Osmotech U.k. Limited HAMBLE


Osmotech U.k started in year 1993 as Private Limited Company with registration number 02839965. The Osmotech U.k company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hamble at Hamble Point Marina. Postal code: SO31 4NB.

The company has 4 directors, namely James C., Tristan C. and Joseph C. and others. Of them, Michael I. has been with the company the longest, being appointed on 27 July 1993 and James C. and Tristan C. and Joseph C. have been with the company for the least time - from 6 April 2022. 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 - James H. who worked with the the company until 28 November 2014.

Osmotech U.k. Limited Address / Contact

Office Address Hamble Point Marina
Office Address2 School Lane
Town Hamble
Post code SO31 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02839965
Date of Incorporation Tue, 27th Jul 1993
Industry Repair and maintenance of ships and boats
End of financial Year 30th March
Company age 31 years old
Account next due date Sat, 30th Dec 2023 (169 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

James C.

Position: Director

Appointed: 06 April 2022

Tristan C.

Position: Director

Appointed: 06 April 2022

Joseph C.

Position: Director

Appointed: 06 April 2022

Michael I.

Position: Director

Appointed: 27 July 1993

Fleur T.

Position: Director

Appointed: 06 April 2022

Resigned: 27 September 2023

James H.

Position: Secretary

Appointed: 27 July 1993

Resigned: 28 November 2014

James H.

Position: Director

Appointed: 27 July 1993

Resigned: 28 November 2014

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 27 July 1993

Resigned: 27 July 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1993

Resigned: 27 July 1993

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Osmotech U.k. Group Limited from Southampton, England. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Fleur T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael I., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Osmotech U.K. Group Limited

Hamble Point Marina School Lane, Hamble, Southampton, Hampshire, SO31 4NB, England

Legal authority England And Wales
Legal form Company
Country registered England
Place registered Companies House
Registration number 14828673
Notified on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fleur T.

Notified on 13 March 2023
Ceased on 27 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael I.

Notified on 6 April 2016
Ceased on 27 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael I.

Notified on 1 April 2017
Ceased on 1 April 2017
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand885 425517 880803 4791 170 4131 327 5581 132 807
Current Assets1 922 6031 937 4832 073 9862 309 1942 888 8472 847 551
Debtors647 479732 129521 290408 781727 389820 763
Net Assets Liabilities    2 116 2532 321 272
Other Debtors34 62577 369137 964100 155197 311231 817
Property Plant Equipment29 54869 76953 64056 48060 65447 417
Total Inventories389 699687 474749 217730 000833 900 
Other
Accrued Liabilities Deferred Income56 44321 18022 25044 712151 45873 567
Accumulated Depreciation Impairment Property Plant Equipment117 224137 754153 883168 791180 591196 328
Average Number Employees During Period 1515202323
Corporation Tax Payable117 39954 94427 77631 288133 44164 646
Corporation Tax Recoverable  30 0566 5006 4996 499
Creditors503 777368 662452 526614 942833 248562 047
Future Minimum Lease Payments Under Non-cancellable Operating Leases166 500148 000129 500140 290116 005 
Increase From Depreciation Charge For Year Property Plant Equipment 20 53016 12914 90812 83115 737
Net Current Assets Liabilities1 418 8261 568 8211 621 4601 694 2522 055 5992 285 504
Other Creditors10 83523 5456 03511 50915 00521 156
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 031 
Other Disposals Property Plant Equipment    4 950 
Other Taxation Social Security Payable18 52967 48212 12292 13142 37827 528
Prepayments Accrued Income46 29729 47256 33248 51164 52578 542
Property Plant Equipment Gross Cost146 772207 523207 523225 271241 245243 745
Provisions For Liabilities Balance Sheet Subtotal     11 649
Total Additions Including From Business Combinations Property Plant Equipment 60 751 17 74820 9242 500
Total Assets Less Current Liabilities1 448 3741 638 5901 675 1001 750 7322 116 2532 332 921
Trade Creditors Trade Payables300 571201 511384 343435 302490 966375 150
Trade Debtors Trade Receivables566 557625 288296 938253 615459 054503 905
Advances Credits Directors   77 13450 025 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (11 pages)

Company search

Advertisements