Ostomed Limited MANCHESTER


Ostomed started in year 1984 as Private Limited Company with registration number 01845674. The Ostomed company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Manchester at Reedham House. Postal code: M3 2PJ.

At present there are 5 directors in the the firm, namely Michael D., Ian C. and Stuart D. and others. In addition one secretary - Christine A. - is with the company. 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.

Ostomed Limited Address / Contact

Office Address Reedham House
Office Address2 31 King Street West
Town Manchester
Post code M3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01845674
Date of Incorporation Tue, 4th Sep 1984
Industry Non-specialised wholesale trade
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Michael D.

Position: Director

Appointed: 25 August 2021

Ian C.

Position: Director

Appointed: 03 December 2002

Christine A.

Position: Secretary

Appointed: 29 January 2002

Stuart D.

Position: Director

Appointed: 26 July 2001

Christine A.

Position: Director

Appointed: 11 January 1995

Robert A.

Position: Director

Appointed: 31 July 1991

William P.

Position: Director

Appointed: 09 July 2002

Resigned: 31 March 2006

Stephen B.

Position: Director

Appointed: 05 June 1998

Resigned: 29 January 2002

Stephen B.

Position: Secretary

Appointed: 28 August 1997

Resigned: 29 January 2002

Alan B.

Position: Director

Appointed: 03 April 1997

Resigned: 30 April 2001

Margaret H.

Position: Director

Appointed: 31 July 1991

Resigned: 23 June 1994

Jean F.

Position: Secretary

Appointed: 31 July 1991

Resigned: 28 August 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Robert A. This PSC and has 50,01-75% shares.

Robert A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand275275102 169586 568
Current Assets4 411 2844 833 4394 979 8104 968 938
Debtors3 037 0143 487 3233 652 3723 061 532
Net Assets Liabilities2 024 1062 319 2782 552 8212 418 541
Property Plant Equipment1 116 3161 101 6661 071 7431 013 180
Total Inventories1 373 9951 345 8411 225 2691 320 838
Other
Audit Fees Expenses16 80016 80017 55018 450
Company Contributions To Money Purchase Plans Directors5 5415 5415 5415 726
Director Remuneration241 802241 686241 686244 765
Dividend Recommended By Directors   100 000
Number Directors Accruing Benefits Under Money Purchase Scheme2222
Accrued Liabilities32 91132 59932 37741 070
Accumulated Depreciation Impairment Property Plant Equipment495 217561 439612 374685 810
Additional Provisions Increase From New Provisions Recognised -2 563  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  87-328
Administrative Expenses2 079 5702 287 9772 301 2952 516 955
Applicable Tax Rate19191919
Average Number Employees During Period66706867
Bank Borrowings313 92454 25057 94352 406
Bank Borrowings Overdrafts259 674204 380142 73988 281
Cash Cash Equivalents Cash Flow Value275275102 169 
Comprehensive Income Expense156 754295 172  
Corporation Tax Payable24 61367 05460 4335 394
Cost Sales13 966 43716 388 50815 883 61816 291 916
Creditors259 674204 380142 73988 281
Current Tax For Period24 61367 05460 4335 394
Depreciation Amortisation Expense54 12366 22374 67973 436
Depreciation Expense Property Plant Equipment54 12366 22274 67973 436
Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 744 
Disposals Property Plant Equipment  23 744 
Distribution Costs600 199627 175610 361706 385
Dividend Per Share Interim   7
Dividends Paid60 000  100 000
Dividends Paid Classified As Financing Activities-60 000  -100 000
Dividends Paid On Shares60 000  100 000
Dividends Paid On Shares Interim16 921  28 202
Further Operating Expense Item Component Total Operating Expenses114 049182 613194 812127 832
Future Minimum Lease Payments Under Non-cancellable Operating Leases143 054127 832127 832102 636
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables514 443127 748-52 613180 207
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-530 037-450 309-165 049590 840
Gain Loss On Disposal Assets Income Statement Subtotal5 614   
Gain Loss On Disposals Property Plant Equipment5 614   
Gross Profit Loss2 895 5303 277 7743 214 1303 201 756
Income Taxes Paid Refund Classified As Operating Activities-53 509-24 613-67 054-60 433
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  101 894484 399
Increase Decrease In Current Tax From Adjustment For Prior Periods -2 870  
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-35 248-28 154-120 57295 569
Increase From Depreciation Charge For Year Property Plant Equipment 66 22274 67973 436
Interest Expense On Bank Loans Similar Borrowings13 79810 9898 0256 359
Interest Expense On Bank Overdrafts1 6431 6914131 339
Interest Paid Classified As Operating Activities-15 441-12 680-8 438-7 698
Interest Payable Similar Charges Finance Costs15 44112 6808 4387 698
Merchandise1 373 9951 345 8411 225 2691 320 838
Net Cash Flows From Used In Financing Activities112 79355 29457 948159 995
Net Cash Flows From Used In Investing Activities102 18151 23044 72914 805
Net Cash Flows From Used In Operating Activities-214 974-106 524-204 571-659 199
Net Cash Generated From Operations-283 924-143 817-280 063-727 330
Net Current Assets Liabilities1 197 7711 449 7361 651 6481 521 145
Net Interest Received Paid Classified As Investing Activities-461-342-27-68
Number Shares Issued Fully Paid 3 9283 9283 928
Operating Profit Loss215 761372 001302 474-21 584
Other Creditors668 984480 615  
Other Deferred Tax Expense Credit19 414-2 56387-328
Other Interest Receivable Similar Income Finance Income4613422768
Other Operating Income Format1 9 379  
Other Taxation Social Security Payable121 749292 091185 490160 409
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs21 09023 45225 03429 885
Prepayments62 42762 78462 06179 378
Proceeds From Sales Property Plant Equipment-14 000   
Profit Loss156 754295 172233 543-34 280
Profit Loss On Ordinary Activities Before Tax200 781359 663294 063-29 214
Property Plant Equipment Gross Cost1 611 5331 663 1051 684 1171 698 990
Provisions30 30727 74427 83127 503
Provisions For Liabilities Balance Sheet Subtotal30 30727 74427 83127 503
Purchase Property Plant Equipment-116 642-51 572-44 756-14 873
Repayments Borrowings Classified As Financing Activities-52 793-55 294-57 948-59 995
Social Security Costs121 642133 639138 418167 816
Staff Costs Employee Benefits Expense1 603 1471 681 0331 668 4721 884 886
Tax Expense Credit Applicable Tax Rate38 14868 33655 872-5 551
Tax Increase Decrease From Effect Capital Allowances Depreciation5 779-1 4024 44210 526
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10042720691
Tax Tax Credit On Profit Or Loss On Ordinary Activities44 02764 49160 5205 066
Total Additions Including From Business Combinations Property Plant Equipment 51 57244 75614 873
Total Assets Less Current Liabilities2 314 0872 551 4022 723 3912 534 325
Total Borrowings982 908739 245200 682 
Trade Creditors Trade Payables2 311 0062 457 0942 991 9163 188 514
Trade Debtors Trade Receivables2 974 5873 424 5393 590 3112 982 154
Turnover Revenue16 861 96719 666 28219 097 74819 493 672
Wages Salaries1 460 4151 523 9421 505 0201 687 185

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 9th, June 2023
Free Download (22 pages)

Company search

Advertisements