Ovamill Limited GREAT YARMOUTH


Ovamill started in year 2005 as Private Limited Company with registration number 05399481. The Ovamill company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Great Yarmouth at East Coast House Galahad Road. Postal code: NR31 7RU.

Currently there are 4 directors in the the firm, namely Jemma R., James C. and Keith B. and others. In addition one secretary - Scott W. - is with the company. Currently there is 1 former director listed by the firm - Mark E., who left the firm on 4 December 2021. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Ovamill Limited Address / Contact

Office Address East Coast House Galahad Road
Office Address2 Beacon Park Gorleston
Town Great Yarmouth
Post code NR31 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05399481
Date of Incorporation Sun, 20th Mar 2005
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Jemma R.

Position: Director

Appointed: 13 September 2018

James C.

Position: Director

Appointed: 13 September 2018

Scott W.

Position: Secretary

Appointed: 12 May 2017

Keith B.

Position: Director

Appointed: 11 April 2005

Khan B.

Position: Director

Appointed: 11 April 2005

Jemma R.

Position: Secretary

Appointed: 16 January 2012

Resigned: 12 May 2017

Mark E.

Position: Secretary

Appointed: 11 April 2005

Resigned: 16 January 2012

Mark E.

Position: Director

Appointed: 11 April 2005

Resigned: 04 December 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2005

Resigned: 11 April 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 2005

Resigned: 11 April 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we found, there is Ovamill Group Limited from Beccles, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark E. This PSC has significiant influence or control over the company,. Moving on, there is Keith B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ovamill Group Limited

Seabrook House Unit 5, Tilia Court, Worlingham, Beccles, Suffolk, NR34 7BF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 13526382
Notified on 18 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark E.

Notified on 4 December 2021
Ceased on 27 November 2023
Nature of control: significiant influence or control

Keith B.

Notified on 12 April 2017
Ceased on 27 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark E.

Notified on 12 April 2017
Ceased on 4 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Khan B.

Notified on 12 April 2017
Ceased on 18 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-31
Balance Sheet
Cash Bank On Hand1 430 7173 221 512
Current Assets3 828 8556 058 133
Debtors2 159 0792 219 344
Net Assets Liabilities3 511 1115 357 890
Other Debtors769 679389 279
Property Plant Equipment1 184 4932 261 324
Total Inventories239 059617 277
Other
Accumulated Depreciation Impairment Property Plant Equipment931 2361 217 695
Additions Other Than Through Business Combinations Property Plant Equipment 1 399 502
Average Number Employees During Period4452
Corporation Tax Payable270 370334 263
Creditors1 293 4902 404 496
Depreciation Rate Used For Property Plant Equipment 20
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 679
Disposals Property Plant Equipment 36 212
Increase From Depreciation Charge For Year Property Plant Equipment 303 138
Net Current Assets Liabilities2 535 3653 653 637
Other Creditors68 114259 508
Other Taxation Social Security Payable81 817456 273
Property Plant Equipment Gross Cost2 115 7293 479 019
Taxation Including Deferred Taxation Balance Sheet Subtotal148 750267 998
Total Assets Less Current Liabilities3 719 8585 914 961
Trade Creditors Trade Payables873 1891 354 452
Trade Debtors Trade Receivables1 389 4001 830 065

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/07/31
filed on: 10th, May 2023
Free Download (27 pages)

Company search

Advertisements