Omsuk Ltd WITNEY


Omsuk started in year 1996 as Private Limited Company with registration number 03187204. The Omsuk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Witney at 50 Acre End Street. Postal code: OX29 4PD. Since May 24, 2018 Omsuk Ltd is no longer carrying the name Oxford Macintosh Solutions.

There is a single director in the company at the moment - Khalid M., appointed on 25 October 1996. In addition, a secretary was appointed - Michael L., appointed on 2 February 2007. Currenlty, the company lists one former director, whose name is Gary B. and who left the the company on 25 January 2016. In addition, there is one former secretary - Derek W. who worked with the the company until 2 February 2007.

Omsuk Ltd Address / Contact

Office Address 50 Acre End Street
Office Address2 Eynsham
Town Witney
Post code OX29 4PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03187204
Date of Incorporation Wed, 17th Apr 1996
Industry Information technology consultancy activities
Industry Other software publishing
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Michael L.

Position: Secretary

Appointed: 02 February 2007

Khalid M.

Position: Director

Appointed: 25 October 1996

Gary B.

Position: Director

Appointed: 25 July 2011

Resigned: 25 January 2016

Derek W.

Position: Secretary

Appointed: 25 October 1996

Resigned: 02 February 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1996

Resigned: 25 October 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 17 April 1996

Resigned: 25 October 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 April 1996

Resigned: 25 October 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Khalid M. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Khalid M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oxford Macintosh Solutions May 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 96521 91221 05919 73982 55072 33662 879
Current Assets138 794167 256155 638152 633268 711276 946266 096
Debtors37 11841 27726 60120 99974 00491 09685 387
Net Assets Liabilities47 99256 94968 73579 813113 389145 724141 172
Property Plant Equipment10 36610 10918 14915 09713 02619 39114 446
Total Inventories92 711104 067107 978111 895112 157113 514117 830
Other
Accumulated Amortisation Impairment Intangible Assets6 5526 5526 5526 5526 5526 552 
Accumulated Depreciation Impairment Property Plant Equipment76 80280 27585 88393 16299 548107 648116 166
Average Number Employees During Period  88899
Creditors99 419118 753102 87385 34242 50040 37035 370
Dividends Paid22 20020 4002 0002 0002 0002 0002 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases   14 7819 4064 031 
Increase From Depreciation Charge For Year Property Plant Equipment 4 2285 6087 2796 3868 2838 518
Intangible Assets Gross Cost6 5526 5526 5526 5526 5526 552 
Net Current Assets Liabilities39 37548 50352 76567 291145 162168 956165 072
Number Shares Issued Fully Paid 2     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 755   183 
Other Disposals Property Plant Equipment 1 810   950 
Par Value Share 1     
Profit Loss9 92629 35713 78613 07835 57634 335-2 552
Property Plant Equipment Gross Cost87 16790 384104 032108 259112 574127 039130 612
Provisions For Liabilities Balance Sheet Subtotal1 7491 6632 1792 5752 2992 2532 976
Total Additions Including From Business Combinations Property Plant Equipment 5 02713 6484 2274 31515 4153 573
Total Assets Less Current Liabilities49 74158 61270 91482 388158 188188 347179 518

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements