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

Oykel Farms Limited ELGIN


Founded in 1966, Oykel Farms, classified under reg no. SC043791 is an active company. Currently registered at Commerce House IV30 1JE, Elgin the company has been in the business for 58 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Frederick B., Edward B.. Of them, Edward B. has been with the company the longest, being appointed on 15 November 1988 and Frederick B. has been with the company for the least time - from 29 March 2004. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oykel Farms Limited Address / Contact

Office Address Commerce House
Office Address2 South Street
Town Elgin
Post code IV30 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC043791
Date of Incorporation Tue, 16th Aug 1966
Industry Other holiday and other collective accommodation
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Frederick B.

Position: Director

Appointed: 29 March 2004

Edward B.

Position: Director

Appointed: 15 November 1988

Charles B.

Position: Director

Appointed: 19 September 2012

Resigned: 17 August 2022

Archie B.

Position: Director

Appointed: 01 December 2008

Resigned: 17 August 2022

Clementine B.

Position: Director

Appointed: 01 April 2002

Resigned: 17 August 2022

Anderly B.

Position: Secretary

Appointed: 01 February 1992

Resigned: 16 June 2015

Brun C.

Position: Director

Appointed: 15 November 1988

Resigned: 26 March 1991

James K.

Position: Secretary

Appointed: 15 November 1988

Resigned: 01 February 1992

Anderly B.

Position: Director

Appointed: 15 November 1988

Resigned: 16 June 2015

Henrik B.

Position: Director

Appointed: 15 November 1988

Resigned: 14 September 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Frederick B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Edward B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Frederick B.

Notified on 25 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward B.

Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand128 893206 713
Current Assets1 440 5961 154 411
Debtors1 175 051862 969
Net Assets Liabilities3 546 1905 658 740
Property Plant Equipment1 268 2293 317 130
Total Inventories136 64084 692
Other
Accumulated Depreciation Impairment Property Plant Equipment714 025645 391
Average Number Employees During Period55
Creditors1 010 229834 398
Current Asset Investments1237
Disposals Decrease In Depreciation Impairment Property Plant Equipment 130 441
Disposals Property Plant Equipment 394 881
Fixed Assets3 857 4786 005 746
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 78 975
Increase From Depreciation Charge For Year Property Plant Equipment 61 807
Investments Fixed Assets2 589 2492 688 616
Net Current Assets Liabilities430 367320 013
Property Plant Equipment Gross Cost1 982 2543 962 521
Provisions For Liabilities Balance Sheet Subtotal410 061426 808
Total Additions Including From Business Combinations Property Plant Equipment 2 375 148
Total Assets Less Current Liabilities4 287 8456 325 759

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (18 pages)

Company search

Advertisements