          4 200  
Property Plant Equipment          288 367216 275 
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve287 821264 089248 802270 014307 396350 617       
Shareholder Funds287 921264 189248 902270 114307 496350 717       
Other
Accrued Liabilities          4 9354 2504 465
Accumulated Depreciation Impairment Property Plant Equipment          630 674702 766268
Additional Provisions Increase From New Provisions Recognised            912
Average Number Employees During Period      6656557
Capital Reserves  248 902270 115         
Corporation Tax Payable          5 57422 50557 087
Creditors     77 26941 46953 58372 65377 099397 339203 497608 220
Creditors Due After One Year 11 323  73 70777 269       
Creditors Due Within One Year 47 03594 16095 88822 78669 769       
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets  23 46025 970         
Disposals Decrease In Depreciation Impairment Property Plant Equipment            80 990
Disposals Property Plant Equipment            90 000
Dividends Paid           19 90019 000
Finance Lease Liabilities Present Value Total          147 33962 87264 057
Fixed Assets92 47272 00670 38077 909 158 320121 122167 123209 270226 703288 367  
Increase From Depreciation Charge For Year Property Plant Equipment           72 092268
Intangible Fixed Assets Aggregate Amortisation Impairment6 0006 000           
Intangible Fixed Assets Cost Or Valuation6 0006 000           
Merchandise          130 00080 00080 000
Net Assets Liability Excluding Pension Asset Liability  248 902270 115         
Net Current Assets Liabilities240 035218 022192 598192 204228 110269 666418 073383 322507 165510 548806 340688 538751 382
Number Shares Allotted  100 100100       
Number Shares Issued Fully Paid           100100
Other Remaining Borrowings          250 00062 50062 500
Other Taxation Social Security Payable          2 2034 3078 991
Par Value Share  1 11     11
Profit Loss           -17 244152 161
Profit Loss For Period  93 08371 213         
Property Plant Equipment Gross Cost          919 041269 655917 611
Provisions           41 09242 004
Provisions For Liabilities Balance Sheet Subtotal           41 09242 004
Provisions For Liabilities Charges19 41914 51614 076          
Raw Materials Consumables  291 761392 663         
Share Capital Allotted Called Up Paid 100100100100100       
Staff Costs  35 38342 203         
Tangible Fixed Assets Additions 14 50021 834 126 21575 000       
Tangible Fixed Assets Cost Or Valuation267 455241 955263 789297 289423 504481 504       
Tangible Fixed Assets Depreciation174 983169 949193 409219 379270 411323 184       
Tangible Fixed Assets Depreciation Charged In Period  23 460 51 03252 773       
Tangible Fixed Assets Disposals -40 000   17 000       
Tax On Profit Or Loss On Ordinary Activities  23 127-1 674         
Total Additions Including From Business Combinations Property Plant Equipment            87 500
Total Assets Less Current Liabilities332 507290 028262 978270 115381 203427 986539 195550 445716 435737 2511 094 707904 813973 257
Trade Creditors Trade Payables          164 525396 466321 513
Trade Debtors Trade Receivables          722 9061 021 7571 026 395
Turnover Gross Operating Revenue  490 954559 258         
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss           41 092 
Creditors Due After One Year Total Noncurrent Liabilities25 16711 323           
Creditors Due Within One Year Total Current Liabilities27 72747 035           
Tangible Fixed Assets Depreciation Charge For Period 24 002           
Tangible Fixed Assets Depreciation Disposals -29 036           

Transport Operator Data

Kailash Estates
Address Eversley Road , Arborfield Cross
City Reading
Post code RG2 9PN
Vehicles 4
Cooper Bond Storage
Address 41 Bearwood Road
City Wokingham
Post code RG41 4TB
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements