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

Oulston Ltd ROTHERHAM


Founded in 2015, Oulston, classified under reg no. 09767368 is an active company. Currently registered at 78 St. Mary's View S61 4NJ, Rotherham the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has one director. Dean O., appointed on 27 May 2020. There are currently no secretaries appointed. As of 8 May 2024, there were 12 ex directors - Emmanuel B., Terry S. and others listed below. There were no ex secretaries.

Oulston Ltd Address / Contact

Office Address 78 St. Mary's View
Town Rotherham
Post code S61 4NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09767368
Date of Incorporation Tue, 8th Sep 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Dean O.

Position: Director

Appointed: 27 May 2020

Emmanuel B.

Position: Director

Appointed: 17 October 2019

Resigned: 27 May 2020

Terry S.

Position: Director

Appointed: 14 May 2019

Resigned: 17 October 2019

Patricia N.

Position: Director

Appointed: 04 December 2018

Resigned: 14 May 2019

Sean M.

Position: Director

Appointed: 07 September 2018

Resigned: 04 December 2018

Sudhakar W.

Position: Director

Appointed: 03 May 2018

Resigned: 07 September 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 03 May 2018

Kallum G.

Position: Director

Appointed: 29 June 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 29 June 2017

Christopher M.

Position: Director

Appointed: 12 September 2016

Resigned: 15 March 2017

Colin W.

Position: Director

Appointed: 21 April 2016

Resigned: 12 September 2016

Julius S.

Position: Director

Appointed: 09 November 2015

Resigned: 21 April 2016

Terence D.

Position: Director

Appointed: 08 September 2015

Resigned: 09 November 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 10 names. As BizStats researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Dean O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Emmanuel B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean O.

Notified on 27 May 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emmanuel B.

Notified on 17 October 2019
Ceased on 27 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry S.

Notified on 14 May 2019
Ceased on 17 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia N.

Notified on 4 December 2018
Ceased on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean M.

Notified on 7 September 2018
Ceased on 4 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sudhakar W.

Notified on 3 May 2018
Ceased on 7 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kallum G.

Notified on 29 June 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin W.

Notified on 31 May 2016
Ceased on 12 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets1134721142111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors112471  41   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year112       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2024-03-20. Company's previous address: 78 st. Mary's View Rotherham S61 4NJ United Kingdom.
filed on: 20th, March 2024
Free Download (1 page)

Company search