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

O'kane Group Limited LIMAVADY


Founded in 2015, O'kane Group, classified under reg no. NI633947 is an active company. Currently registered at C/o 16 Main Street BT49 0EU, Limavady the company has been in the business for 9 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022. Since 22nd November 2017 O'kane Group Limited is no longer carrying the name Magherabuoy Asset Management.

The firm has 2 directors, namely Sean O., Gavin O.. Of them, Gavin O. has been with the company the longest, being appointed on 30 September 2015 and Sean O. has been with the company for the least time - from 7 December 2015. As of 27 April 2024, our data shows no information about any ex officers on these positions.

O'kane Group Limited Address / Contact

Office Address C/o 16 Main Street
Town Limavady
Post code BT49 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI633947
Date of Incorporation Wed, 30th Sep 2015
Industry Development of building projects
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Sean O.

Position: Director

Appointed: 07 December 2015

Gavin O.

Position: Director

Appointed: 30 September 2015

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we found, there is Sean O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Gavin O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Seamus D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gavin O.

Notified on 16 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Seamus D.

Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Magherabuoy Asset Management November 22, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand6 896 220 591 138 9141 5247 573
Current Assets607 3961 001 0734 994 1767 007 7938 440 4149 270 85510 731 232
Debtors52 500521 0733 471 5851 454 7792 204 7691 846 168366 380
Net Assets Liabilities128 912673 1354 509 1835 846 4477 151 7867 540 7037 830 881
Other Debtors52 500521 0733 471 5851 454 7792 204 7691 846 168366 380
Property Plant Equipment39 33231 46633 246280 638297 641557 875674 413
Total Inventories548 000480 0001 302 0005 553 0146 096 7317 423 163 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 05612 92219 79255 124121 163206 659342 390
Average Number Employees During Period  9991212
Bank Borrowings Overdrafts 2 076700 00057 72450 00048 33338 705
Comprehensive Income Expense128 812544 223     
Corporation Tax Payable    9 89740 28551 621
Creditors517 816359 404408 722865 762704 031969 140969 827
Fixed Assets39 33231 46633 246280 638297 641  
Income Expense Recognised Directly In Equity100      
Increase From Depreciation Charge For Year Property Plant Equipment 7 8666 87035 33266 03989 849135 731
Issue Equity Instruments100      
Net Current Assets Liabilities89 580641 6694 585 4546 142 0317 736 3838 057 9648 254 433
Other Creditors26 91619 28012 59770 75965 757920 807931 122
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 353 
Other Disposals Property Plant Equipment     13 600 
Other Taxation Social Security Payable  18 5989 9436 82330 99934 811
Profit Loss128 812544 223     
Property Plant Equipment Gross Cost 44 38853 038335 762418 804764 5341 016 803
Provisions For Liabilities Balance Sheet Subtotal  -590 483-239 74256 552105 996128 138
Total Additions Including From Business Combinations Property Plant Equipment   282 72483 042359 330252 269
Total Assets Less Current Liabilities128 912673 1354 618 7006 422 6698 034 0248 615 8398 928 846
Trade Creditors Trade Payables490 900338 048377 527727 336621 554329 978449 841
Advances Credits Directors26 91616 0009 317250 200  
Advances Credits Made In Period Directors26 91610 916 9 315   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 16th November 2023
filed on: 22nd, November 2023
Free Download (3 pages)

Company search

Advertisements