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

Ousby Assignments Ltd WELLINGBOROUGH


Founded in 2015, Ousby Assignments, classified under reg no. 09851595 is an active company. Currently registered at 23 Teal Lane NN8 4TT, Wellingborough the company has been in the business for 9 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has one director. Olaf G., appointed on 22 January 2021. There are currently no secretaries appointed. As of 6 May 2024, there were 14 ex directors - Sachin S., Damian N. and others listed below. There were no ex secretaries.

Ousby Assignments Ltd Address / Contact

Office Address 23 Teal Lane
Town Wellingborough
Post code NN8 4TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09851595
Date of Incorporation Mon, 2nd Nov 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Olaf G.

Position: Director

Appointed: 22 January 2021

Sachin S.

Position: Director

Appointed: 16 September 2020

Resigned: 16 September 2020

Damian N.

Position: Director

Appointed: 13 July 2020

Resigned: 16 September 2020

Robert G.

Position: Director

Appointed: 18 December 2019

Resigned: 13 July 2020

Paulius K.

Position: Director

Appointed: 26 September 2019

Resigned: 18 December 2019

Viktor N.

Position: Director

Appointed: 29 May 2019

Resigned: 26 September 2019

Charles C.

Position: Director

Appointed: 05 March 2019

Resigned: 29 May 2019

Charlie M.

Position: Director

Appointed: 02 August 2018

Resigned: 05 March 2019

Abdallah S.

Position: Director

Appointed: 18 April 2018

Resigned: 02 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 18 April 2018

Antony Q.

Position: Director

Appointed: 29 August 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 29 August 2017

Andras B.

Position: Director

Appointed: 19 April 2016

Resigned: 15 March 2017

Monica I.

Position: Director

Appointed: 20 November 2015

Resigned: 19 April 2016

Terence D.

Position: Director

Appointed: 02 November 2015

Resigned: 20 November 2015

People with significant control

The register of PSCs that own or have control over the company includes 12 names. As BizStats found, there is Olaf G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sachin S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Damian N., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Olaf G.

Notified on 22 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sachin S.

Notified on 16 September 2020
Ceased on 22 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Damian N.

Notified on 13 July 2020
Ceased on 16 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert G.

Notified on 18 December 2019
Ceased on 13 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paulius K.

Notified on 26 September 2019
Ceased on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Viktor N.

Notified on 29 May 2019
Ceased on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles C.

Notified on 5 March 2019
Ceased on 29 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charlie M.

Notified on 2 August 2018
Ceased on 5 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdallah S.

Notified on 18 April 2018
Ceased on 2 August 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 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antony Q.

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

Andras B.

Notified on 30 June 2016
Ceased on 29 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets111110811
Other
Average Number Employees During Period   1111
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Creditors    107  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on November 30, 2022
filed on: 10th, August 2023
Free Download (5 pages)

Company search