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

O'neills Kitchen Supplies Limited


O'neills Kitchen Supplies started in year 2001 as Private Limited Company with registration number SC215856. The O'neills Kitchen Supplies company has been functioning successfully for 23 years now and its status is active. The firm's office is based in at 800 South Street. Postal code: G14 0SY. Since 3rd April 2001 O'neills Kitchen Supplies Limited is no longer carrying the name Lycidas (339).

At the moment there are 4 directors in the the firm, namely Simon L., Ewan O. and Robin O. and others. In addition one secretary - Susan O. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the G14 0SY postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1081545 . It is located at 800 South Street, Glasgow with a total of 2 cars.

O'neills Kitchen Supplies Limited Address / Contact

Office Address 800 South Street
Office Address2 Glasgow
Town
Post code G14 0SY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC215856
Date of Incorporation Fri, 16th Feb 2001
Industry Agents specialized in the sale of other particular products
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Simon L.

Position: Director

Appointed: 15 August 2022

Ewan O.

Position: Director

Appointed: 15 August 2022

Robin O.

Position: Director

Appointed: 06 April 2001

Susan O.

Position: Secretary

Appointed: 06 April 2001

Susan O.

Position: Director

Appointed: 06 April 2001

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 February 2001

Resigned: 06 April 2001

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2001

Resigned: 06 April 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats identified, there is Ewan O. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Susan O. This PSC owns 25-50% shares. Moving on, there is Susan O., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ewan O.

Notified on 15 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Susan O.

Notified on 1 January 2017
Ceased on 1 March 2024
Nature of control: 25-50% shares

Susan O.

Notified on 15 August 2022
Ceased on 27 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Robin O.

Notified on 1 January 2017
Ceased on 27 September 2023
Nature of control: 25-50% shares

Company previous names

Lycidas (339) April 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth570 835602 836660 336817 158995 2221 123 800       
Balance Sheet
Cash Bank On Hand     670 016974 0101 130 1691 195 1111 179 1301 804 7632 101 0222 527 341
Current Assets1 105 8121 026 6201 127 2101 342 9651 523 2631 523 4791 825 8592 019 0232 244 4342 010 7653 055 3423 838 4054 146 549
Debtors393 704429 404379 541420 866467 594543 168501 181498 106674 303290 906557 355802 207711 345
Net Assets Liabilities     1 123 8001 346 0181 596 0381 885 9632 161 3532 409 6752 841 4743 239 261
Property Plant Equipment     113 869104 53666 197347 724368 374145 942133 584132 186
Total Inventories     310 295350 668390 748375 020540 729693 224935 176907 863
Cash Bank In Hand498 880442 962552 853700 094811 867670 016       
Net Assets Liabilities Including Pension Asset Liability570 835602 836660 336817 158995 2221 123 800       
Stocks Inventory213 228154 254194 816222 005243 802310 295       
Tangible Fixed Assets43 36521 71846 59871 81362 775113 869       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve569 835601 836659 336816 158994 2221 122 800       
Shareholder Funds570 835602 836660 336817 158995 2221 123 800       
Other
Accumulated Depreciation Impairment Property Plant Equipment     153 094185 296230 785249 567282 064292 426285 041305 451
Average Number Employees During Period        1719202021
Creditors     454 701554 515484 463706 195217 786791 6091 130 5151 039 474
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 9658 60042 46929 14955 14984 19852 128
Disposals Property Plant Equipment      20 9658 60046 85537 025309 28587 19357 953
Fixed Assets43 36521 71846 59871 81362 775113 869104 53666 197347 724368 374145 942133 584132 186
Increase From Depreciation Charge For Year Property Plant Equipment      53 16754 08961 25161 64665 51176 81372 538
Net Current Assets Liabilities543 206582 840632 463779 216943 3801 068 7781 271 3441 534 5601 538 2391 792 9792 263 7333 838 4053 107 075
Property Plant Equipment Gross Cost     266 963289 832296 982597 291650 438438 368418 625437 637
Total Additions Including From Business Combinations Property Plant Equipment      43 83415 750347 16490 17297 21567 45076 965
Total Assets Less Current Liabilities586 571604 558679 061851 0291 006 1551 182 6471 375 8801 600 7571 885 9632 161 3532 409 6753 971 9893 239 261
Creditors Due After One Year Total Noncurrent Liabilities15 7361 722           
Creditors Due Within One Year Total Current Liabilities562 606443 780           
Tangible Fixed Assets Cost Or Valuation146 489146 489173 501198 354230 345266 963       
Tangible Fixed Assets Depreciation103 124124 771126 903126 541167 570153 094       
Tangible Fixed Assets Depreciation Charge For Period 21 647           
Creditors Due After One Year 1 72218 72533 87110 93358 847       
Creditors Due Within One Year 443 780494 747563 749579 883454 701       
Number Shares Allotted  1 0001 0001 0001 000       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 059 56770 95031 991124 662       
Tangible Fixed Assets Depreciation Charged In Period  30 42133 96841 02954 408       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  28 28934 330 68 884       
Tangible Fixed Assets Disposals 032 55546 097 88 044       

Transport Operator Data

800 South Street
City Glasgow
Post code G14 0SY
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 30th April 2016
filed on: 12th, January 2017
Free Download (4 pages)

Company search

Advertisements