Oasis Scotland started in year 2004 as Private Limited Company with registration number SC276271. The Oasis Scotland company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Livingston at The Depository 6 Oakbank Park Place. Postal code: EH53 0TN. Since Wed, 7th Jun 2017 Oasis Scotland Ltd is no longer carrying the name Removal Services Scotland.
There is a single director in the firm at the moment - Ian O., appointed on 19 July 2019. In addition, a secretary was appointed - Ross O., appointed on 3 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
This company operates within the EH53 0TN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1083439 . It is located at 6 Oakbank Park Place, Livingston with a total of 9 carsand 3 trailers.
Office Address | The Depository 6 Oakbank Park Place |
Office Address2 | Oakbank Industrial Estate |
Town | Livingston |
Post code | EH53 0TN |
Country of origin | United Kingdom |
Registration Number | SC276271 |
Date of Incorporation | Fri, 19th Nov 2004 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 31st October |
Company age | 20 years old |
Account next due date | Wed, 31st Jul 2024 (86 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Sat, 23rd Dec 2023 (2023-12-23) |
Last confirmation statement dated | Fri, 9th Dec 2022 |
The register of persons with significant control that own or have control over the company includes 4 names. As we identified, there is Mpe (General Partner V) Ltd from Edinburgh, Scotland. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Montagu Private Equity Llp that entered London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Offsite Archive Storage and Integrated Services (Ireland) Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.
Mpe (General Partner V) Ltd
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | United Kingdom |
Place registered | Uk Companies House |
Registration number | Sc498403 |
Notified on | 15 August 2017 |
Nature of control: |
significiant influence or control 75,01-100% voting rights 75,01-100% shares |
Montagu Private Equity Llp
2 More London Riverside, London, SE1 2AP, England
Legal authority | Limited Liability Partnerships Act 2000 |
Legal form | Limited Liability Partnership |
Country registered | United Kingdom |
Place registered | Uk Companies House |
Registration number | Oc319972 |
Notified on | 15 August 2017 |
Nature of control: |
significiant influence or control 75,01-100% voting rights 75,01-100% shares |
Offsite Archive Storage And Integrated Services (Ireland) Limited
Unit 15c Kinsealy Business Park, Kinsealy, Dublin, Ireland
Legal authority | Republic Of Ireland |
Legal form | Private Company Limited By Shares |
Country registered | Ireland |
Place registered | Companies Register Of Ireland |
Registration number | 371187 |
Notified on | 15 May 2017 |
Nature of control: |
75,01-100% shares |
Ian W.
Notified on | 19 November 2016 |
Ceased on | 15 August 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Removal Services Scotland | June 7, 2017 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 | 2017-10-31 |
Net Worth | -233 366 | -68 374 | |
Balance Sheet | |||
Cash Bank On Hand | 145 651 | ||
Current Assets | 614 028 | 717 916 | 520 614 |
Debtors | 609 744 | 713 632 | 371 663 |
Net Assets Liabilities | -68 374 | -33 529 | |
Net Assets Liabilities Including Pension Asset Liability | -233 366 | -68 374 | |
Other Debtors | 191 841 | 101 453 | |
Property Plant Equipment | 514 030 | 285 139 | |
Stocks Inventory | 4 284 | 4 284 | |
Tangible Fixed Assets | 475 381 | 514 030 | |
Total Inventories | 4 284 | 3 300 | |
Reserves/Capital | |||
Called Up Share Capital | 2 | 2 | |
Profit Loss Account Reserve | -233 368 | -68 376 | |
Shareholder Funds | -233 366 | -68 374 | |
Other | |||
Amount Specific Advance Or Credit Directors | 80 134 | 87 734 | |
Amount Specific Advance Or Credit Made In Period Directors | 59 600 | ||
Amount Specific Advance Or Credit Repaid In Period Directors | 52 000 | 87 734 | |
Accumulated Depreciation Impairment Property Plant Equipment | 307 034 | 120 248 | |
Amounts Owed To Group Undertakings | 491 572 | ||
Average Number Employees During Period | 24 | 23 | |
Bank Borrowings | 156 250 | ||
Bank Borrowings Overdrafts | 31 250 | ||
Bank Overdrafts | 276 094 | ||
Creditors | 224 915 | 793 911 | |
Creditors Due After One Year | 332 553 | 224 915 | |
Creditors Due Within One Year | 901 610 | 984 921 | |
Debtors Due After One Year | -270 925 | -348 901 | |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 296 486 | ||
Disposals Property Plant Equipment | 522 102 | ||
Finance Lease Liabilities Present Value Total | 193 665 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 109 700 | ||
Net Current Assets Liabilities | -287 582 | -267 005 | -273 297 |
Number Shares Allotted | 2 | ||
Other Creditors | 7 026 | 162 445 | |
Other Taxation Social Security Payable | 317 825 | 104 673 | |
Par Value Share | 1 | ||
Property Plant Equipment Gross Cost | 821 064 | 405 387 | |
Provisions For Liabilities Balance Sheet Subtotal | 90 484 | 45 371 | |
Provisions For Liabilities Charges | 88 612 | 90 484 | |
Secured Debts | 896 213 | 777 936 | |
Share Capital Allotted Called Up Paid | 2 | 2 | |
Tangible Fixed Assets Additions | 162 479 | ||
Tangible Fixed Assets Cost Or Valuation | 674 824 | 821 064 | |
Tangible Fixed Assets Depreciation | 199 443 | 307 034 | |
Tangible Fixed Assets Depreciation Charged In Period | 114 989 | ||
Tangible Fixed Assets Depreciation Decrease Increase On Disposals | 7 398 | ||
Tangible Fixed Assets Disposals | 16 239 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 106 425 | ||
Total Assets Less Current Liabilities | 187 799 | 247 025 | 11 842 |
Total Borrowings | 777 936 | ||
Trade Creditors Trade Payables | 107 049 | 35 221 | |
Trade Debtors Trade Receivables | 172 890 | 270 210 | |
Advances Credits Directors | 80 134 | 87 734 | |
Advances Credits Made In Period Directors | 94 063 | ||
Advances Credits Repaid In Period Directors | 120 000 |
6 Oakbank Park Place | |
---|---|
City | Livingston |
Post code | EH53 0TN |
Vehicles | 9 |
Trailers | 3 |
Type | Category | Free download | |
---|---|---|---|
AA |
Small company accounts made up to Mon, 31st Oct 2022 filed on: 25th, July 2023 |
accounts | Free Download (22 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy