Orlimex Uk Limited 1 WAVERLEY LANE


Founded in 2012, Orlimex Uk, classified under reg no. 08241335 is an active company. Currently registered at C/o Tc Group GU9 8BB, 1 Waverley Lane the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Aleksey Y., appointed on 1 January 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Deborah C. who worked with the the company until 27 July 2015.

Orlimex Uk Limited Address / Contact

Office Address C/o Tc Group
Office Address2 The Granary, Hones Yard
Town 1 Waverley Lane
Post code GU9 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08241335
Date of Incorporation Fri, 5th Oct 2012
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Aleksey Y.

Position: Director

Appointed: 01 January 2023

David M.

Position: Director

Appointed: 01 July 2016

Resigned: 02 January 2023

Anton C.

Position: Director

Appointed: 27 July 2015

Resigned: 31 December 2018

Deborah C.

Position: Secretary

Appointed: 05 October 2012

Resigned: 27 July 2015

Nicholas W.

Position: Director

Appointed: 05 October 2012

Resigned: 27 July 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Sergej P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sergej P. This PSC owns 25-50% shares.

Sergej P.

Notified on 1 March 2023
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Sergej P.

Notified on 12 July 2016
Ceased on 1 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth48 188121 251110 256       
Balance Sheet
Cash Bank On Hand  23 6565607 5733 078196 472311 413323 164409 818
Current Assets1 623 0712 501 6081 838 6981 536 3352 355 4582 498 8752 431 0921 796 0374 188 5362 560 173
Debtors933 3021 304 1991 104 553435 376511 204543 275420 509252 606957 0281 317 688
Net Assets Liabilities  110 256152 465272 042425 986468 117396 084  
Other Debtors  268 983142 130343 977147 450281 57979 149613 4551 035 653
Property Plant Equipment  8 7007 1606 86324 49637 05824 73157 19934 198
Total Inventories  710 4891 100 3991 836 6811 952 5221 814 1111 232 0182 908 344 
Cash Bank In Hand135 59957223 656       
Net Assets Liabilities Including Pension Asset Liability48 188121 251110 256       
Stocks Inventory554 1701 196 837710 489       
Tangible Fixed Assets 11 7978 700       
Reserves/Capital
Called Up Share Capital25 00025 00025 000       
Profit Loss Account Reserve23 18896 25185 256       
Shareholder Funds48 188121 251110 256       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 6906 95310 56615 75814 72127 21447 12071 073
Additions Other Than Through Business Combinations Property Plant Equipment   1 7233 999  99953 023952
Average Number Employees During Period  43343444
Bank Borrowings Overdrafts  649 864       
Corporation Tax Payable   11 88829 335     
Creditors  1 737 1421 389 5982 088 9752 096 7212 000 0111 424 6842 778 479308 519
Deferred Tax Liabilities   1 4321 304     
Depreciation Rate Used For Property Plant Equipment   2525     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    199 13 170   
Disposals Property Plant Equipment    683 13 430   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  28 63212 49012 12010 68013 9604 4201 4401 440
Increase From Depreciation Charge For Year Property Plant Equipment   3 2633 8125 19212 13312 97920 17623 953
Net Current Assets Liabilities48 188109 454101 556146 737266 483402 154431 081371 3531 410 0572 251 654
Net Deferred Tax Liability Asset   1 4321 304     
Other Creditors   800 1794884489 55113 555
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       486270 
Other Disposals Property Plant Equipment       833649 
Other Taxation Social Security Payable  1 9901 35430 76283 96414 10832 879257 059233 328
Property Plant Equipment Gross Cost  12 39014 11317 42940 25451 77951 945104 319105 271
Provisions For Liabilities Balance Sheet Subtotal    1 30466422   
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 4321 304     
Total Assets Less Current Liabilities48 188121 251110 256153 897273 346426 650468 139396 0841 467 2562 285 852
Trade Creditors Trade Payables  1 085 2881 375 5562 058 2132 012 5781 985 4151 391 3572 511 86961 636
Trade Debtors Trade Receivables  835 570293 246167 227395 825138 930173 457343 573282 035
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -640-642   
Provisions    1 30466422   
Total Additions Including From Business Combinations Property Plant Equipment     22 82524 955   
Creditors Due Within One Year1 574 8832 392 1541 737 142       
Fixed Assets 11 7988 700       
Number Shares Allotted 25 00025 000       
Par Value Share 11       
Secured Debts 895 440649 864       
Share Capital Allotted Called Up Paid25 00025 00025 000       
Tangible Fixed Assets Additions 12 389        
Tangible Fixed Assets Cost Or Valuation 12 39012 390       
Tangible Fixed Assets Depreciation 5923 690       
Tangible Fixed Assets Depreciation Charged In Period 5923 098       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-11-18
filed on: 1st, December 2023
Free Download (5 pages)

Company search