O'neills Kitchen Supplies Limited

General information

Name:

O'neills Kitchen Supplies Ltd

Office Address:

800 South Street Glasgow G14 0SY

Number: SC215856

Incorporation date: 2001-02-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

O'neills Kitchen Supplies Limited is a Private Limited Company, that is registered in 800 South Street, Glasgow, Whiteinch. The postal code is G14 0SY. The firm has been registered in year 2001. Its Companies House Registration Number is SC215856. Established as Lycidas (339), this company used the name until 2001, the year it was changed to O'neills Kitchen Supplies Limited. The company's principal business activity number is 46180 and their NACE code stands for Agents specialized in the sale of other particular products. O'neills Kitchen Supplies Ltd filed its account information for the financial year up to 2022-04-30. Its most recent annual confirmation statement was filed on 2023-02-16.

O'neills Kitchen Supplies Ltd is a small-sized vehicle operator with the licence number OM1081545. The firm has one transport operating centre in the country. In their subsidiary in Glasgow , 2 machines are available.

For this particular business, a number of director's responsibilities up till now have been fulfilled by Simon L., Ewan O., Robin O. and Susan O.. When it comes to these four managers, Robin O. has been with the business for the longest time, having become one of the many members of officers' team 23 years ago. To provide support to the directors, the business has been utilizing the expertise of Susan O. as a secretary for the last 23 years.

  • Previous company's names
  • O'neills Kitchen Supplies Limited 2001-04-03
  • Lycidas (339) Limited 2001-02-16

Financial data based on annual reports

Company staff

Simon L.

Role: Director

Appointed: 15 August 2022

Latest update: 16 April 2024

Ewan O.

Role: Director

Appointed: 15 August 2022

Latest update: 16 April 2024

Robin O.

Role: Director

Appointed: 06 April 2001

Latest update: 16 April 2024

Susan O.

Role: Secretary

Appointed: 06 April 2001

Latest update: 16 April 2024

Susan O.

Role: Director

Appointed: 06 April 2001

Latest update: 16 April 2024

People with significant control

Ewan O. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Ewan O.
Notified on 15 August 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Susan O.
Notified on 1 January 2017
Ceased on 1 March 2024
Nature of control:
1/2 or less of shares
Susan O.
Notified on 15 August 2022
Ceased on 27 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robin O.
Notified on 1 January 2017
Ceased on 27 September 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 17 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 17 January 2014
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 17 December 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 12 January 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company Vehicle Operator Data

800 South Street

City

Glasgow

Postal code

G14 0SY

No. of Vehicles

2

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
  • 46439 : Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
23
Company Age

Similar companies nearby

Closest companies