You are here: bizstats.co.uk > a-z index > O list > OR list

Ornamenta Limited


Ornamenta started in year 1987 as Private Limited Company with registration number 02160449. The Ornamenta company has been functioning successfully for 37 years now and its status is active. The firm's office is based in at 23 South Terrace. Postal code: SW7 2TB.

The firm has 2 directors, namely Christopher G., Elizabeth G.. Of them, Christopher G., Elizabeth G. have been with the company the longest, being appointed on 31 December 1990. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Ornamenta Limited Address / Contact

Office Address 23 South Terrace
Office Address2 London
Town
Post code SW7 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02160449
Date of Incorporation Wed, 2nd Sep 1987
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 37 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Christopher G.

Position: Secretary

Resigned:

Christopher G.

Position: Director

Appointed: 31 December 1990

Elizabeth G.

Position: Director

Appointed: 31 December 1990

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Elizabeth G. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher G. This PSC owns 25-50% shares. The third one is Fenella S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Elizabeth G.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Christopher G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Fenella S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-302013-01-312014-01-312015-01-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-5 584-31 506   -50 377-57 852      
Balance Sheet
Current Assets52 05425 15617 15017 1506 7546 8913 5573 4545634 2682 9202 920 
Net Assets Liabilities      -57 85257 96364 348-66 883-68 68269 57867 976
Cash Bank In Hand391 187187 1 357773      
Debtors3 2515 4061 9631 9631 4912 2481 020      
Net Assets Liabilities Including Pension Asset Liability-5 584-31 506-35 325-35 325-48 412-50 377-57 852      
Stocks Inventory48 41219 75015 00015 0005 2633 2861 764      
Tangible Fixed Assets2 0952 3062 0832 0831 5621 527954      
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve-5 684-31 606-35 425-35 425-48 512-50 477-57 952      
Shareholder Funds-5 584-31 506   -50 377-57 852      
Other
Creditors      62 36362 13265 44871 55471 60272 49867 976
Depreciation Amortisation Impairment Expense      573239179134403  
Fixed Assets2 0952 306   1 527954715537403   
Net Current Assets Liabilities-7 679-33 812-37 408-37 408-49 974-51 904-58 80658 67864 885-67 286-68 68269 57867 976
Other Operating Expenses Format2      5 6502 8784 0202 5901 2581 313 
Profit Loss      -7 475-111-6 385-2 535-1 799-896 
Raw Materials Consumables Used      6 2016 9384 6585 6122 560389 
Staff Costs Employee Benefits Expense      1 2831 080     
Total Assets Less Current Liabilities-5 584-31 506   -50 377-57 85257 96364 348-66 883-68 68269 57867 976
Turnover Revenue      6 23211 0242 4725 8012 422806 
Creditors Due Within One Year Total Current Liabilities59 73358 968           
Tangible Fixed Assets Additions 980 472 474       
Tangible Fixed Assets Cost Or Valuation14 68715 666 16 13816 13816 61216 612      
Tangible Fixed Assets Depreciation12 59213 360 14 05514 57615 08515 658      
Tangible Fixed Assets Depreciation Charge For Period 769           
Capital Employed -31 506-35 325-35 325-48 412-50 377       
Creditors Due Within One Year 58 96854 55854 55856 72858 79562 363      
Par Value Share   1111      
Number Shares Allotted      100      
Share Capital Allotted Called Up Paid 100100100100100100      
Tangible Fixed Assets Depreciation Charged In Period   695521509573      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 9th, February 2024
Free Download (6 pages)

Company search

Advertisements