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

Osg Cloud Limited ANTRIM


Osg Cloud Limited is a private limited company situated at 3 Plasketts Close, Antrim BT41 4LY. Its total net worth is valued to be around 132457 pounds, while the fixed assets that belong to the company total up to 59466 pounds. Incorporated on 2000-03-09, this 24-year-old company is run by 2 directors.
Director Eamonn B., appointed on 01 October 2020. Director Terrance M., appointed on 01 September 2017.
The company is officially categorised as "other information technology service activities" (SIC code: 62090). According to official data there was a name change on 2020-08-10 and their previous name was Outsource Solutions (Services) Limited.
The latest confirmation statement was sent on 2023-02-15 and the deadline for the subsequent filing is 2024-02-29. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Osg Cloud Limited Address / Contact

Office Address 3 Plasketts Close
Town Antrim
Post code BT41 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038100
Date of Incorporation Thu, 9th Mar 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Eamonn B.

Position: Director

Appointed: 01 October 2020

Terrance M.

Position: Director

Appointed: 01 September 2017

Patrick M.

Position: Director

Appointed: 02 March 2015

Resigned: 01 March 2017

Gareth L.

Position: Director

Appointed: 04 January 2008

Resigned: 09 June 2017

Carl K.

Position: Director

Appointed: 01 November 2007

Resigned: 01 May 2012

Patrick M.

Position: Director

Appointed: 31 October 2007

Resigned: 01 May 2012

Brian J.

Position: Secretary

Appointed: 31 October 2007

Resigned: 01 February 2017

Laura D.

Position: Director

Appointed: 28 March 2000

Resigned: 31 October 2007

Brian J.

Position: Director

Appointed: 28 March 2000

Resigned: 01 February 2018

Laura D.

Position: Secretary

Appointed: 09 March 2000

Resigned: 31 October 2007

Robert P.

Position: Director

Appointed: 09 March 2000

Resigned: 28 March 2000

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Outsource Group Holdings Limited from Antrim, Northern Ireland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Outsource Solutions (Ni) Ltd that put Antrim, Northern Ireland as the official address. This PSC has a legal form of "a company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Annagarvey Holdings Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Outsource Group Holdings Limited

3 Plasketts Close, Antrim, BT41 4LY, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Companies House Belfast
Registration number Ni681378
Notified on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Outsource Solutions (Ni) Ltd

3 Plasketts Close, Antrim, BT41 4LY, Northern Ireland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Northern Ireland
Place registered Belfast Companies House
Registration number Ni037743
Notified on 1 February 2018
Ceased on 31 December 2022
Nature of control: significiant influence or control

Annagarvey Holdings Limited

7 Glenhoy Road, Augher, BT77 0DF, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni612492
Notified on 1 July 2016
Ceased on 1 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Outsource Solutions (services) August 10, 2020
Synergy Integration (n.i.) April 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth132 45771 43369 25451 50351 309      
Balance Sheet
Cash Bank On Hand     33 4741 9071 9821 7181 52330 647
Current Assets213 972244 550238 769184 533204 56652 89228 0273 4483 44833 091100 493
Debtors92 77882 537115 11675 19384 27519 41826 1201 4661 73031 56869 846
Net Assets Liabilities     20 69028 027 3 4487 087-151 881
Other Debtors     10 36026 1201 4661 7302 176854
Cash Bank In Hand118 944150 873100 270100 907118 971      
Net Assets Liabilities Including Pension Asset Liability132 45771 43369 25451 50351 309      
Stocks Inventory2 25011 14023 3838 4331 320      
Tangible Fixed Assets59 46641 52540 29134 76651 040      
Reserves/Capital
Called Up Share Capital231231231231231      
Profit Loss Account Reserve132 21171 18769 00851 25751 063      
Shareholder Funds132 45771 43369 25451 50351 309      
Other
Accrued Liabilities         13 80225 050
Additions Other Than Through Business Combinations Intangible Assets         407 093150 000
Average Number Employees During Period      11222
Creditors     32 202   433 097809 467
Intangible Assets         407 093557 093
Intangible Assets Gross Cost         407 093557 093
Net Current Assets Liabilities73 93737 79531 61819 3922 924   3 448-400 006-708 974
Other Creditors     21 849   406 597767 480
Taxation Social Security Payable          2 226
Trade Creditors Trade Payables     10 353   12 69814 711
Trade Debtors Trade Receivables     9 058   29 39268 992
Creditors Due Within One Year140 035206 755207 151165 141201 642      
Fixed Assets59 46641 52540 29134 76651 040      
Number Shares Allotted  20020031      
Other Aggregate Reserves1515151515      
Par Value Share  111      
Provisions For Liabilities Charges9467 8872 6552 6552 655      
Share Capital Allotted Called Up Paid 2002003131      
Tangible Fixed Assets Additions 16 3045 560 24 500      
Tangible Fixed Assets Cost Or Valuation139 317111 800117 360117 360141 860      
Tangible Fixed Assets Depreciation79 85170 27577 06982 59490 820      
Tangible Fixed Assets Depreciation Charged In Period 8 2236 7945 5258 226      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 799         
Tangible Fixed Assets Disposals 43 821         
Total Assets Less Current Liabilities133 40379 32071 90954 15853 964      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements