Oakmont Timber Ltd

General information

Name:

Oakmont Timber Limited

Office Address:

74 Coldstream Drive Rutherglen G73 3LJ Glasgow

Number: SC435264

Incorporation date: 2012-10-23

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Oakmont Timber Ltd has been in the United Kingdom for twelve years. Registered under the number SC435264 in 2012, the company is based at 74 Coldstream Drive, Glasgow G73 3LJ. It has a history in name changing. In the past, this company had two different company names. Up till 2018 this company was prospering under the name of Oakmont Garden Products and before that its company name was Zogsure. This business's Standard Industrial Classification Code is 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The business most recent filed accounts documents were submitted for the period up to Thursday 31st March 2022 and the most recent confirmation statement was released on Sunday 23rd October 2022.

Since 2012/10/23, the following business has only been supervised by one director: Craig P. who has been with it for twelve years.

Craig P. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Oakmont Timber Ltd 2018-08-15
  • Oakmont Garden Products Ltd 2016-03-01
  • Zogsure Ltd 2012-10-23

Financial data based on annual reports

Company staff

Craig P.

Role: Director

Appointed: 23 October 2012

Latest update: 14 December 2023

People with significant control

Craig P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts
Start Date For Period Covered By Report 2012-10-23
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 8 September 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 20 July 2016
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 5 April 2016
Annual Accounts 19 December 2017
Start Date For Period Covered By Report 2016-04-06
End Date For Period Covered By Report 2017-04-05
Date Approval Accounts 19 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-06
End Date For Period Covered By Report 2018-04-05
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 2019-04-05
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 10 July 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 10 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Change of registered address from 5 South Charlotte Street Edinburgh EH2 4AN Scotland on 16th February 2023 to 74 Coldstream Drive Rutherglen Glasgow G73 3LJ (AD01)
filed on: 16th, February 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Closest Companies - by postcode