Ormsby Street Limited LONDON


Ormsby Street started in year 2014 as Private Limited Company with registration number 08853346. The Ormsby Street company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2A 2AP.

The firm has 2 directors, namely Erdin U., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 21 February 2020 and Erdin U. has been with the company for the least time - from 4 April 2023. As of 28 March 2024, there were 6 ex directors - Young S., Peter O. and others listed below. There were no ex secretaries.

Ormsby Street Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08853346
Date of Incorporation Mon, 20th Jan 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Erdin U.

Position: Director

Appointed: 04 April 2023

Richard P.

Position: Director

Appointed: 21 February 2020

Young S.

Position: Director

Appointed: 21 February 2020

Resigned: 04 April 2023

Peter O.

Position: Director

Appointed: 20 September 2017

Resigned: 21 February 2020

Piers C.

Position: Director

Appointed: 23 July 2014

Resigned: 21 February 2020

Eamon O.

Position: Director

Appointed: 23 July 2014

Resigned: 14 November 2017

John D.

Position: Director

Appointed: 18 July 2014

Resigned: 14 November 2017

Martin C.

Position: Director

Appointed: 20 January 2014

Resigned: 14 April 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Legalzoom Uk Holdings Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Piers C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Legalzoom Uk Holdings Ltd

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10799009
Notified on 21 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Piers C.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: 25-50% voting rights
25-50% shares

John D.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Eamon O.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand25 00428 911
Current Assets2 475 9053 050 172
Debtors2 450 9013 021 261
Other
Accrued Liabilities Deferred Income48 43947 407
Accumulated Amortisation Impairment Intangible Assets62 288 
Amounts Owed By Group Undertakings2 445 1293 019 299
Amounts Owed To Group Undertakings763 958929 912
Corporation Tax Payable76 890 
Creditors908 264998 026
Intangible Assets Gross Cost62 288 
Net Current Assets Liabilities1 567 6412 052 146
Number Shares Issued Fully Paid 40 000
Par Value Share 0
Prepayments5 772 
Total Assets Less Current Liabilities1 567 6412 052 146
Trade Creditors Trade Payables57
Trade Debtors Trade Receivables 1 962

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption statement of guarantee by parent company for period ending 31/12/23
filed on: 8th, February 2024
Free Download (3 pages)

Company search