Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > "O" RINGS LIMITED
Company Information for

"O" RINGS LIMITED

City Gates 2-4 Southgate, SOUTHGATE, Chichester, WEST SUSSEX, PO19 8DJ,
Company Registration Number
01030234
Private Limited Company
Active

Company Overview

About "o" Rings Ltd
"O" RINGS LIMITED was founded on 1971-11-08 and has its registered office in Chichester. The organisation's status is listed as "Active". "o" Rings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
"O" RINGS LIMITED
 
Legal Registered Office
City Gates 2-4 Southgate
SOUTHGATE
Chichester
WEST SUSSEX
PO19 8DJ
Other companies in PO19
 
Filing Information
Company Number 01030234
Company ID Number 01030234
Date formed 1971-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts SMALL
Last Datalog update: 2024-04-15 08:01:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for "O" RINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of "O" RINGS LIMITED

Current Directors
Officer Role Date Appointed
ANITA MARGARETHA OLDHAM
Director 1992-04-30
CHRISTOPHER GORDON RICHARD OLDHAM
Director 1992-04-30
NICHOLAS PER OLDHAM
Director 1994-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA MARGARETHA OLDHAM
Company Secretary 1992-04-30 2017-08-31
ANTHONY GORDON OLDHAM
Director 1992-04-30 2017-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA MARGARETHA OLDHAM OLDHAM SEALS LIMITED Director 1992-04-30 CURRENT 1964-05-28 Active
CHRISTOPHER GORDON RICHARD OLDHAM HAMPSHIRE MOULDINGS LIMITED Director 2017-09-07 CURRENT 1965-01-01 Active
CHRISTOPHER GORDON RICHARD OLDHAM JETRAC LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
CHRISTOPHER GORDON RICHARD OLDHAM OLDHAM SEALS LIMITED Director 1992-04-30 CURRENT 1964-05-28 Active
NICHOLAS PER OLDHAM HAMPSHIRE MOULDINGS LIMITED Director 2017-09-07 CURRENT 1965-01-01 Active
NICHOLAS PER OLDHAM JETRAC LIMITED Director 2014-08-14 CURRENT 2014-06-02 Active
NICHOLAS PER OLDHAM OLDHAM SEALS LIMITED Director 1994-05-01 CURRENT 1964-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-01-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-31TM02Termination of appointment of Anita Margaretha Oldham on 2017-08-31
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 50
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GORDON OLDHAM
2016-12-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 50
2015-05-05AR0130/04/15 ANNUAL RETURN FULL LIST
2015-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 50
2014-05-01AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PER OLDHAM / 01/05/2013
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON RICHARD OLDHAM / 08/08/2013
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GORDON OLDHAM / 01/05/2013
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARGARETHA OLDHAM / 01/05/2013
2014-05-01CH03SECRETARY'S DETAILS CHNAGED FOR ANITA MARGARETHA OLDHAM on 2013-05-01
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-02AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-05-02AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON RICHARD OLDHAM / 31/03/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON RICHARD OLDHAM / 31/03/2012
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-06AR0130/04/11 FULL LIST
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-30AR0130/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PER OLDHAM / 30/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON RICHARD OLDHAM / 30/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GORDON OLDHAM / 30/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARGARETHA OLDHAM / 30/04/2010
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OLDHAM / 01/10/2008
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 3 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-05-27363sRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-08363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-11363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-27363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-07363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-06363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-24363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-05363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-13363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-12363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-15363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-07363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-13363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-23363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1995-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-17363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-05-09288NEW DIRECTOR APPOINTED
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-06-02363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to "O" RINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against "O" RINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1974-06-12 Satisfied MIDLAND BANK LIMITED
FLOATING CHARGE 1974-06-12 Satisfied MIDLAND BANK LIMITED
LEGAL MORTGAGE 1973-02-28 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on "O" RINGS LIMITED

Intangible Assets
Patents
We have not found any records of "O" RINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for "O" RINGS LIMITED
Trademarks
We have not found any records of "O" RINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for "O" RINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as "O" RINGS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where "O" RINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded "O" RINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded "O" RINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.