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

Osel Enterprises Limited NEWPORT


Osel Enterprises started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02225130. The Osel Enterprises company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Newport at 7 Daish Way. Postal code: PO30 5XJ.

The firm has 4 directors, namely Mark R., Carole D. and David H. and others. Of them, Colin B. has been with the company the longest, being appointed on 18 July 1994 and Mark R. has been with the company for the least time - from 6 November 2023. At present 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.

This company operates within the PO30 5XJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0220044 . It is located at 7 Daish Way, Dodnor Ind Est, Newport with a total of 1 cars.

Osel Enterprises Limited Address / Contact

Office Address 7 Daish Way
Office Address2 Dodnor Industrial Estate
Town Newport
Post code PO30 5XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02225130
Date of Incorporation Mon, 29th Feb 1988
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Mark R.

Position: Director

Appointed: 06 November 2023

Carole D.

Position: Director

Appointed: 10 July 2020

David H.

Position: Director

Appointed: 01 March 2000

Colin B.

Position: Director

Appointed: 18 July 1994

Alexander D.

Position: Director

Appointed: 24 January 2013

Resigned: 13 March 2020

Michael W.

Position: Director

Appointed: 22 May 1998

Resigned: 31 March 2003

David P.

Position: Secretary

Appointed: 01 April 1995

Resigned: 17 November 2011

Moore D.

Position: Director

Appointed: 29 November 1993

Resigned: 31 January 1994

John M.

Position: Director

Appointed: 30 November 1992

Resigned: 30 September 1995

Leonard M.

Position: Director

Appointed: 26 May 1992

Resigned: 18 July 1994

David P.

Position: Director

Appointed: 06 April 1992

Resigned: 17 November 2011

William D.

Position: Director

Appointed: 06 April 1992

Resigned: 06 April 2013

Felix H.

Position: Secretary

Appointed: 06 April 1992

Resigned: 01 April 1995

Barry P.

Position: Director

Appointed: 06 April 1992

Resigned: 16 October 1995

Peter R.

Position: Director

Appointed: 06 April 1992

Resigned: 26 May 1992

Norman R.

Position: Director

Appointed: 06 April 1992

Resigned: 10 September 1995

Robert S.

Position: Director

Appointed: 06 April 1992

Resigned: 06 September 1993

Linda O.

Position: Director

Appointed: 04 December 1991

Resigned: 05 October 1997

Trevor B.

Position: Director

Appointed: 21 July 1989

Resigned: 06 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand465 251503 126
Current Assets618 019680 354
Debtors106 658111 250
Net Assets Liabilities640 906729 861
Other Debtors7 0109 010
Property Plant Equipment67 91590 136
Total Inventories46 11065 978
Other
Charity Funds640 906729 861
Charity Registration Number England Wales 1 007 947
Cost Charitable Activity285 299309 369
Donations Legacies8 95919 112
Expenditure998 6941 222 579
Expenditure Material Fund 1 222 579
Further Item Donations Legacies Component Total Donations Legacies8 95919 112
Income Endowments1 063 1381 311 534
Income From Charitable Activities1 034 6771 290 419
Income From Charitable Activity286 770388 179
Income Material Fund 1 311 534
Investment Income2 0482 003
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses64 44488 955
Net Increase Decrease In Charitable Funds64 44488 955
Other Income17 454 
Transfer To From Material Fund 5 000
Accrued Liabilities8 2609 329
Accumulated Depreciation Impairment Property Plant Equipment414 157440 960
Average Number Employees During Period3737
Creditors45 02840 629
Depreciation Expense Property Plant Equipment27 93636 558
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 755
Disposals Property Plant Equipment 14 275
Finished Goods19 12223 905
Gain Loss On Disposals Property Plant Equipment1 7004 730
Increase From Depreciation Charge For Year Property Plant Equipment 36 558
Interest Income On Bank Deposits2 0482 003
Merchandise26 98842 073
Net Current Assets Liabilities572 991639 725
Other Creditors2 7665 730
Other Taxation Social Security Payable11 39511 326
Pension Other Post-employment Benefit Costs Other Pension Costs13 12115 532
Prepayments Accrued Income6 9206 001
Property Plant Equipment Gross Cost482 072531 096
Recoverable Value-added Tax 1 373
Social Security Costs44 16954 908
Total Additions Including From Business Combinations Property Plant Equipment 63 299
Total Assets Less Current Liabilities640 906729 861
Trade Creditors Trade Payables20 43014 244
Trade Debtors Trade Receivables92 72894 866
Wages Salaries609 335709 760

Transport Operator Data

7 Daish Way
Address Dodnor Ind Est
City Newport
Post code PO30 5XJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (30 pages)

Company search

Advertisements