Company NameOceania Rentals Limited
DirectorsPhilip John Brady and David William Brady
Company StatusActive
Company NumberSC221164
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip John Brady
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Shepford Place
Drumpellier
Coatbridge
ML5 1RS
Scotland
Secretary NameMr David William Brady
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Stuart Drive
Bishopbriggs
G64 2AS
Scotland
Director NameMr David William Brady
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(10 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accountsplus Accountants Studio 51,Embroidery
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 3321997
Telephone regionGlasgow

Location

Registered AddressC/O Accountsplus Accountants Studio 51,Embroidery Mill
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Brady
50.00%
Ordinary
1 at £1Philip John Brady
50.00%
Ordinary

Financials

Year2014
Net Worth£150,442
Cash£16,660
Current Liabilities£38,799

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

29 November 2006Delivered on: 5 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.34 hectares at baltic street/nuneaton street, dalmarnock, glasgow GLA91540.
Outstanding
1 February 2006Delivered on: 7 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground extending to 0.34 hectares (0.86 acres) or thereby at baltic street/nuneaton street, dalmarnock, glasgow which forms part and portion of subjects to the northwest of nuneaton street, glasgow gla 91540.
Outstanding
31 August 2001Delivered on: 17 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
3 September 2001Delivered on: 6 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 broad street, glasgow.
Outstanding
6 August 2001Delivered on: 14 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

17 November 2020Micro company accounts made up to 31 July 2019 (6 pages)
17 November 2020Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 268 Nuneaton Street Glasgow G40 3DX on 17 November 2020 (1 page)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
16 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 February 2012Appointment of Mr David William Brady as a director (2 pages)
16 February 2012Appointment of Mr David William Brady as a director (2 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Director's details changed for Philip John Brady on 12 July 2010 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Philip John Brady on 12 July 2010 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 July 2009Return made up to 12/07/09; full list of members (3 pages)
22 July 2009Return made up to 12/07/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Return made up to 12/07/08; full list of members (3 pages)
30 July 2008Return made up to 12/07/08; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from 25 bothwell street glasgow G2 6NL (1 page)
26 June 2008Registered office changed on 26/06/2008 from 25 bothwell street glasgow G2 6NL (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 January 2008Return made up to 12/07/07; full list of members (7 pages)
31 January 2008Return made up to 12/07/07; full list of members (7 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
10 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 February 2006Partic of mort/charge * (3 pages)
7 February 2006Partic of mort/charge * (3 pages)
26 July 2005Return made up to 12/07/05; full list of members (6 pages)
26 July 2005Return made up to 12/07/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 July 2004Return made up to 12/07/04; full list of members (6 pages)
15 July 2004Return made up to 12/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Partic of mort/charge * (5 pages)
17 September 2001Partic of mort/charge * (5 pages)
6 September 2001Partic of mort/charge * (5 pages)
6 September 2001Partic of mort/charge * (5 pages)
14 August 2001Partic of mort/charge * (6 pages)
14 August 2001Partic of mort/charge * (6 pages)
26 July 2001Registered office changed on 26/07/01 from: 25 bothwell street glasgow G2 6NL (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 25 bothwell street glasgow G2 6NL (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
12 July 2001Incorporation (16 pages)
12 July 2001Incorporation (16 pages)