Oasis Scotland Ltd LIVINGSTON


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.

Oasis Scotland Ltd Address / Contact

Office Address The Depository 6 Oakbank Park Place
Office Address2 Oakbank Industrial Estate
Town Livingston
Post code EH53 0TN
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Ross O.

Position: Secretary

Appointed: 03 August 2022

Ian O.

Position: Director

Appointed: 19 July 2019

Andrew U.

Position: Director

Appointed: 03 August 2022

Resigned: 15 May 2023

Ian O.

Position: Secretary

Appointed: 19 July 2019

Resigned: 03 August 2022

Espen H.

Position: Director

Appointed: 05 February 2019

Resigned: 03 August 2022

David M.

Position: Director

Appointed: 01 October 2018

Resigned: 19 July 2019

David M.

Position: Secretary

Appointed: 01 October 2018

Resigned: 19 July 2019

David M.

Position: Director

Appointed: 01 October 2018

Resigned: 01 October 2018

Richard P.

Position: Director

Appointed: 01 September 2017

Resigned: 01 October 2018

Richard P.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 October 2018

Brian C.

Position: Director

Appointed: 15 May 2017

Resigned: 04 February 2019

Brian C.

Position: Director

Appointed: 15 May 2017

Resigned: 01 October 2018

Diane W.

Position: Secretary

Appointed: 19 November 2004

Resigned: 15 May 2017

Ian W.

Position: Director

Appointed: 19 November 2004

Resigned: 15 May 2017

People with significant control

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

Company previous names

Removal Services Scotland June 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-10-31
Net Worth-233 366-68 374 
Balance Sheet
Cash Bank On Hand  145 651
Current Assets614 028717 916520 614
Debtors609 744713 632371 663
Net Assets Liabilities -68 374-33 529
Net Assets Liabilities Including Pension Asset Liability-233 366-68 374 
Other Debtors 191 841101 453
Property Plant Equipment 514 030285 139
Stocks Inventory4 2844 284 
Tangible Fixed Assets475 381514 030 
Total Inventories 4 2843 300
Reserves/Capital
Called Up Share Capital22 
Profit Loss Account Reserve-233 368-68 376 
Shareholder Funds-233 366-68 374 
Other
Amount Specific Advance Or Credit Directors80 13487 734 
Amount Specific Advance Or Credit Made In Period Directors 59 600 
Amount Specific Advance Or Credit Repaid In Period Directors 52 00087 734
Accumulated Depreciation Impairment Property Plant Equipment 307 034120 248
Amounts Owed To Group Undertakings  491 572
Average Number Employees During Period 2423
Bank Borrowings 156 250 
Bank Borrowings Overdrafts 31 250 
Bank Overdrafts 276 094 
Creditors 224 915793 911
Creditors Due After One Year332 553224 915 
Creditors Due Within One Year901 610984 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 026162 445
Other Taxation Social Security Payable 317 825104 673
Par Value Share 1 
Property Plant Equipment Gross Cost 821 064405 387
Provisions For Liabilities Balance Sheet Subtotal 90 48445 371
Provisions For Liabilities Charges88 61290 484 
Secured Debts896 213777 936 
Share Capital Allotted Called Up Paid22 
Tangible Fixed Assets Additions 162 479 
Tangible Fixed Assets Cost Or Valuation674 824821 064 
Tangible Fixed Assets Depreciation199 443307 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 Liabilities187 799247 02511 842
Total Borrowings 777 936 
Trade Creditors Trade Payables 107 04935 221
Trade Debtors Trade Receivables 172 890270 210
Advances Credits Directors80 13487 734 
Advances Credits Made In Period Directors94 063  
Advances Credits Repaid In Period Directors120 000  

Transport Operator Data

6 Oakbank Park Place
City Livingston
Post code EH53 0TN
Vehicles 9
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Mon, 31st Oct 2022
filed on: 25th, July 2023
Free Download (22 pages)

Company search

Advertisements