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

Olnafirth Sea Farm Limited SHETLAND


Founded in 1988, Olnafirth Sea Farm, classified under reg no. SC110444 is an active company. Currently registered at Lower Voe ZE2 9PX, Shetland the company has been in the business for thirty six years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Christopher R.. In addition, a secretary was appointed - Aileen R.. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher R. who worked with the the company until 14 November 1994.

Olnafirth Sea Farm Limited Address / Contact

Office Address Lower Voe
Office Address2 Voe
Town Shetland
Post code ZE2 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC110444
Date of Incorporation Wed, 13th Apr 1988
Industry Marine aquaculture
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Christopher R.

Position: Director

Resigned:

Aileen R.

Position: Secretary

Appointed: 14 November 1994

Christopher R.

Position: Secretary

Appointed: 14 January 1990

Resigned: 14 November 1994

Peter B.

Position: Director

Appointed: 14 January 1990

Resigned: 14 November 1994

James P.

Position: Director

Appointed: 14 January 1990

Resigned: 14 November 1994

Arthur R.

Position: Director

Appointed: 14 January 1990

Resigned: 14 November 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Christopher R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand28 02836 32557 69513 62624 97055 65954 42520 758
Current Assets 84 898109 81948 57743 323118 23869 50048 182
Debtors42 25548 57352 12434 95118 35362 57915 07527 424
Net Assets Liabilities 93 81290 33362 98839 91230 826-2 695-2 902
Other Debtors34 61717 58622 72417 72718 38224 77012 05515 115
Property Plant Equipment133 499104 039156 379129 407101 16378 52567 56647 427
Other
Accumulated Amortisation Impairment Intangible Assets4 2345 1246 0146 9045 7956 6857 5758 465
Accumulated Depreciation Impairment Property Plant Equipment284 137172 574210 548238 538270 693295 739314 819291 254
Additions Other Than Through Business Combinations Property Plant Equipment 3 44696 11417 9344 2086 90119 9217 720
Average Number Employees During Period   11111
Corporation Tax Payable 5 465      
Corporation Tax Recoverable  101101101   
Creditors122 38997 22839 25431 38423 51515 6457 775107 954
Fixed Assets 118 823170 273142 411113 27689 74877 89956 870
Increase From Amortisation Charge For Year Intangible Assets 890890890891890890890
Increase From Depreciation Charge For Year Property Plant Equipment 32 90543 77438 49332 45229 21130 88025 118
Intangible Assets15 57514 68413 79412 90412 01311 12310 2339 343
Intangible Assets Gross Cost19 80819 80819 80819 80817 80817 80817 808 
Investments Fixed Assets100100100100100100100100
Net Current Assets Liabilities -12 330-24 839-35 420-40 944-39 867-72 819-59 772
Number Shares Issued Fully Paid 30 00030 000     
Other Creditors88 88691 47039 25431 38423 51515 6457 77595 526
Other Disposals Decrease In Amortisation Impairment Intangible Assets    2 000   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 144 4685 80010 5032974 16511 80048 683
Other Disposals Intangible Assets    2 000   
Other Disposals Property Plant Equipment 144 4685 80016 9162974 49311 80051 424
Other Investments Other Than Loans   100100100100100
Other Taxation Social Security Payable-1 00418 2 036   96
Par Value Share 11     
Property Plant Equipment Gross Cost417 635276 613366 927367 945371 856374 264382 385338 681
Provisions For Liabilities Balance Sheet Subtotal 12 68115 84712 6198 9053 410  
Total Assets Less Current Liabilities 106 493145 434106 99172 33249 8815 080-2 902
Trade Creditors Trade Payables34 50727528 2604062 03968 68648 31612 332
Trade Debtors Trade Receivables7 63830 98729 29917 123-13037 8093 02012 309

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, November 2023
Free Download (11 pages)

Company search

Advertisements