Big O Ltd BRISTOL


Founded in 2015, Big O, classified under reg no. 09647602 is an active company. Currently registered at Units 5 - 7 Clay Hill BS5 7ES, Bristol the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 11th August 2021 Big O Ltd is no longer carrying the name The Big O Donut.

The company has 2 directors, namely Rajendra R., Nancy P.. Of them, Nancy P. has been with the company the longest, being appointed on 19 June 2015 and Rajendra R. has been with the company for the least time - from 4 August 2021. As of 26 April 2024, there were 2 ex directors - Nancy W., Lucy W. and others listed below. There were no ex secretaries.

Big O Ltd Address / Contact

Office Address Units 5 - 7 Clay Hill
Office Address2 Fishponds Trading Estate
Town Bristol
Post code BS5 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 09647602
Date of Incorporation Fri, 19th Jun 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Rajendra R.

Position: Director

Appointed: 04 August 2021

Nancy P.

Position: Director

Appointed: 19 June 2015

Nancy W.

Position: Director

Appointed: 21 October 2015

Resigned: 21 October 2015

Lucy W.

Position: Director

Appointed: 19 June 2015

Resigned: 14 May 2021

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Nancy W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lucy W. This PSC owns 25-50% shares and has 25-50% voting rights.

Nancy W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lucy W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Big O Donut August 11, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 000       
Balance Sheet
Cash Bank In Hand5 957       
Cash Bank On Hand5 9579 2697 3085 58720 18214 17514 78121 354
Current Assets10 81716 01814 16711 13625 08017 96619 88027 115
Debtors4 8606 7496 8595 5494 8983 7915 0995 761
Net Assets Liabilities507208-9 825-21 618-22 217-14 798-6 4192 231
Net Assets Liabilities Including Pension Asset Liability1 000       
Other Debtors2 5872 960461 367745285710435
Property Plant Equipment7 4064 4199981 4521 0591 365963 
Tangible Fixed Assets7 406       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve998       
Shareholder Funds1 000       
Other
Accumulated Depreciation Impairment Property Plant Equipment3831 7711 1211 6672 0602 6363 0381 413
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -296-650     
Average Number Employees During Period  522211
Bank Borrowings Overdrafts  1 570  15 0009 6733 201
Creditors16 58019 38924 80034 01648 32015 0009 67319 023
Creditors Due Within One Year16 087       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2221 073     
Disposals Property Plant Equipment 3 9684 071     
Dividends Paid 7 000      
Increase From Depreciation Charge For Year Property Plant Equipment 1 610423546393576402283
Net Current Assets Liabilities-5 763-3 371-10 633-22 880-23 240-1 0692 3098 092
Number Shares Allotted2       
Number Shares Issued Fully Paid 22     
Other Creditors15 20016 22520 90333 38645 93713 24410 85811 943
Other Taxation Social Security Payable 2 474254 272 8903 3543 687
Par Value Share111     
Profit Loss 6 701-10 033     
Property Plant Equipment Gross Cost7 7896 1902 1193 1193 1194 0014 001 
Provisions1 136840190     
Provisions For Liabilities Balance Sheet Subtotal1 136840190190369418 
Provisions For Liabilities Charges1 136       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions7 789       
Tangible Fixed Assets Cost Or Valuation7 789       
Tangible Fixed Assets Depreciation383       
Tangible Fixed Assets Depreciation Charged In Period383       
Total Additions Including From Business Combinations Property Plant Equipment 2 369 1 000 882  
Total Assets Less Current Liabilities1 6431 048-9 635-21 428-22 1812963 2728 772
Trade Creditors Trade Payables1 3806903 6436302 3562 901158192
Trade Debtors Trade Receivables2 2733 7896 8134 1824 1533 5064 3895 326

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On Thursday 6th April 2023 director's details were changed
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements