OCNR (EMEA) Limited - Limited company - abbreviated - 11.9

OCNR (EMEA) Limited - Limited company - abbreviated - 11.9


07398383 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary shares 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure073983832014-03-31073983832015-03-31073983832014-04-012015-03-31073983832013-03-31073983832013-04-012014-03-31073983832014-03-3107398383ns12:England2014-04-012015-03-3107398383ns14:PoundSterling2014-04-012015-03-3107398383ns7:Director12014-04-012015-03-3107398383ns7:OrdinaryShareClass12014-04-012015-03-3107398383ns7:Director22014-04-012015-03-3107398383ns7:Director32014-04-012015-03-3107398383ns7:Director42014-04-012015-03-3107398383ns7:RegisteredOffice2014-04-012015-03-3107398383ns7:EntityAccountantsOrAuditors2014-04-012015-03-3107398383ns5:PlantMachinery2014-04-012015-03-3107398383ns7:OrdinaryShareClass12015-03-3107398383ns7:OrdinaryShareClass12014-03-3107398383ns7:Director12014-03-3107398383ns7:Director12013-03-3107398383ns7:Director12013-04-012014-03-3107398383ns7:Director12015-03-3107398383ns7:Director12014-03-3107398383ns7:Director42014-03-3107398383ns7:Director42013-03-3107398383ns7:Director42013-04-012014-03-3107398383ns7:Director42015-03-3107398383ns7:Director42014-03-3107398383ns7:Director22014-03-3107398383ns7:Director22013-03-3107398383ns7:Director22013-04-012014-03-3107398383ns7:Director22015-03-3107398383ns7:Director22014-03-3107398383ns7:Director32014-03-3107398383ns7:Director32013-03-3107398383ns7:Director32013-04-012014-03-3107398383ns7:Director32015-03-3107398383ns7:Director32014-03-31
REGISTERED NUMBER: 07398383 (England and Wales)















ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2015

FOR

OCNR (EMEA) LIMITED

OCNR (EMEA) LIMITED (REGISTERED NUMBER: 07398383)

CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2015










Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

OCNR (EMEA) LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 31 MARCH 2015







DIRECTORS: M Thomas
S Flynn
J Howlett
R G Dwyer





REGISTERED OFFICE: Milnwood
13 North Parade
Horsham
RH12 2BT





REGISTERED NUMBER: 07398383 (England and Wales)





ACCOUNTANTS: H.G.Field & Co.
Accountants and Financial Advisors
Ludwell House
2 Guildford Street
Chertsey
Surrey
KT16 9BQ

OCNR (EMEA) LIMITED (REGISTERED NUMBER: 07398383)

ABBREVIATED BALANCE SHEET
31 MARCH 2015

31.3.15 31.3.14
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 6,187 8,437

CURRENT ASSETS
Debtors 1,953,240 2,112,661
Cash at bank 757,564 849,589
2,710,804 2,962,250
CREDITORS
Amounts falling due within one year 3 2,592,836 2,909,474
NET CURRENT ASSETS 117,968 52,776
TOTAL ASSETS LESS CURRENT
LIABILITIES

124,155

61,213

CAPITAL AND RESERVES
Called up share capital 4 100 100
Profit and loss account 124,055 61,113
SHAREHOLDERS' FUNDS 124,155 61,213

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2015 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 12 February 2016 and were signed on its behalf by:





J Howlett - Director


OCNR (EMEA) LIMITED (REGISTERED NUMBER: 07398383)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2015


1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of services provided, excluding value added tax, except in respect of
service contracts where turnover is recognised when the company obtains the right to consideration.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery etc - 25% on cost

Foreign currencies
Assets and liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the balance
sheet date. Transactions in foreign currencies are translated into sterling at the rate of exchange ruling at the date
of transaction. Exchange differences are taken into account in arriving at the operating result.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014
and 31 March 2015 9,000
DEPRECIATION
At 1 April 2014 563
Charge for year 2,250
At 31 March 2015 2,813
NET BOOK VALUE
At 31 March 2015 6,187
At 31 March 2014 8,437

3. CREDITORS

Creditors include an amount of £ 453,735 (31.3.14 - £ 681,707 ) for which security has been given.

4. CALLED UP SHARE CAPITAL

Allotted and issued:
Number: Class: Nominal 31.3.15 31.3.14
value: £    £   
100 Ordinary share capital £1 100 100

OCNR (EMEA) LIMITED (REGISTERED NUMBER: 07398383)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31 MARCH 2015


5. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 31 March 2015 and
31 March 2014:

31.3.15 31.3.14
£    £   
J Howlett
Balance outstanding at start of year - 1,388
Amounts advanced 148,107 82,147
Amounts repaid (131,965 ) (83,535 )
Balance outstanding at end of year 16,142 -

R G Dwyer
Balance outstanding at start of year - 1,234
Amounts advanced 144,471 83,071
Amounts repaid (131,195 ) (84,305 )
Balance outstanding at end of year 13,276 -

M Thomas
Balance outstanding at start of year 30,273 42,930
Amounts advanced 100,236 67,843
Amounts repaid (86,508 ) (80,500 )
Balance outstanding at end of year 44,001 30,273

S Flynn
Balance outstanding at start of year 371 20,794
Amounts advanced 122,083 60,077
Amounts repaid (108,985 ) (80,500 )
Balance outstanding at end of year 13,469 371

All amounts advanced to the directors during the year were interest-free and repayable on demand.
Repayments were made by way of dividends credited to the loan accounts on a quarterly basis during the year,
together with business mileage claims.
Any balances outstanding at 31st March 2015 will be fully repaid by 31st December 2015.