Oris Uk Limited BOLTON


Oris Uk started in year 1995 as Private Limited Company with registration number 03069535. The Oris Uk company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bolton at Laurel House. Postal code: BL1 4QZ. Since 1999-12-01 Oris Uk Limited is no longer carrying the name Morellato.

At the moment there are 2 directors in the the company, namely Rolf S. and Ulrich H.. In addition one secretary - Rolf S. - is with the firm. At the moment 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.

Oris Uk Limited Address / Contact

Office Address Laurel House
Office Address2 173 Chorley New Road
Town Bolton
Post code BL1 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03069535
Date of Incorporation Mon, 19th Jun 1995
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 29 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 Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Rolf S.

Position: Secretary

Appointed: 10 October 2007

Rolf S.

Position: Director

Appointed: 10 October 2007

Ulrich H.

Position: Director

Appointed: 12 January 2000

Glenn S.

Position: Director

Appointed: 12 January 2000

Resigned: 10 October 2007

Glenn S.

Position: Secretary

Appointed: 12 January 2000

Resigned: 10 October 2007

David P.

Position: Secretary

Appointed: 16 July 1999

Resigned: 14 January 2000

Daniel T.

Position: Secretary

Appointed: 05 March 1997

Resigned: 16 July 1999

Access Registrars Limited

Position: Nominee Secretary

Appointed: 19 June 1995

Resigned: 19 June 1995

Neil D.

Position: Director

Appointed: 19 June 1995

Resigned: 14 January 2000

James B.

Position: Secretary

Appointed: 19 June 1995

Resigned: 05 March 1997

James B.

Position: Director

Appointed: 19 June 1995

Resigned: 05 March 1997

Access Nominees Limited

Position: Nominee Director

Appointed: 19 June 1995

Resigned: 19 June 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Oris Holding Ag from 4434 Ch, Switzerland. This PSC is classified as "a ." and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Ulrich H. This PSC has significiant influence or control over the company,.

Oris Holding Ag

Ribigasse 1 Holstein, 4434 Ch, Switzerland

Legal authority .
Legal form .
Country registered .
Place registered .
Registration number Ch28039161396
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ulrich H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Morellato December 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand146 183115 885133 952232 180170 589246 234
Current Assets1 033 163969 875950 4911 087 843971 841937 429
Debtors886 980853 990816 539855 663801 252691 195
Net Assets Liabilities144 647289 525196 740525 673163 650187 204
Other Debtors5 36134 37534 37534 37534 37534 375
Property Plant Equipment19 65192 12291 44953 822100 37258 281
Other
Accrued Liabilities Deferred Income41 868126 643163 817132 42190 78360 268
Accumulated Depreciation Impairment Property Plant Equipment54 41864 183114 659172 036175 892217 983
Amounts Owed By Group Undertakings   102 002  
Amounts Owed To Group Undertakings667 320373 177404 437150 726594 852598 718
Average Number Employees During Period 89899
Balances Amounts Owed By Related Parties   102 002  
Balances Amounts Owed To Related Parties   150 726434 676 
Corporation Tax Payable16 74655 44226 933108 247  
Corporation Tax Recoverable    39 2066 696
Creditors908 167763 198834 851609 568892 266797 205
Deferred Tax Asset Debtors5 628     
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 500641 667504 167366 667229 16788 904
Increase From Depreciation Charge For Year Property Plant Equipment 24 71350 476 55 63042 091
Net Current Assets Liabilities124 996206 677115 640478 27579 575140 224
Number Shares Issued Fully Paid   22 
Other Creditors  5 674   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 948  51 774 
Other Disposals Property Plant Equipment 20 995  51 774 
Other Taxation Social Security Payable127 838170 682213 537174 539184 39479 770
Par Value Share    1 
Prepayments Accrued Income1 28023 9538 94215 68826 3817 981
Property Plant Equipment Gross Cost74 069156 305206 108225 858276 264 
Provisions For Liabilities Balance Sheet Subtotal 9 27410 3496 42416 29711 301
Total Additions Including From Business Combinations Property Plant Equipment 103 23149 803 102 180 
Total Assets Less Current Liabilities144 647298 799207 089532 097179 947198 505
Trade Creditors Trade Payables54 39537 25420 45343 63522 23758 449
Trade Debtors Trade Receivables874 711789 396772 222702 066700 465641 143

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 11th, April 2023
Free Download (9 pages)

Company search

Advertisements