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 2
  • 1
    Brown, Matthew Thomas
    Company Director born in March 1974
    Individual (24 offsprings)
    Officer
    2018-11-25 ~ now
    OF - Director → CIF 0
  • 2
    CTHL 2020 LIMITED - now
    33, Tweskard Park, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 6 offsprings)
    Person with significant control
    2017-12-08 ~ dissolved
    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
Ceased 11
  • 1
    Kelly, Richard Patrick
    Chartered Accountant born in July 1962
    Individual (27 offsprings)
    Officer
    2018-10-25 ~ 2020-03-09
    OF - Director → CIF 0
  • 2
    Dowds, Colin Nigel
    Chartered Accountant born in October 1985
    Individual (12 offsprings)
    Officer
    2018-12-30 ~ 2020-02-08
    OF - Director → CIF 0
  • 3
    Winter, Christopher Edward Richard
    Accounts Assistant born in October 1979
    Individual
    Officer
    2003-03-05 ~ 2003-03-06
    OF - Director → CIF 0
  • 4
    Mahon, Sean
    Company Director born in July 1966
    Individual (12 offsprings)
    Officer
    2018-10-25 ~ 2020-03-23
    OF - Director → CIF 0
  • 5
    Wale, Terry
    Individual
    Officer
    2003-03-05 ~ 2006-07-27
    OF - Secretary → CIF 0
  • 6
    Skinner, Jonathan
    Director born in March 1970
    Individual (1 offspring)
    Officer
    2005-04-01 ~ 2017-12-08
    OF - Director → CIF 0
    Mr Jonathan Skinner
    Born in March 1970
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Newbold, Damon
    Director born in July 1977
    Individual (1 offspring)
    Officer
    2005-04-01 ~ 2017-12-08
    OF - Director → CIF 0
    Mr Damon Newbold
    Born in July 1977
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Ritchie, Alan Scott Gordon
    Director born in August 1975
    Individual (9 offsprings)
    Officer
    2017-12-08 ~ 2018-10-25
    OF - Director → CIF 0
  • 9
    Wale, Matthew James
    Sales Director born in July 1981
    Individual (2 offsprings)
    Officer
    2003-03-05 ~ 2006-07-27
    OF - Director → CIF 0
  • 10
    Holden, Andrew
    Sales Director born in June 1976
    Individual
    Officer
    2004-02-10 ~ 2017-12-08
    OF - Director → CIF 0
    Holden, Andrew
    Sales Director
    Individual
    Officer
    2006-07-27 ~ 2017-12-08
    OF - Secretary → CIF 0
    Mr Andrew Holden
    Born in June 1976
    Individual
    Person with significant control
    2016-04-06 ~ 2017-12-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    320 Petre Street, Sheffield
    Corporate (1 offspring)
    Officer
    2003-03-05 ~ 2003-03-06
    PE - Secretary → CIF 0
parent relation
Company in focus

OGSML 2020 LIMITED

Previous name
OFFLINE GSM LTD - 2020-10-01
Standard Industrial Classification
61200 - Wireless Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
15,360 GBP2017-03-31
11,798 GBP2016-03-31
Total Inventories
13,422 GBP2017-03-31
15,406 GBP2016-03-31
Debtors
Current
559,736 GBP2017-03-31
624,586 GBP2016-03-31
Cash at bank and in hand
376,110 GBP2017-03-31
269,282 GBP2016-03-31
Equity
Called up share capital
12 GBP2017-03-31
12 GBP2016-03-31
Retained earnings (accumulated losses)
249,283 GBP2017-03-31
280,848 GBP2016-03-31
Called up share capital, Restated amount
12 GBP2015-03-31
Retained earnings (accumulated losses), Restated amount
172,114 GBP2015-03-31
Restated amount
172,126 GBP2015-03-31
Profit/Loss
136,435 GBP2016-04-01 ~ 2017-03-31
243,089 GBP2015-04-01 ~ 2016-03-31
Dividends Paid
Retained earnings (accumulated losses)
-134,355 GBP2015-04-01 ~ 2016-03-31
Equity
249,295 GBP2017-03-31
280,860 GBP2016-03-31
Dividends Paid
-168,000 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Gross Cost
Other
64,071 GBP2017-03-31
55,388 GBP2016-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
48,711 GBP2017-03-31
43,590 GBP2016-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,121 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment
Other
15,360 GBP2017-03-31
11,798 GBP2016-03-31
Trade Debtors/Trade Receivables
550,694 GBP2017-03-31
616,520 GBP2016-03-31
Other Debtors
9,042 GBP2017-03-31
8,066 GBP2016-03-31
Debtors
559,736 GBP2017-03-31
624,586 GBP2016-03-31
Bank Borrowings/Overdrafts
Current
11,682 GBP2017-03-31
5,162 GBP2016-03-31
Trade Creditors/Trade Payables
Current
102,833 GBP2017-03-31
100,868 GBP2016-03-31
Corporation Tax Payable
33,539 GBP2017-03-31
62,014 GBP2016-03-31
Other Taxation & Social Security Payable
58,966 GBP2017-03-31
7,213 GBP2016-03-31
Other Creditors
Current
90,013 GBP2017-03-31
94,824 GBP2016-03-31
Creditors
Non-current
297,033 GBP2017-03-31
Current
270,081 GBP2016-03-31
Other Creditors
Non-current
13,991 GBP2016-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
12 shares2017-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-04-01 ~ 2017-03-31
Equity
Called up share capital
12 GBP2017-03-31
12 GBP2016-03-31
Bank Borrowings/Overdrafts
Non-current
-13,991 GBP2016-03-31

  • OGSML 2020 LIMITED
    Info
    OFFLINE GSM LTD - 2020-10-01
    Registered number 04686802
    1 High Street, Lewes BN7 2AD
    Private Limited Company incorporated on 2003-03-05 (22 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2019-09-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.