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

O'sullivan & Edmonds Limited STOKE-ON-TRENT


Founded in 2013, O'sullivan & Edmonds, classified under reg no. 08400333 is an active company. Currently registered at Unit 7 The Court House ST6 1DY, Stoke-on-trent the company has been in the business for eleven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Philip E., Lewis O.. Of them, Philip E., Lewis O. have been with the company the longest, being appointed on 13 February 2013. As of 15 May 2024, there was 1 ex director - Christopher H.. There were no ex secretaries.

O'sullivan & Edmonds Limited Address / Contact

Office Address Unit 7 The Court House
Office Address2 72 Moorland Road Burslem
Town Stoke-on-trent
Post code ST6 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08400333
Date of Incorporation Wed, 13th Feb 2013
Industry Support services to forestry
End of financial Year 31st March
Company age 11 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 Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Philip E.

Position: Director

Appointed: 13 February 2013

Lewis O.

Position: Director

Appointed: 13 February 2013

Christopher H.

Position: Director

Appointed: 14 April 2017

Resigned: 09 December 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Lewis O. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Philip E. This PSC owns 25-50% shares.

Lewis O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Philip E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 01229 80749 69145 81322 31968 60043 918142 823
Debtors 5 27551 01648 12951 02576 25768 31754 189
Net Assets Liabilities 25 61879 165113 760133 256178 642169 240221 239
Other Debtors10 0215 275      
Property Plant Equipment26 08526 61990 49090 069113 965124 639175 342166 137
Other
Average Number Employees During Period    2222
Creditors 17 15855 67239 33825 50032 24213 63449 689
Fixed Assets36 81832 75292 02390 069    
Intangible Assets10 7336 1331 533     
Net Current Assets Liabilities  45 03554 60447 844112 61598 601147 323
Number Shares Allotted 10055100100100100
Par Value Share 1111111
Provisions For Liabilities Balance Sheet Subtotal 5 05817 19317 11321 65323 68133 31531 566
Total Assets Less Current Liabilities 50 676137 058144 673161 809237 254273 943313 460

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 13, 2024
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements