Oakbank Products Limited LIVINGSTON


Oakbank Products started in year 2013 as Private Limited Company with registration number SC462861. The Oakbank Products company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Livingston at 6, Fairbairn Road. Postal code: EH54 6TS.

The company has one director. Thomas C., appointed on 1 November 2013. There are currently no secretaries appointed. As of 8 June 2024, there was 1 ex director - Pauline C.. There were no ex secretaries.

Oakbank Products Limited Address / Contact

Office Address 6, Fairbairn Road
Office Address2 Fairbairn Road
Town Livingston
Post code EH54 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC462861
Date of Incorporation Fri, 1st Nov 2013
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Thomas C.

Position: Director

Appointed: 01 November 2013

Pauline C.

Position: Director

Appointed: 07 April 2014

Resigned: 15 November 2019

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats established, there is Thomas C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Robbie C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Roddy C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas C.

Notified on 1 February 2023
Nature of control: 25-50% shares

Robbie C.

Notified on 1 April 2018
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roddy C.

Notified on 1 April 2018
Ceased on 15 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pauline C.

Notified on 6 April 2016
Ceased on 15 November 2019
Nature of control: significiant influence or control

Thomas C.

Notified on 6 April 2016
Ceased on 15 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth31 72110 044       
Balance Sheet
Current Assets82 00878 84567 263114 333126 589127 56589 248121 512134 620
Net Assets Liabilities 10 04411 97455 82442 46939 8697734 68644 673
Cash Bank In Hand8 649        
Debtors17 626        
Net Assets Liabilities Including Pension Asset Liability1 89110 044       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve31 71810 041       
Shareholder Funds31 72110 044       
Other
Creditors 68 80155 28958 50984 12087 69640 11776 86160 768
Depreciation Amortisation Impairment Expense  1 587      
Net Current Assets Liabilities31 72110 04411 97455 82442 46939 86949 22744 65173 852
Other Operating Expenses Format2 8 79268 212      
Profit Loss 44 556128 864      
Raw Materials Consumables Used 26 71557 719      
Staff Costs Employee Benefits Expense 31 52950 911      
Tax Tax Credit On Profit Or Loss On Ordinary Activities 11 15932 212      
Total Assets Less Current Liabilities1 89110 04411 97455 82442 46939 86949 13146 31675 352
Turnover Revenue 122 751339 505      
Average Number Employees During Period    88854
Fixed Assets       1 6651 500
Creditors Due Within One Year50 28768 801       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements