Osai-uk Ltd MILTON KEYNES


Osai-uk started in year 1997 as Private Limited Company with registration number 03323855. The Osai-uk company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Milton Keynes at Mount House. Postal code: MK1 1SF. Since March 24, 1997 Osai-uk Ltd is no longer carrying the name Fonephase.

At present there are 2 directors in the the company, namely Maurizio B. and Federico Z.. In addition one secretary - Eleri E. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gary H. who worked with the the company until 22 July 2014.

Osai-uk Ltd Address / Contact

Office Address Mount House
Office Address2 Bond Avenue, Bletchley
Town Milton Keynes
Post code MK1 1SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323855
Date of Incorporation Tue, 25th Feb 1997
Industry Repair of electronic and optical equipment
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Eleri E.

Position: Secretary

Appointed: 01 February 2021

Maurizio B.

Position: Director

Appointed: 01 October 2018

Federico Z.

Position: Director

Appointed: 15 December 2016

Duncan H.

Position: Director

Appointed: 25 November 2014

Resigned: 01 October 2018

Benman Brown Accountants Ltd

Position: Corporate Secretary

Appointed: 22 July 2014

Resigned: 01 February 2021

Giovanni A.

Position: Director

Appointed: 01 January 2014

Resigned: 15 December 2016

Gary H.

Position: Secretary

Appointed: 01 January 2014

Resigned: 22 July 2014

Gary H.

Position: Director

Appointed: 01 February 2013

Resigned: 22 July 2014

Davide P.

Position: Director

Appointed: 19 March 2008

Resigned: 18 December 2019

Federico D.

Position: Director

Appointed: 19 March 2008

Resigned: 31 December 2013

White Rose Formations Ltd

Position: Corporate Secretary

Appointed: 09 March 1998

Resigned: 01 January 2014

Duncan H.

Position: Director

Appointed: 25 February 1997

Resigned: 01 February 2013

Giuseppe R.

Position: Director

Appointed: 25 February 1997

Resigned: 19 March 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 February 1997

Resigned: 25 February 1997

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1997

Resigned: 01 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1997

Resigned: 25 February 1997

Massimo Z.

Position: Director

Appointed: 25 February 1997

Resigned: 19 March 2008

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Ningbo Physis Technology Co Ltd from Ningbo, China. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 75,01-100% shares. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. Another one in the PSC register is Prima Electro S.p.a. that entered 10024 Moncalieri, Italy as the address. This PSC has a legal form of "a società per azioni", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ningbo Physis Technology Co Ltd

308 Anju Road, Xiaogang Beilun District, Ningbo, China

Legal authority Chinese
Legal form Limited Company
Notified on 16 December 2019
Nature of control: 75,01-100% shares
50,01-75% voting rights

Prima Electro S.P.A.

48/2 Strada Carignano, 10024 Moncalieri, Italy

Legal authority Italian Company Law
Legal form Società Per Azioni
Country registered Italy
Place registered Italian Register Of Companies
Registration number C.C.I.A.A. Torino 546846
Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control: 75,01-100% shares

Company previous names

Fonephase March 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand384 257245 492298 232276 605404 848
Current Assets656 365555 155577 138586 263656 274
Debtors62 23278 06637 14578 87887 648
Other Debtors14 68614 65619 36923 26540 282
Total Inventories209 876231 597241 761230 780163 778
Property Plant Equipment9 2556 9415 5655 733 
Other
Accumulated Depreciation Impairment Property Plant Equipment154 093156 407158 307159 900161 334
Amounts Owed To Group Undertakings224 50326 57513 67012 5918 171
Average Number Employees During Period 4433
Creditors284 49080 57443 40446 84070 747
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 03231 64431 64427 0006 750
Increase From Depreciation Charge For Year Property Plant Equipment 2 3141 9001 593750
Net Current Assets Liabilities371 875474 581533 734539 423585 527
Other Creditors19 48618 50513 83923 53637 038
Other Taxation Social Security Payable26 62926 31511 38211 87624 843
Property Plant Equipment Gross Cost163 348163 348163 872165 633 
Total Assets Less Current Liabilities381 132481 522539 299545 156589 826
Trade Creditors Trade Payables13 8729 1794 513-1 163695
Trade Debtors Trade Receivables47 54663 41017 77655 61347 366
Total Additions Including From Business Combinations Property Plant Equipment  5241 761 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements