Oceam Ltd KEITH


Oceam started in year 2014 as Private Limited Company with registration number SC473589. The Oceam company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Keith at 23 Hill Street. Postal code: AB55 4AW.

The firm has 2 directors, namely Claire M., Allan M.. Of them, Allan M. has been with the company the longest, being appointed on 26 March 2014 and Claire M. has been with the company for the least time - from 6 April 2021. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Oceam Ltd Address / Contact

Office Address 23 Hill Street
Office Address2 Dufftown
Town Keith
Post code AB55 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC473589
Date of Incorporation Wed, 26th Mar 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Claire M.

Position: Director

Appointed: 06 April 2021

Allan M.

Position: Director

Appointed: 26 March 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Allan M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Claire M. This PSC owns 25-50% shares and has 25-50% voting rights.

Allan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire M.

Notified on 6 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 47894 806       
Balance Sheet
Cash Bank In Hand83 568148 368       
Current Assets88 658153 45886 88469 21368 80373 031141 30295 69576 807
Debtors2 1252 125       
Intangible Fixed Assets92 41982 150       
Net Assets Liabilities 94 806159 608179 201199 618204 883151 067112 742 
Net Assets Liabilities Including Pension Asset Liability44 47894 806       
Stocks Inventory2 9652 965       
Tangible Fixed Assets19 30516 575       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve44 37894 706       
Shareholder Funds44 47894 806       
Other
Average Number Employees During Period 102      
Creditors 60 900424 459403 290386 032398 384409 208551 81860 270
Creditors Due After One Year69 30060 900       
Creditors Due Within One Year86 60496 477       
Fixed Assets111 72498 725568 865568 865568 865622 865568 865568 865 
Intangible Fixed Assets Additions102 688        
Intangible Fixed Assets Aggregate Amortisation Impairment10 26920 538       
Intangible Fixed Assets Amortisation Charged In Period10 26910 269       
Intangible Fixed Assets Cost Or Valuation102 688        
Net Current Assets Liabilities2 05456 98115 20213 62616 785-19 598-8 590-456 12316 537
Number Shares Allotted100100       
Par Value Share11       
Secured Debts77 70069 300       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions21 634184       
Tangible Fixed Assets Cost Or Valuation21 63421 818       
Tangible Fixed Assets Depreciation2 3295 243       
Tangible Fixed Assets Depreciation Charged In Period2 3292 914       
Total Assets Less Current Liabilities113 778155 706584 067582 491585 650603 267560 275112 74216 537

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search