Osv Limited (number 04533176) is a private limited company started on 2002-09-12. The business has its registered office at Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Osv Limited operates SIC: 77110 - "renting and leasing of cars and light motor vehicles", SIC: 45111 - "sale of new cars and light motor vehicles", SIC: 45112 - "sale of used cars and light motor vehicles".

Company details

Name Osv Limited
Number 04533176
Date of Incorporation: September 12, 2002
End of financial year: 30 November
Address: Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
SIC code: 77110 - Renting and leasing of cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles

Moving to the 2 directors that can be found in the company, we can name: Andrew K. (in the company from 26 October 2009), Debbie K. (appointment date: 12 September 2002). 1 secretary is in the company: Debbie K. (appointed on 12 September 2002). The Companies House reports 2 persons of significant control, namely: Debbie K. owns 1/2 or less of shares, Andrew K. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2011-11-30 2012-11-30 2013-11-30 2014-11-30 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2020-11-30 2021-11-30
Current Assets 139,799 161,543 237,665 313,706 212,246 385,789 438,828 437,219 493,822 597,915 389,256
Fixed Assets 11,123 13,088 30,759 101,495 94,273 113,161 133,042 149,634 170,828 144,493 155,928
Total Assets Less Current Liabilities 16,697 9,789 20,039 79,185 190,127 337,482 447,359 480,169 503,304 588,935 334,612
Intangible Fixed Assets 2,363 1,181 - 41,600 31,200 20,800 - - - - -
Number Shares Allotted 2 2 2 2 2 2 - - - - -
Shareholder Funds 14,745 7,408 13,887 67,206 177,513 318,950 - - - - -
Tangible Fixed Assets 8,760 11,907 30,759 59,895 63,073 92,361 - - - - -

People with significant control

Debbie K.
6 April 2016
Nature of control: 25-50% shares
Andrew K.
6 April 2016
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
(AD01) Change of registered address from C2 Yeoman Gate Yeoman Way Worthing BN13 3QZ England on Mon, 7th Aug 2023 to Resolution House 12 Mill Hill Leeds LS1 5DQ
filed on: 7th, August 2023 | address
Free Download (2 pages)