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

Wosa Limited BANBURY


Founded in 2010, Wosa, classified under reg no. 07367402 is an active company. Currently registered at 38 The Green South Bar Street OX16 9AE, Banbury the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Filippo C., Alberto C. and Lucia M. and others. Of them, Antonio D. has been with the company the longest, being appointed on 15 March 2011 and Filippo C. has been with the company for the least time - from 9 July 2018. As of 24 April 2024, there was 1 ex director - Michael M.. There were no ex secretaries.

Wosa Limited Address / Contact

Office Address 38 The Green South Bar Street
Office Address2 Suite 1b
Town Banbury
Post code OX16 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07367402
Date of Incorporation Tue, 7th Sep 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Filippo C.

Position: Director

Appointed: 09 July 2018

Alberto C.

Position: Director

Appointed: 09 October 2015

Lucia M.

Position: Director

Appointed: 09 October 2015

Antonio D.

Position: Director

Appointed: 15 March 2011

Michael M.

Position: Director

Appointed: 07 September 2010

Resigned: 15 March 2011

Blue Sky Secretaries Limited

Position: Corporate Secretary

Appointed: 07 September 2010

Resigned: 15 March 2011

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Filippo C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Secretarial Appointments Limited that entered Cardiff, United Kingdom as the official address. This PSC has a legal form of "a ltd", 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. The third one is Alberto C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Filippo C.

Notified on 28 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Secretarial Appointments Limited

16 Churchill Way, Undefined, Cardiff, South Glamorgan, CF10 2DX, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 03294334
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alberto C.

Notified on 6 April 2016
Ceased on 28 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth90 860325 040479 743     
Balance Sheet
Cash Bank On Hand  389 7471 191 918659 629347 328314 051684 854
Current Assets181 466708 004736 6671 792 8931 757 173926 5551 513 6791 292 992
Debtors102 977387 710340 656600 9751 084 211579 2271 199 628608 138
Net Assets Liabilities  479 7421 194 5961 399 3331 450 6421 951 9691 397 857
Other Debtors  198 508338 213639 092145 955508 310155 076
Property Plant Equipment  50 17263 32094 44151 56297 545134 776
Total Inventories  6 264 13 333   
Cash Bank In Hand78 489320 294389 747     
Net Assets Liabilities Including Pension Asset Liability90 860325 040479 743     
Stocks Inventory  6 264     
Tangible Fixed Assets10 87231 80250 173     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve90 859325 039479 742     
Shareholder Funds90 860325 040479 743     
Other
Accrued Liabilities   157 613107 00010 00010 00016 269
Accumulated Depreciation Impairment Property Plant Equipment  16 77224 39451 58137 73062 11795 811
Additions Other Than Through Business Combinations Property Plant Equipment   50 96961 049 70 37070 925
Average Number Employees During Period  335444
Bank Borrowings  10 44619 08513 414   
Creditors  10 44619 08513 414191 951314 831678 280
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -11 325215-26 741  
Disposals Property Plant Equipment   -30 199-2 741-56 730  
Fixed Assets10 87231 80250 173 94 441724 932770 915808 146
Increase From Depreciation Charge For Year Property Plant Equipment   18 94726 97212 89024 38733 694
Investments Fixed Assets     673 370673 370673 370
Investments In Subsidiaries     673 370673 370673 370
Net Current Assets Liabilities79 988310 407440 0161 150 3611 318 306734 6041 198 848614 712
Number Shares Issued Fully Paid   11111
Other Creditors  80 350238 99392 21022 339224 028210 689
Other Inventories  6 264 13 333   
Other Remaining Borrowings  5 6986 5676 872   
Par Value Share 11 1111
Prepayments   8 93153 21844 89144 891 
Property Plant Equipment Gross Cost  66 94487 714146 02289 292159 662230 587
Provisions For Liabilities Balance Sheet Subtotal     8 89417 79425 001
Taxation Social Security Payable  2 3463 4416 214   
Total Assets Less Current Liabilities90 860342 209490 1891 213 6811 412 7471 459 5361 969 7631 422 858
Total Borrowings  10 44619 08513 414   
Trade Creditors Trade Payables  208 257393 531226 571150 02871 67096 738
Trade Debtors Trade Receivables  142 148253 831391 901124 340322 55959 520
Creditors Due After One Year 17 16910 446     
Creditors Due Within One Year101 478397 597296 651     
Number Shares Allotted111     
Value Shares Allotted111     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (8 pages)

Company search

Advertisements