Ottimo Supplies Limited BATLEY


Ottimo Supplies started in year 1980 as Private Limited Company with registration number 01471337. The Ottimo Supplies company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Batley at 7 Livingstone Mills. Postal code: WF17 6JH.

The firm has one director. Zakir C., appointed on 1 February 2019. There are currently no secretaries appointed. As of 30 April 2024, there were 4 ex directors - Harry W., Reginald H. and others listed below. There were no ex secretaries.

This company operates within the WF17 6JH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0191570 . It is located at Unit 7, Livingstone Mills, Batley with a total of 2 cars.

Ottimo Supplies Limited Address / Contact

Office Address 7 Livingstone Mills
Office Address2 Howard Street
Town Batley
Post code WF17 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01471337
Date of Incorporation Mon, 7th Jan 1980
Industry Manufacture of perfumes and toilet preparations
Industry Manufacture of soap and detergents
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Zakir C.

Position: Director

Appointed: 01 February 2019

Harry W.

Position: Director

Resigned: 01 July 2019

Reginald H.

Position: Director

Resigned: 01 July 2019

Dorothy W.

Position: Director

Appointed: 01 April 1996

Resigned: 01 July 2019

Carol H.

Position: Director

Appointed: 01 April 1996

Resigned: 05 April 2008

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Zakir C. This PSC and has 75,01-100% shares. The second one in the PSC register is Reginald H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Harry W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Zakir C.

Notified on 1 July 2019
Nature of control: 75,01-100% shares

Reginald H.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Harry W.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-01-312020-01-312021-01-312021-09-302022-09-30
Net Worth1 8665 3759 83520 0407 937       
Balance Sheet
Current Assets185 485204 600199 018175 749176 450165 408237 349151 150163 562198 061233 943262 817
Net Assets Liabilities    8 7561 1063 11231 93516 50517 07613 17813 618
Cash Bank In Hand1 8461 6731 6581 6401 627       
Debtors120 041135 136129 618115 350113 614       
Net Assets Liabilities Including Pension Asset Liability1 8665 3759 83520 0407 937       
Stocks Inventory63 59867 79167 74258 75961 209       
Tangible Fixed Assets24 12719 09220 65416 17613 296       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve8664 3758 83519 0406 937       
Shareholder Funds1 8665 3759 83520 0407 937       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 1723 035102 6353 79526 36616 77122 17519 794
Creditors    176 818176 888142 537124 170127 209209 031213 662235 806
Fixed Assets24 12719 09220 65416 17613 29610 4048 2346 7606 5189 7247 8756 401
Net Current Assets Liabilities-18 564-11 099-4 4845 039-4 541-6 26397 51328 97036 35310 02927 47827 011
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 1975 2172 7011 990 9417 197 
Total Assets Less Current Liabilities5 5637 99316 17021 2158 7554 141105 74735 73042 87130535 35333 412
Average Number Employees During Period       98774
Creditors Due After One Year339 2 860         
Creditors Due Within One Year204 049215 699203 502170 710180 991       
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Provisions For Liabilities Charges3 3582 6183 4751 175818       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions  8 980 712       
Tangible Fixed Assets Cost Or Valuation133 176133 176131 656131 656132 368       
Tangible Fixed Assets Depreciation109 049114 084111 002115 480119 072       
Tangible Fixed Assets Depreciation Charged In Period 5 0355 7834 4783 592       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 865         
Tangible Fixed Assets Disposals  10 500         

Transport Operator Data

Unit 7
Address Livingstone Mills , Howard Street
City Batley
Post code WF17 6JH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company accounts made up to 30th September 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements