Osp Retail Limited FAREHAM


Osp Retail started in year 2014 as Private Limited Company with registration number 09186420. The Osp Retail company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Fareham at 227a West Street. Postal code: PO16 0HZ. Since 23rd November 2017 Osp Retail Limited is no longer carrying the name Trpk.

The firm has 3 directors, namely Samuel H., Andrew H. and Tristan K.. Of them, Tristan K. has been with the company the longest, being appointed on 22 August 2014 and Samuel H. has been with the company for the least time - from 22 September 2022. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Osp Retail Limited Address / Contact

Office Address 227a West Street
Town Fareham
Post code PO16 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09186420
Date of Incorporation Fri, 22nd Aug 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Samuel H.

Position: Director

Appointed: 22 September 2022

Andrew H.

Position: Director

Appointed: 01 April 2021

Tristan K.

Position: Director

Appointed: 22 August 2014

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Sophie K. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Tristan K. This PSC owns 25-50% shares.

Sophie K.

Notified on 1 March 2024
Nature of control: 25-50% shares

Tristan K.

Notified on 22 August 2016
Nature of control: 25-50% shares

Company previous names

Trpk November 23, 2017

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 Hand1 04111 890  12 01035 609280 815
Current Assets16 48624 03422 54282 10199 634298 494581 680
Debtors13 4459 54422 54282 10187 624262 885300 865
Net Assets Liabilities10 13148     
Other Debtors18   2 7921 1451 746
Property Plant Equipment2 0382 4632 2972 29648 21144 30938 208
Total Inventories2 0002 600     
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5262 3472 9714 8876 15916 54728 552
Additions Other Than Through Business Combinations Property Plant Equipment  4581 91647 1878 7969 492
Average Number Employees During Period11236913
Bank Borrowings Overdrafts 7308 24918 17320 21220 92420 290
Comprehensive Income Expense27 62937 367     
Corporation Tax Payable6 8198 6598 4728 75310 29254 19181 526
Creditors8 39326 44926 15485 663106 474177 309289 230
Depreciation Rate Used For Property Plant Equipment 25     
Dividends Paid20 00047 450     
Fixed Assets2 0382 463     
Income Expense Recognised Directly In Equity-20 000-47 450     
Increase From Depreciation Charge For Year Property Plant Equipment 8216241 9161 27213 53015 022
Net Current Assets Liabilities8 093-2 415-3 612-3 562-6 840121 185292 450
Other Creditors1 3416 5821 17646 53446 16235 88232 412
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 1423 017
Other Disposals Property Plant Equipment     2 3103 588
Other Taxation Social Security Payable23310 4788 08711 88229 80866 312155 002
Profit Loss27 62937 367     
Property Plant Equipment Gross Cost3 2714 8105 2687 18354 37060 85666 760
Total Assets Less Current Liabilities10 13148-1 315-1 26641 371165 494330 658
Trade Creditors Trade Payables 5 317170321   
Trade Debtors Trade Receivables13 4279 54422 54282 10184 832261 740299 119
Advances Credits Directors1824     
Advances Credits Made In Period Directors49 946      
Advances Credits Repaid In Period Directors29 995      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On 20th October 2023 director's details were changed
filed on: 4th, April 2024
Free Download (2 pages)

Company search

Advertisements