Ossmans Limited SUTTON


Ossmans started in year 1997 as Private Limited Company with registration number 03299515. The Ossmans company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Sutton at 591 London Road. Postal code: SM3 9AG. Since Thursday 22nd July 2010 Ossmans Limited is no longer carrying the name Ossman Consulting.

Currently there are 2 directors in the the company, namely Mohamed O. and Mohamed O.. In addition one secretary - Mohamed O. - is with the firm. Currently 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.

Ossmans Limited Address / Contact

Office Address 591 London Road
Office Address2 Cheam
Town Sutton
Post code SM3 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03299515
Date of Incorporation Tue, 7th Jan 1997
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mohamed O.

Position: Director

Appointed: 20 May 2016

Mohamed O.

Position: Secretary

Appointed: 01 April 2010

Mohamed O.

Position: Director

Appointed: 04 November 1997

Sithy O.

Position: Secretary

Appointed: 08 January 2007

Resigned: 01 April 2010

Mohamed O.

Position: Director

Appointed: 04 November 1997

Resigned: 11 March 1998

Mohamed O.

Position: Director

Appointed: 04 November 1997

Resigned: 11 March 1998

Mohamed O.

Position: Secretary

Appointed: 07 January 1997

Resigned: 08 January 2007

Manjula O.

Position: Director

Appointed: 07 January 1997

Resigned: 04 November 1997

Ravindran S.

Position: Director

Appointed: 07 January 1997

Resigned: 04 November 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Mohamed O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mohamed O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mohamed O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohamed O.

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

Company previous names

Ossman Consulting July 22, 2010
H & R Consultants April 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 40354 04973 37699 625110 896175 123251 480      
Balance Sheet
Cash Bank In Hand19 9991 63236 16481 765183 050160 339       
Current Assets54 14871 221129 929150 163249 676339 200424 389474 532569 489626 072654 802655 054713 333
Debtors34 14969 58993 76568 39866 626178 861       
Intangible Fixed Assets214 000160 500107 00053 500         
Net Assets Liabilities Including Pension Asset Liability35 40354 04973 37699 625110 896175 154251 480      
Tangible Fixed Assets1 0028021 6782 2312 3654 202       
Net Assets Liabilities      251 480308 524379 657443 595512 966581 624596 236
Reserves/Capital
Called Up Share Capital150150150150150150       
Profit Loss Account Reserve35 25353 89973 22699 475121 479175 004       
Shareholder Funds35 40354 04973 37699 625110 896175 123251 480      
Other
Creditors Due After One Year Total Noncurrent Liabilities114 000100 699           
Creditors Due Within One Year Total Current Liabilities119 53777 615           
Fixed Assets215 002161 302108 67855 7312 3654 2023 3622 6903 11712 49916 51940 51234 208
Intangible Fixed Assets Aggregate Amortisation Impairment53 500107 000160 500214 000267 500        
Intangible Fixed Assets Amortisation Charged In Period 53 50053 50053 50053 500        
Intangible Fixed Assets Cost Or Valuation267 500267 500267 500267 500267 500        
Net Current Assets Liabilities-65 389-6 39447 70344 340119 737171 761248 118305 834376 540431 096496 447541 112562 028
Provisions For Liabilities Charges210160336446473840       
Tangible Fixed Assets Cost Or Valuation1 2531 2532 4053 5464 1456 823       
Tangible Fixed Assets Depreciation2514517271 3151 7802 621       
Tangible Fixed Assets Depreciation Charge For Period 200           
Total Assets Less Current Liabilities149 613154 908156 381100 071111 369175 963251 480308 524379 657443 595512 966581 624596 236
Average Number Employees During Period         7544
Creditors      176 271168 698192 949194 976158 355113 942151 305
Creditors Due After One Year 100 69982 669          
Creditors Due Within One Year 77 61582 226105 823124 083167 408176 271      
Number Shares Allotted    150150       
Par Value Share    11       
Share Capital Allotted Called Up Paid   150150150       
Tangible Fixed Assets Additions  1 1521 1415992 678       
Tangible Fixed Assets Depreciation Charged In Period  276588465841       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements