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

Oeb Electrical Services Ltd GLASGOW


Founded in 2014, Oeb Electrical Services, classified under reg no. SC483392 is a active - proposal to strike off company. Currently registered at 1 Moray Place G66 3SR, Glasgow the company has been in the business for ten years. Its financial year was closed on July 31 and its latest financial statement was filed on 2019/07/31. Since 2017/04/07 Oeb Electrical Services Ltd is no longer carrying the name Oeb Building Services.

Oeb Electrical Services Ltd Address / Contact

Office Address 1 Moray Place
Office Address2 Kirkintilloch
Town Glasgow
Post code G66 3SR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC483392
Date of Incorporation Thu, 31st Jul 2014
Industry Electrical installation
End of financial Year 31st July
Company age 10 years old
Account next due date Fri, 30th Apr 2021 (1095 days after)
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Mon, 14th Aug 2023 (2023-08-14)
Last confirmation statement dated Sun, 31st Jul 2022

Company staff

John B.

Position: Director

Appointed: 31 July 2014

John B.

Position: Director

Appointed: 31 July 2014

Resigned: 31 July 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is John B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Claire B. This PSC owns 25-50% shares.

John B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Claire B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Oeb Building Services April 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth1 0344 061   
Balance Sheet
Cash Bank In Hand5 99210 655   
Cash Bank On Hand 10 65512 2814 29016 329
Current Assets14 57330 48740 73835 72151 431
Debtors8 58119 83228 45731 43135 102
Net Assets Liabilities 4 0611 9023 7454 066
Net Assets Liabilities Including Pension Asset Liability1 0344 061   
Property Plant Equipment 2 2501 50013 6309 336
Tangible Fixed Assets 2 250   
Reserves/Capital
Called Up Share Capital12   
Profit Loss Account Reserve1 0334 059   
Shareholder Funds1 0344 061   
Other
Amount Specific Advance Or Credit Directors7 38114 26313 7809 11116 487
Amount Specific Advance Or Credit Made In Period Directors 38 42846 59934 25140 200
Amount Specific Advance Or Credit Repaid In Period Directors 45 31046 11629 58247 576
Accrued Liabilities 898897898897
Accumulated Depreciation Impairment Property Plant Equipment 7501 5006 54410 838
Average Number Employees During Period  222
Corporation Tax Payable 13 06520 02820 68528 580
Corporation Tax Recoverable 19 83228 45731 43135 102
Creditors 28 22640 0369 1056 230
Creditors Due Within One Year13 53928 226   
Deferred Tax Liabilities 4503002 5901 632
Dividends Paid  30 00010 80030 000
Finance Lease Liabilities Present Value Total   9 1056 230
Increase From Depreciation Charge For Year Property Plant Equipment  7505 0444 294
Net Current Assets Liabilities1 0342 2617021 8102 592
Number Shares Allotted11   
Number Shares Issued Fully Paid  111
Other Creditors  5 331342 
Par Value Share11111
Profit Loss  27 84112 64330 321
Property Plant Equipment Gross Cost 3 0003 00020 174 
Provisions 4503002 5901 632
Provisions For Liabilities Balance Sheet Subtotal 4503002 5901 632
Provisions For Liabilities Charges 450   
Share Capital Allotted Called Up Paid12   
Tangible Fixed Assets Additions 3 000   
Tangible Fixed Assets Cost Or Valuation 3 000   
Tangible Fixed Assets Depreciation 750   
Tangible Fixed Assets Depreciation Charged In Period 750   
Total Additions Including From Business Combinations Property Plant Equipment   17 174 
Total Assets Less Current Liabilities1 0344 5112 20215 44011 928
Advances Credits Directors7 38114 263   
Advances Credits Made In Period Directors32 928    
Advances Credits Repaid In Period Directors40 309    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
Free Download (1 page)

Company search

Advertisements