Oak-ngate Limited GLASGOW


Oak-ngate Limited is a private limited company registered at 13 Newton Place, Glasgow G3 7PR. Incorporated on 2003-01-24, this 21-year-old company is run by 3 directors.
Director Michael C., appointed on 07 October 2003. Director Harry O., appointed on 07 October 2003. Director Owen K., appointed on 07 October 2003.
The company is classified as "development of building projects" (SIC: 41100). According to Companies House information there was a change of name on 2017-09-01 and their previous name was New City Vision (Gartloch) Limited.
The last confirmation statement was filed on 2022-10-01 and the date for the following filing is 2023-10-15. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Oak-ngate Limited Address / Contact

Office Address 13 Newton Place
Town Glasgow
Post code G3 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242834
Date of Incorporation Fri, 24th Jan 2003
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Michael C.

Position: Director

Appointed: 07 October 2003

Harry O.

Position: Director

Appointed: 07 October 2003

Owen K.

Position: Director

Appointed: 07 October 2003

David C.

Position: Secretary

Appointed: 31 August 2008

Resigned: 24 November 2009

Robert R.

Position: Secretary

Appointed: 27 September 2007

Resigned: 31 August 2008

David C.

Position: Director

Appointed: 27 September 2007

Resigned: 24 November 2009

Robert R.

Position: Director

Appointed: 16 March 2006

Resigned: 31 August 2008

David C.

Position: Secretary

Appointed: 07 October 2003

Resigned: 27 September 2007

SOLICITORS Brechin Tindal Oatts

Position: Corporate Secretary

Appointed: 30 January 2003

Resigned: 07 October 2003

Jeremy G.

Position: Nominee Director

Appointed: 24 January 2003

Resigned: 30 January 2003

Jeremy G.

Position: Nominee Secretary

Appointed: 24 January 2003

Resigned: 30 January 2003

Alastair D.

Position: Nominee Director

Appointed: 24 January 2003

Resigned: 07 October 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Harry O. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Michael C. This PSC owns 75,01-100% shares. The third one is Owen K., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Harry O.

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

Michael C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Owen K.

Notified on 2 October 2016
Nature of control: 25-50% voting rights

Company previous names

New City Vision (gartloch) September 1, 2017
Bishop Loch (gartloch) February 8, 2008
Forty Eight Shelf (104) October 8, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from March 31, 2024 to October 31, 2023
filed on: 15th, March 2024
Free Download (1 page)

Company search