Oem Group (scotland) Limited

General information

Name:

Oem Group (scotland) Ltd

Office Address:

Unit B Badentoy Avenue Badentoy Park AB12 4YB Portlethen

Number: SC419539

Incorporation date: 2012-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oem Group (scotland) Limited can be found at Unit B Badentoy Avenue, Badentoy Park in Portlethen. The firm area code is AB12 4YB. Oem Group (scotland) has existed in this business since the company was established on 2012-03-15. The firm Companies House Reg No. is SC419539. The firm known today as Oem Group (scotland) Limited was known as Oem Diesel Products up till 2016-03-08 at which point the name was replaced. This firm's SIC code is 46690 which stands for Wholesale of other machinery and equipment. Oem Group (scotland) Ltd released its account information for the period that ended on Thu, 31st Mar 2022. The most recent annual confirmation statement was released on Sat, 4th Mar 2023.

Barry P. is the following enterprise's individual director, that was designated to this position on 2012-06-01. The limited company had been overseen by Marc C. up until four years ago. As a follow-up a different director, namely Steven M. resigned in November 2022. In order to provide support to the directors, the abovementioned limited company has been utilizing the expertise of Barry P. as a secretary for the last four years.

  • Previous company's names
  • Oem Group (scotland) Limited 2016-03-08
  • Oem Diesel Products Ltd 2012-03-15

Financial data based on annual reports

Company staff

Barry P.

Role: Secretary

Appointed: 27 March 2020

Latest update: 28 March 2024

Barry P.

Role: Director

Appointed: 01 June 2012

Latest update: 28 March 2024

People with significant control

Executives with significant control over the firm are: Michael P. owns 1/2 or less of company shares. Barry P. has substantial control or influence over the company.

Michael P.
Notified on 5 November 2022
Nature of control:
1/2 or less of shares
Barry P.
Notified on 1 March 2021
Nature of control:
substantial control or influence
Michael P.
Notified on 6 April 2016
Ceased on 4 November 2022
Nature of control:
1/2 or less of shares
Barry P.
Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2022 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Kingseat Business Park Kingseat Newmachar

Post code:

AB21 0UE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
12
Company Age

Closest Companies - by postcode