You are here: bizstats.co.uk > a-z index > O list > OE list

Oea Laboratories Limited EXETER


Oea Laboratories started in year 2006 as Private Limited Company with registration number 05766674. The Oea Laboratories company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Exeter at 2nd Floor Stratus House Emperor Way. Postal code: EX1 3QS.

The company has 5 directors, namely Grahame W., Jason E. and Gregory M. and others. Of them, Grahame W., Jason E., Gregory M., Joyce L., Ian S. have been with the company the longest, being appointed on 7 December 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Diane A. who worked with the the company until 7 September 2009.

Oea Laboratories Limited Address / Contact

Office Address 2nd Floor Stratus House Emperor Way
Office Address2 Exeter Business Park
Town Exeter
Post code EX1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05766674
Date of Incorporation Mon, 3rd Apr 2006
Industry Technical testing and analysis
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Grahame W.

Position: Director

Appointed: 07 December 2018

Jason E.

Position: Director

Appointed: 07 December 2018

Gregory M.

Position: Director

Appointed: 07 December 2018

Joyce L.

Position: Director

Appointed: 07 December 2018

Ian S.

Position: Director

Appointed: 07 December 2018

Kenneth N.

Position: Director

Appointed: 14 August 2009

Resigned: 01 April 2015

Stuart C.

Position: Director

Appointed: 03 April 2006

Resigned: 07 December 2018

Diane A.

Position: Secretary

Appointed: 03 April 2006

Resigned: 07 September 2009

Diane A.

Position: Director

Appointed: 03 April 2006

Resigned: 07 December 2018

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Conifer Interco Limited from Okehampton, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Conifer Topco Limited that put Okehampton, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mat Interco Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Conifer Interco Limited

1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 12543034
Notified on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Conifer Topco Limited

1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB, England

Legal authority Law Of England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 12543034
Notified on 29 October 2020
Ceased on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mat Interco Limited

C/O Elemental Micro-Analysis Limited 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09347410
Notified on 7 December 2018
Ceased on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart C.

Notified on 3 April 2017
Ceased on 7 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 20659 95176 73480 81662 630        
Balance Sheet
Cash Bank On Hand    8 4672 8447 7484 200   45 73648 752
Current Assets93 732141 905136 593171 456143 203144 831191 269221 285221 698253 989294 158  
Debtors34 09949 09827 11053 05125 88030 82039 03256 719   207 322301 691
Net Assets Liabilities    62 63085 018124 159140 971   402 452483 049
Other Debtors    512 1058 4746 000    57 678
Property Plant Equipment    87 82167 76857 10847 367   20 95815 937
Total Inventories    108 856111 167144 489160 366   169 627155 860
Cash Bank In Hand5 04811 8045 6293 8428 467        
Net Assets Liabilities Including Pension Asset Liability  76 73480 81662 630        
Stocks Inventory54 58581 003103 854114 563108 856        
Tangible Fixed Assets52 73645 80659 98091 82687 821        
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000        
Profit Loss Account Reserve-93 794-40 049-23 266-19 184-37 370        
Shareholder Funds6 20659 95176 73480 81662 630        
Other
Accrued Liabilities Deferred Income    5 3401 229     3 1503 150
Accrued Liabilities Not Expressed Within Creditors Subtotal        2 4443 0003 200  
Accumulated Depreciation Impairment Property Plant Equipment    169 181193 043212 068227 847   263 932268 953
Amounts Owed By Group Undertakings Participating Interests           122 500158 996
Average Number Employees During Period     55553277
Creditors    28 66019 1438 883121 55813 47114 32515 81141 19136 165
Depreciation Rate Used For Property Plant Equipment            25
Financial Commitments Other Than Capital Commitments        16 84821 458   
Fixed Assets        45 63340 55530 639  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss            -3 026
Increase From Depreciation Charge For Year Property Plant Equipment     22 57919 02515 779    5 021
Net Current Assets Liabilities-46 53014 14516 75426 9843 46936 39383 57699 727211 260242 877278 347  
Net Deferred Tax Liability Asset            3 026
Nominal Value Allotted Share Capital           100 000100 000
Number Shares Issued Fully Paid            100 000
Other Creditors    1 79819 1438 883110 002   2 662 
Other Provisions Balance Sheet Subtotal            3 026
Other Taxation Payable           25 39120 589
Par Value Share 1111       1
Prepayments Accrued Income           558488
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        3 0333 213   
Property Plant Equipment Gross Cost    257 002260 811269 176275 214   284 890284 890
Provisions For Liabilities Balance Sheet Subtotal      7 6426 1236 141    
Recoverable Value-added Tax           2 7247 258
Total Assets Less Current Liabilities6 20659 95176 734118 81091 290104 161140 684147 094256 893283 432308 986  
Trade Creditors Trade Payables    25 5307 8329 5942 985   9 98812 426
Trade Debtors Trade Receivables    25 82928 71530 55850 719   81 54077 271
Accrued Liabilities    1 1651 102       
Bank Borrowings Overdrafts     4 329       
Creditors Due After One Year   37 99428 660        
Creditors Due Within One Year140 262127 760119 839144 472139 734        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -1 283       
Number Shares Allotted 100 000100 000100 000100 000        
Other Remaining Borrowings    37 69728 18017 9206 857     
Other Taxation Social Security Payable    9361 5934 7308 571     
Secured Debts   46 51437 697        
Share Capital Allotted Called Up Paid100 000100 000100 000100 000100 000        
Tangible Fixed Assets Additions 8 36034 181          
Tangible Fixed Assets Cost Or Valuation151 715160 075194 256256 704257 002        
Tangible Fixed Assets Depreciation98 979114 269134 276164 878169 181        
Tangible Fixed Assets Depreciation Charged In Period 15 29020 007          
Total Additions Including From Business Combinations Property Plant Equipment     3 8098 3656 038     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, August 2023
Free Download (8 pages)

Company search