Osa Door Parts Limited RUNCORN


Founded in 2001, Osa Door Parts, classified under reg no. 04267836 is an active company. Currently registered at Unit 4 WA7 3EZ, Runcorn the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2001/09/07 Osa Door Parts Limited is no longer carrying the name Greenham.

The firm has 4 directors, namely David N., Hans M. and Treve H. and others. Of them, Treve H., Julie T. have been with the company the longest, being appointed on 12 July 2016 and David N. has been with the company for the least time - from 30 June 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Osa Door Parts Limited Address / Contact

Office Address Unit 4
Office Address2 Ashville Way
Town Runcorn
Post code WA7 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04267836
Date of Incorporation Thu, 9th Aug 2001
Industry Manufacture of doors and windows of metal
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

David N.

Position: Director

Appointed: 30 June 2020

Hans M.

Position: Director

Appointed: 29 July 2019

Treve H.

Position: Director

Appointed: 12 July 2016

Julie T.

Position: Director

Appointed: 12 July 2016

Errol V.

Position: Director

Appointed: 12 July 2016

Resigned: 29 July 2019

Paul P.

Position: Director

Appointed: 01 April 2007

Resigned: 24 February 2009

William H.

Position: Director

Appointed: 01 April 2003

Resigned: 28 April 2017

Marcus C.

Position: Secretary

Appointed: 31 October 2002

Resigned: 11 July 2016

Anthony H.

Position: Director

Appointed: 29 August 2001

Resigned: 11 July 2016

Anthony C.

Position: Director

Appointed: 29 August 2001

Resigned: 31 March 2007

David B.

Position: Secretary

Appointed: 29 August 2001

Resigned: 31 October 2002

Kenneth H.

Position: Director

Appointed: 29 August 2001

Resigned: 11 July 2016

Countrywide Company Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 09 August 2001

Resigned: 23 August 2001

Countrywide Company Directors Ltd

Position: Corporate Nominee Director

Appointed: 09 August 2001

Resigned: 23 August 2001

Company previous names

Greenham September 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand408 314351 352617 793819 9731 119 944
Current Assets1 786 7132 323 8543 172 2432 442 8413 910 490
Debtors968 4861 476 3732 047 9921 001 5082 110 436
Net Assets Liabilities954 7681 621 6892 349 0561 582 0882 236 709
Property Plant Equipment45 831102 981106 10997 94575 278
Total Inventories409 913496 129506 458621 360680 110
Other
Accumulated Depreciation Impairment Property Plant Equipment248 143239 610247 81365 87496 021
Average Number Employees During Period  222221
Creditors628 513549 742702 732646 6431 243 304
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 11919 759216 9012 650
Disposals Property Plant Equipment 35 11919 759216 9012 650
Fixed Assets45 831102 981106 10997 94575 278
Increase From Depreciation Charge For Year Property Plant Equipment 26 58627 96234 96232 797
Net Current Assets Liabilities1 158 2001 774 1122 469 5111 796 1982 667 186
Property Plant Equipment Gross Cost293 974342 591353 922163 819171 299
Provisions For Liabilities Balance Sheet Subtotal 1 7624 0558 9245 755
Total Additions Including From Business Combinations Property Plant Equipment 83 73631 09026 79810 130
Total Assets Less Current Liabilities1 204 0311 877 0932 575 6201 894 1432 742 464

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements