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

R & M Oseland Limited WORCESTERSHIRE


R & M Oseland started in year 2001 as Private Limited Company with registration number 04167534. The R & M Oseland company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Worcestershire at 5 Load Street. Postal code: DY12 2AF.

The firm has 2 directors, namely Martin O., Robert O.. Of them, Martin O., Robert O. have been with the company the longest, being appointed on 23 February 2001. As of 29 April 2024, there was 1 ex secretary - Barry O.. There were no ex directors.

This company operates within the WV14 8YN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1004479 . It is located at Cannon Business Park, Bay 1a, Bilston with a total of 1 carsand 1 trailers.

R & M Oseland Limited Address / Contact

Office Address 5 Load Street
Office Address2 Bewdley
Town Worcestershire
Post code DY12 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04167534
Date of Incorporation Fri, 23rd Feb 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Martin O.

Position: Director

Appointed: 23 February 2001

Robert O.

Position: Director

Appointed: 23 February 2001

Suzanne B.

Position: Nominee Secretary

Appointed: 23 February 2001

Resigned: 23 February 2001

Kevin B.

Position: Nominee Director

Appointed: 23 February 2001

Resigned: 23 February 2001

Barry O.

Position: Secretary

Appointed: 23 February 2001

Resigned: 08 March 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Martin O. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Robert O. This PSC and has 25-50% voting rights.

Martin O.

Notified on 23 February 2017
Nature of control: 25-50% voting rights

Robert O.

Notified on 23 February 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-09-302021-09-302022-09-30
Net Worth59 10770 63164 70561 1377 328237      
Balance Sheet
Current Assets48 33852 38445 70040 26727 54819 95633 58046 01766 07259 01354 42645 450
Net Assets Liabilities     3 2372 6439 62129 69417 25818 41312 034
Cash Bank In Hand31 45250 11914 1907 9907 344       
Debtors16 8862 26531 51032 27720 204       
Net Assets Liabilities Including Pension Asset Liability59 10770 63164 70561 1377 328237      
Tangible Fixed Assets27 43035 68342 63333 03125 671       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve58 90770 43164 50560 9377 128       
Shareholder Funds59 10770 63164 70561 1377 328237      
Other
Average Number Employees During Period       44443
Creditors     28 80040 64755 87854 92058 25148 88743 499
Fixed Assets27 43035 68342 63333 03125 67112 0819 71023 87018 54216 49612 87410 083
Net Current Assets Liabilities31 67734 94822 07228 106-18 343-8 8447 0679 86111 1527625 5391 951
Total Assets Less Current Liabilities59 10770 63164 70561 1377 3283 2372 64314 00929 69417 25818 41312 034
Creditors Due After One Year     3 000      
Creditors Due Within One Year16 66117 43623 62812 16145 89128 800      
Number Shares Allotted 200200200200       
Par Value Share 1111       
Share Capital Allotted Called Up Paid200200200200200       
Tangible Fixed Assets Additions 21 77622 361         
Tangible Fixed Assets Cost Or Valuation98 681100 355101 309101 309101 309       
Tangible Fixed Assets Depreciation71 25164 67258 67668 27875 638       
Tangible Fixed Assets Depreciation Charged In Period 9 94512 5539 6027 360       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 52418 549         
Tangible Fixed Assets Disposals 20 10221 407         

Transport Operator Data

Cannon Business Park
Address Bay 1a , Gough Road , Coseley
City Bilston
Post code WV14 8XR
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 22nd, June 2023
Free Download (3 pages)

Company search

Advertisements