logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Rodgers, Craig James
    Born in January 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-08-20 ~ now
    OF - Director → CIF 0
  • 2
    Bradley, Richard Charles
    Born in July 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-08-20 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 1, Kingsmark Freeway, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Marchant, William
    Chartered Accountant born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-21 ~ 2015-10-27
    OF - Director → CIF 0
    Marchant, William
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2010-11-11
    OF - Secretary → CIF 0
  • 2
    Mr Ralph Nevil Gilbert
    Born in October 1965
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Swift, Ian Donald
    Company Director born in October 1957
    Individual
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-18
    OF - Director → CIF 0
  • 4
    Garnett, Justin Charles
    Managing Director born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-20 ~ 2025-06-26
    OF - Director → CIF 0
  • 5
    Mr John Richard Lane
    Born in August 1963
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Ogden, Lady
    Company Director born in May 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ 2025-08-20
    OF - Director → CIF 0
    Lady Ogden
    Born in May 1973
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Ogden Cbe Lld, Robert, Sir
    Company Chairman born in January 1936
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2022-03-06
    OF - Director → CIF 0
    Sir Robert Ogden Cbe Lld
    Born in January 1936
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Colvin, Fergus Notman
    Financial Director born in August 1945
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2011-12-30
    OF - Director → CIF 0
    Colvin, Fergus Notman
    Company Director born in August 1945
    Individual (3 offsprings)
    icon of calendar 2017-04-10 ~ 2022-01-31
    OF - Director → CIF 0
  • 9
    Brearley, Peter James
    Individual
    Officer
    icon of calendar ~ 2003-09-26
    OF - Secretary → CIF 0
  • 10
    icon of addressThe Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, England
    Active Corporate (1 parent)
    Person with significant control
    2024-03-04 ~ 2025-08-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

OGDEN SAFETY SYSTEMS LIMITED

Previous names
OGDEN CONSTRUCTION LIMITED - 1989-02-13
VMS ELECTRONICS LIMITED - 1990-08-10
Standard Industrial Classification
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Intangible Assets
133,753 GBP2024-12-31
153,576 GBP2023-12-31
Property, Plant & Equipment
142,563 GBP2024-12-31
179,022 GBP2023-12-31
Fixed Assets - Investments
1,969 GBP2024-12-31
1,969 GBP2023-12-31
Fixed Assets
278,285 GBP2024-12-31
334,567 GBP2023-12-31
Debtors
898,512 GBP2024-12-31
798,352 GBP2023-12-31
Cash at bank and in hand
722,548 GBP2024-12-31
405,307 GBP2023-12-31
Current Assets
2,152,654 GBP2024-12-31
1,873,894 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-235,671 GBP2024-12-31
Net Current Assets/Liabilities
1,916,983 GBP2024-12-31
1,588,755 GBP2023-12-31
Total Assets Less Current Liabilities
2,195,268 GBP2024-12-31
1,923,322 GBP2023-12-31
Net Assets/Liabilities
2,187,333 GBP2024-12-31
1,899,951 GBP2023-12-31
Equity
Called up share capital
4 GBP2024-12-31
4 GBP2023-12-31
Retained earnings (accumulated losses)
2,187,329 GBP2024-12-31
1,899,947 GBP2023-12-31
Equity
2,187,333 GBP2024-12-31
1,899,951 GBP2023-12-31
Average Number of Employees
252024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
198,234 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
64,481 GBP2024-12-31
44,658 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
19,823 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
133,753 GBP2024-12-31
153,576 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
15,531 GBP2024-12-31
15,531 GBP2023-12-31
Other
294,916 GBP2024-12-31
295,138 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
310,447 GBP2024-12-31
310,669 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-1,347 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-1,347 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,863 GBP2024-12-31
1,242 GBP2023-12-31
Other
166,021 GBP2024-12-31
130,405 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
167,884 GBP2024-12-31
131,647 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
621 GBP2024-01-01 ~ 2024-12-31
Other
36,963 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
37,584 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-1,347 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,347 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
13,668 GBP2024-12-31
14,289 GBP2023-12-31
Other
128,895 GBP2024-12-31
164,733 GBP2023-12-31
Investments in group undertakings and participating interests
1,969 GBP2024-12-31
1,969 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
850,480 GBP2024-12-31
620,133 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
27,045 GBP2024-12-31
96,552 GBP2023-12-31
Amounts Owed By Related Parties
2,656 GBP2024-12-31
Current
5,047 GBP2023-12-31
Other Debtors
Amounts falling due within one year
18,331 GBP2024-12-31
76,620 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
898,512 GBP2024-12-31
Amounts falling due within one year, Current
798,352 GBP2023-12-31
Trade Creditors/Trade Payables
Current
50,644 GBP2024-12-31
75,934 GBP2023-12-31
Amounts owed to group undertakings
Current
465 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
143,247 GBP2024-12-31
162,436 GBP2023-12-31
Other Creditors
Current
41,315 GBP2024-12-31
46,769 GBP2023-12-31
Creditors
Current
235,671 GBP2024-12-31
285,139 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,990,373 GBP2024-12-31
2,079,052 GBP2023-12-31

Related profiles found in government register
  • OGDEN SAFETY SYSTEMS LIMITED
    Info
    OGDEN CONSTRUCTION LIMITED - 1989-02-13
    VMS ELECTRONICS LIMITED - 1989-02-13
    Registered number 01194346
    icon of addressThe Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire HG1 5PR
    PRIVATE LIMITED COMPANY incorporated on 1974-12-19 (51 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-12
    CIF 0
  • OPTIMUM SAFETY SYSTEMS LIMITED
    S
    Registered number 01194346
    icon of addressUnit 1, Kingsmark Freeway, Bradford, West Yorkshire, United Kingdom, BD12 7HW
    Private Company Limited By Shares in Companies House, Cardiff, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TOWNY BRANFORD LIMITED - 2020-12-16
    icon of addressThe Ogden Group Of Companies, 30, Victoria Avenue, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,921 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.