Food Options Uk Limited LIVINGSTON


Food Options Uk started in year 2002 as Private Limited Company with registration number SC230289. The Food Options Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Livingston at 8 Oakbank Park Place. Postal code: EH53 0TN. Since 2002/11/21 Food Options Uk Limited is no longer carrying the name Dmws 552.

Currently there are 5 directors in the the firm, namely Herve V., Andrew C. and Alan M. and others. In addition one secretary - Andrew L. - is with the company. As of 6 May 2024, there were 3 ex directors - William S., Michael T. and others listed below. There were no ex secretaries.

This company operates within the EH53 0TN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1014686 . It is located at 8 Oakbank Park Place, Oakbank Industrial Estate, Livingston with a total of 15 cars.

Food Options Uk Limited Address / Contact

Office Address 8 Oakbank Park Place
Office Address2 Oakbank Industrial Estate
Town Livingston
Post code EH53 0TN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC230289
Date of Incorporation Fri, 12th Apr 2002
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Wholesale of meat and meat products
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Herve V.

Position: Director

Appointed: 01 August 2013

Andrew C.

Position: Director

Appointed: 01 September 2012

Alan M.

Position: Director

Appointed: 04 November 2009

Andrew L.

Position: Secretary

Appointed: 11 February 2003

Andrew L.

Position: Director

Appointed: 22 November 2002

Anthony R.

Position: Director

Appointed: 22 November 2002

William S.

Position: Director

Appointed: 04 November 2009

Resigned: 31 July 2017

Michael T.

Position: Director

Appointed: 22 November 2002

Resigned: 05 December 2005

Stuart R.

Position: Director

Appointed: 22 November 2002

Resigned: 05 December 2005

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2002

Resigned: 11 February 2003

Dm Director Limited

Position: Corporate Nominee Director

Appointed: 12 April 2002

Resigned: 22 November 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Anthony R. The abovementioned PSC has significiant influence or control over the company,.

Anthony R.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Dmws 552 November 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2 54227 309110 012181 2411 288 098691 068501 674601 887
Current Assets3 989 9843 974 9303 740 8843 515 5223 466 8262 453 6892 792 9732 834 448
Debtors3 570 2693 522 9373 228 2322 910 7281 778 3171 480 6921 788 1601 666 036
Net Assets Liabilities1 460 8011 397 4491 235 5931 171 204990 307662 331694 288856 962
Other Debtors   208 752190 563178 597147 149261 791
Property Plant Equipment207 889133 78580 93854 14633 67021 56512 822157 759
Total Inventories417 173424 684402 640423 553400 411281 929503 139566 525
Other
Accrued Liabilities320 452303 688325 903490 421401 257542 091417 149443 766
Accumulated Amortisation Impairment Intangible Assets246 234246 234246 234246 234246 234246 258246 258246 258
Accumulated Depreciation Impairment Property Plant Equipment652 849742 492803 770838 439866 808868 574879 754894 507
Additions Other Than Through Business Combinations Property Plant Equipment    7 89319 1062 437159 690
Amounts Owed By Related Parties   1 365 1521 160 465947 795726 831497 249
Average Number Employees During Period5047474240322929
Bank Borrowings100 00020 000  600 000479 991360 000240 000
Bank Overdrafts   530 631    
Creditors62 28315 1592 590 1782 407 695600 000479 991360 000240 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -29 445  
Disposals Property Plant Equipment     -29 445  
Finance Lease Liabilities Present Value Total26 4189 3149 314-1 486-4 186   
Financial Assets    10 00010 00010 00010 000
Fixed Assets217 914143 81090 96364 17143 69531 56622 823167 760
Future Minimum Lease Payments Under Non-cancellable Operating Leases137 261121 220141 982252 169698 470432 123716 110460 027
Increase From Amortisation Charge For Year Intangible Assets     24  
Increase From Depreciation Charge For Year Property Plant Equipment 89 64361 27834 66928 36931 21111 18014 753
Intangible Assets2525252525111
Intangible Assets Gross Cost246 259246 259246 259246 259246 259246 259246 259246 259
Net Current Assets Liabilities1 330 4371 283 7081 150 7061 107 8271 522 8541 063 2951 031 196965 723
Number Shares Issued Fully Paid   1 757 7001 757 7001 757 7001 757 7001 757 700
Other Creditors3 9237472 1143 6452 5414 2873 1513 835
Other Inventories   423 553400 411281 929503 139566 525
Par Value Share    0000
Property Plant Equipment Gross Cost860 738876 277884 708892 585900 478890 139892 5761 052 266
Provisions For Liabilities Balance Sheet Subtotal25 26714 9106 076794-23 758-47 461-26936 521
Taxation Social Security Payable   43 33186 29561 09058 171113 488
Total Assets Less Current Liabilities1 548 3511 427 5181 241 6691 171 9981 566 5491 094 8611 054 0191 133 483
Total Borrowings822 432799 664700 181525 882600 000479 991360 000240 000
Trade Creditors Trade Payables1 499 8391 512 3001 441 8781 341 1521 458 065662 9171 163 3061 187 636
Trade Debtors Trade Receivables1 389 3681 521 0611 429 4261 336 823427 289354 300914 181906 996
Company Contributions To Money Purchase Plans Directors   2 88510 5026 7479 246 
Director Remuneration   202 943180 77698 841147 755 
Amount Specific Advance Or Credit Directors4 5224 5226 6286 628    
Amount Specific Advance Or Credit Made In Period Directors5 45532 116      
Amount Specific Advance Or Credit Repaid In Period Directors  30 000     
Amounts Owed By Group Undertakings1 740 8871 551 2781 354 2741 149 587    
Bank Borrowings Overdrafts20 000772 965690 867     
Corporation Tax Payable 28 45970 438     
Corporation Tax Recoverable13 172       
Investments Fixed Assets10 00010 00010 00010 000    
Investments In Group Undertakings10 00010 00010 000     
Other Remaining Borrowings10 02010 0205 845     
Other Taxation Social Security Payable47 31445 65843 819     
Prepayments158 476133 738180 415     
Recoverable Value-added Tax76 84086 10149 607     
Total Additions Including From Business Combinations Property Plant Equipment 15 5398 4317 877    

Transport Operator Data

8 Oakbank Park Place
Address Oakbank Industrial Estate
City Livingston
Post code EH53 0TN
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
Free Download (15 pages)

Company search

Advertisements