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

Ory Anthony Limited BEDFORD


Ory Anthony started in year 2014 as Private Limited Company with registration number 08839054. The Ory Anthony company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Bedford at 40 Kimbolton Road. Postal code: MK40 2NR.

Ory Anthony Limited Address / Contact

Office Address 40 Kimbolton Road
Town Bedford
Post code MK40 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08839054
Date of Incorporation Thu, 9th Jan 2014
Industry Hairdressing and other beauty treatment
End of financial Year 31st January
Company age 10 years old
Account next due date Mon, 31st Oct 2022 (561 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Ory R.

Position: Director

Appointed: 09 January 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Ory R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jpnathan E. This PSC owns 25-50% shares and has 25-50% voting rights.

Ory R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jpnathan E.

Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth29 200      
Balance Sheet
Cash Bank On Hand 4701 9495005005001 957
Current Assets3 1635 0063 9573 7212 5341 04459 631
Debtors1 3334 2861 7432 9461 83440857 674
Net Assets Liabilities29 20024 32619 37214 83014 0299 83021 709
Other Debtors 4 2861 7432 9461 83440857 674
Property Plant Equipment 25 81123 14032 45033 70528 72123 669
Total Inventories 250265275200136 
Cash Bank In Hand1 630      
Net Assets Liabilities Including Pension Asset Liability29 200      
Stocks Inventory200      
Tangible Fixed Assets27 337      
Reserves/Capital
Called Up Share Capital150      
Profit Loss Account Reserve-905      
Shareholder Funds29 200      
Other
Total Fixed Assets Additions29 564      
Total Fixed Assets Cost Or Valuation29 564      
Total Fixed Assets Depreciation2 227      
Total Fixed Assets Depreciation Charge In Period2 227      
Accumulated Depreciation Impairment Property Plant Equipment 5 6249 09613 38319 01725 00130 053
Additions Other Than Through Business Combinations Property Plant Equipment  80113 5976 8891 000 
Average Number Employees During Period 334211
Bank Borrowings Overdrafts 446 7901 5272 8563 405
Corporation Tax Payable    351 13 810
Creditors1 3006 4914 69618 81019 85119 93540 996
Depreciation Rate Used For Property Plant Equipment  1010101010
Financial Commitments Other Than Capital Commitments   62 13752 19242 19232 192
Fixed Assets27 33725 811     
Increase From Depreciation Charge For Year Property Plant Equipment  3 4724 2875 6345 9845 052
Net Current Assets Liabilities1 863-1 485-739-15 089-17 317-18 89118 635
Other Creditors 3 1973 18616 73816 64616 13022 610
Other Taxation Social Security Payable 2 8481 51072660232 
Property Plant Equipment Gross Cost 31 43532 23645 83352 72253 72253 722
Provisions For Liabilities Balance Sheet Subtotal3 8203 352     
Taxation Including Deferred Taxation Balance Sheet Subtotal 3 3523 0292 5312 359  
Total Assets Less Current Liabilities29 20024 32622 40117 36116 3889 83042 304
Trade Creditors Trade Payables   5567259171 171
Creditors Due Within One Year Total Current Liabilities1 300      
Share Premium Account29 955      
Tangible Fixed Assets Additions29 564      
Tangible Fixed Assets Cost Or Valuation29 564      
Tangible Fixed Assets Depreciation2 227      
Tangible Fixed Assets Depreciation Charge For Period2 227      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
On 2023-11-27 director's details were changed
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements