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

Osg U.k. Limited BASILDON


Founded in 1969, Osg U.k, classified under reg no. 00963167 is an active company. Currently registered at Shelton House 5 Bentalls SS14 3BY, Basildon the company has been in the business for 55 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 1999-04-01 Osg U.k. Limited is no longer carrying the name Norman Taps And Dies.

The company has 4 directors, namely Hideaki O., Mitsutoshi K. and Tony C. and others. Of them, Nobuaki O. has been with the company the longest, being appointed on 8 July 1998 and Hideaki O. has been with the company for the least time - from 2 December 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Osg U.k. Limited Address / Contact

Office Address Shelton House 5 Bentalls
Office Address2 Pipps Hill Industrial Estate
Town Basildon
Post code SS14 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00963167
Date of Incorporation Thu, 2nd Oct 1969
Industry Manufacture of tools
End of financial Year 30th November
Company age 55 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Hideaki O.

Position: Director

Appointed: 02 December 2013

Mitsutoshi K.

Position: Director

Appointed: 17 April 2008

Tony C.

Position: Director

Appointed: 01 January 2008

Nobuaki O.

Position: Director

Appointed: 08 July 1998

David T.

Position: Director

Appointed: 01 October 2003

Resigned: 30 November 2020

Yasutaka Y.

Position: Director

Appointed: 01 October 2003

Resigned: 01 December 2016

Kenji M.

Position: Director

Appointed: 01 January 2001

Resigned: 01 October 2003

Sukehiro S.

Position: Director

Appointed: 01 March 2000

Resigned: 30 June 2000

Nobuaki O.

Position: Secretary

Appointed: 01 April 1999

Resigned: 01 October 2003

Norio I.

Position: Director

Appointed: 01 April 1997

Resigned: 01 December 2016

Elaine M.

Position: Secretary

Appointed: 01 May 1996

Resigned: 31 March 1999

Teruhide O.

Position: Director

Appointed: 27 November 1995

Resigned: 20 September 2016

Norman L.

Position: Director

Appointed: 30 September 1991

Resigned: 31 March 1999

Jackson P.

Position: Director

Appointed: 30 September 1991

Resigned: 31 March 1999

Hugh C.

Position: Director

Appointed: 30 September 1991

Resigned: 30 March 1996

Stephen L.

Position: Director

Appointed: 30 September 1991

Resigned: 31 March 1999

William R.

Position: Secretary

Appointed: 30 September 1991

Resigned: 30 April 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Norio I. This PSC has significiant influence or control over the company,.

Norio I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Norman Taps And Dies April 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand978 567750 3861 486 7982 285 8203 007 849
Current Assets6 188 8495 929 0676 219 6917 221 5398 079 401
Debtors2 775 7852 570 2162 276 6992 487 0872 766 796
Net Assets Liabilities9 850 0489 837 7829 989 46410 607 98910 992 311
Other Debtors  101 688196 29589 061
Property Plant Equipment3 834 0023 965 6723 703 7573 437 8203 168 412
Total Inventories2 434 4972 608 4652 456 1942 448 6322 304 756
Other
Audit Fees Expenses19 00018 51018 240  
Other Non-audit Services Fees1 965  720 
Accrued Liabilities Deferred Income203 553184 695166 946213 587174 060
Accumulated Amortisation Impairment Intangible Assets408 702577 472691 153742 828125 833
Accumulated Depreciation Impairment Property Plant Equipment2 577 0502 868 6653 173 0333 461 4103 721 518
Additions Other Than Through Business Combinations Intangible Assets   4 084 
Additions Other Than Through Business Combinations Property Plant Equipment 432 22542 45330 49114 243
Administrative Expenses1 551 5441 532 4591 564 9931 330 0311 483 460
Amortisation Impairment Expense Intangible Assets113 681113 681113 68151 6757 205
Amounts Owed By Group Undertakings147 855326 995126 010155 339181 003
Amounts Owed To Group Undertakings921 297994 607701 691772 827837 104
Average Number Employees During Period5754544747
Cash Cash Equivalents Cash Flow Value978 567750 3861 486 7982 285 8203 007 849
Corporation Tax Payable64 267-2 01057 851152 18692 501
Corporation Tax Recoverable 10 175   
Cost Sales7 354 0187 878 4166 014 5276 067 9606 696 790
Creditors2 092 6031 741 4361 529 5561 616 8671 816 417
Current Tax For Period124 25552 803120 036232 186232 501
Debt Securities Held2 537 2002 410 2592 165 4742 438 552 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 121 640-24 774-17 516-2 623
Depreciation Impairment Expense Property Plant Equipment256 920299 487304 368294 408283 651
Distribution Costs1 690 5441 740 7081 358 9771 475 3731 587 144
Dividends Paid 164 000114 075125 579335 638
Dividends Paid Classified As Financing Activities -164 000-114 075-125 579-335 638
Dividends Paid On Shares284 200170 519   
Finished Goods Goods For Resale2 183 6502 366 3932 235 9802 222 0072 053 601
Fixed Assets5 753 8025 771 7915 396 1955 082 6674 806 054
Further Item Interest Expense Component Total Interest Expense 205 3531 686
Further Item Tax Increase Decrease Component Adjusting Items-5 721163  18 414
Future Minimum Lease Payments Under Non-cancellable Operating Leases153 399137 462140 005141 851120 968
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-30 244-115 092-29 95223 33137 293
Gain Loss On Disposals Property Plant Equipment59 362-859 -671 
Government Grant Income  168 8586 885 
Gross Profit Loss3 754 6903 553 6103 072 7073 706 3783 938 509
Income Taxes Paid Refund Classified As Operating Activities-86 208-127 245-52 010-137 710-292 186
Increase From Amortisation Charge For Year Intangible Assets 113 681113 68151 6757 205
Increase From Depreciation Charge For Year Property Plant Equipment 299 487304 368294 408283 651
Intangible Assets284 200170 51956 8389 2472 042
Intangible Assets Gross Cost760 071747 991747 991752 075127 875
Interest Income On Bank Deposits2 7384 7582 2222011 690
Interest Payable Similar Charges Finance Costs 205 3531 686
Interest Received Classified As Investing Activities-2 738-4 758-2 222 -11 690
Investments Fixed Assets1 635 6001 635 6001 635 6001 635 6001 635 600
Investments In Subsidiaries1 635 6001 635 6001 635 6001 635 6001 635 600
Issue Equity Instruments1 400 000    
Key Management Personnel Compensation Total139 710139 724148 598116 189165 984
Net Assets Liabilities Subsidiaries  11 418 3971 430 995
Net Cash Flows From Used In Investing Activities1 113 795427 25840 23133 2062 553
Net Cash Flows From Used In Operating Activities-1 211 275-363 077-890 718-957 807-1 060 220
Net Current Assets Liabilities4 096 2464 187 6314 690 1355 604 6726 262 984
Net Finance Income Costs2 7384 7582 22216111 690
Net Interest Paid Received Classified As Operating Activities -205 -353-1 686
Number Shares Issued Fully Paid 1 405 0001 405 000  
Operating Profit Loss550 603321 624358 797958 966939 834
Other Disposals Decrease In Amortisation Impairment Intangible Assets 12 080  624 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 872 6 03123 543
Other Disposals Intangible Assets 12 080  624 200
Other Disposals Property Plant Equipment 8 940 8 05123 543
Other Interest Income   141 
Other Interest Receivable Similar Income Finance Income2 7384 7582 22216111 690
Other Operating Income Format138 00141 181210 06057 99271 929
Other Taxation Social Security Payable398 826363 360386 036289 917364 819
Par Value Share 11  
Pension Other Post-employment Benefit Costs Other Pension Costs103 233102 387104 133102 278120 502
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income238 585149 782111 22548 535201 388
Proceeds From Sales Property Plant Equipment-250 000-209 -1 349 
Profit Loss429 086151 734265 757744 104719 960
Profit Loss On Ordinary Activities Before Tax553 341326 177361 019958 774949 838
Profit Loss Subsidiaries   39 63912 598
Property Plant Equipment Gross Cost6 411 0526 834 3376 876 7906 899 2306 889 930
Provisions For Liabilities Balance Sheet Subtotal 121 64096 866  
Purchase Intangible Assets   -4 084 
Purchase Property Plant Equipment-1 385 008-432 225-42 453-30 491-14 243
Raw Materials Consumables174 713184 557182 343189 776184 697
Social Security Costs216 252219 870234 882241 933273 635
Staff Costs Employee Benefits Expense2 281 0962 322 2262 314 3982 206 0482 513 724
Taxation Including Deferred Taxation Balance Sheet Subtotal 121 64096 86679 35076 727
Tax Expense Credit Applicable Tax Rate105 13561 97468 594182 167180 469
Tax Increase Decrease From Effect Capital Allowances Depreciation9 73292 38522 36027 23225 565
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss15 10919 9214 3085 2715 430
Tax Tax Credit On Profit Or Loss On Ordinary Activities124 255174 44395 262214 670229 878
Total Assets Less Current Liabilities9 850 0489 959 42210 086 33010 687 33911 069 038
Trade Creditors Trade Payables504 660200 784217 032188 350347 933
Trade Debtors Trade Receivables2 389 3452 083 2641 937 7762 086 9182 295 344
Turnover Revenue11 108 70811 432 0269 087 2349 774 33810 635 299
Wages Salaries1 961 6111 999 9691 975 3831 861 8372 119 587
Work In Progress76 13457 51537 87136 84966 458
Company Contributions To Defined Benefit Plans Directors12 20512 43214 05512 28916 688
Director Remuneration 138 227160 743128 739179 566
Director Remuneration Benefits Including Payments To Third Parties139 710150 659174 798141 028196 254

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-11-30
filed on: 24th, April 2023
Free Download (31 pages)

Company search

Advertisements