Company NameOakbank Waste Management Limited
Company StatusActive
Company NumberSC460842
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 5 months ago)
Previous NameOakbank Transport Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Crombie Bogie
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(9 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMosspark Annan Road
Dumfries
DG1 4PH
Scotland
Director NameMr Stephen John Bogie
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(9 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMosspark Annan Road
Dumfries
DG1 4PH
Scotland
Director NameMrs Fiona Anne Bogie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(9 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMosspark Annan Road
Dumfries
DG1 4PH
Scotland
Director NameMr John Derek Thomson Bogie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(9 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMosspark Annan Road
Dumfries
DG1 4PH
Scotland
Director NameMr Martin Alexander Quinn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhinnyhall House Whinnyhall
Kinglassie
Fife
KY5 0UB
Scotland

Contact

Websitewww.oakbank.co.uk
Telephone01387 268160
Telephone regionDumfries

Location

Registered AddressMosspark
Annan Road
Dumfries
DG1 4PH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardLochar
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
26 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
7 November 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
17 February 2022Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
14 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
30 July 2021Accounts for a small company made up to 31 October 2020 (15 pages)
29 October 2020Accounts for a small company made up to 31 October 2019 (14 pages)
21 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
24 August 2020Director's details changed for Mrs Fiona Anne Bogie on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Mr John Derek Thomson Bogie on 24 August 2020 (2 pages)
18 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 July 2019Accounts for a small company made up to 31 October 2018 (14 pages)
9 July 2019Director's details changed for Mr David Crombie Bogie on 1 July 2019 (2 pages)
9 July 2019Director's details changed for Mr David Crombie Bogie on 1 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Stephen John Bogie on 1 July 2019 (2 pages)
4 July 2019Director's details changed for Mr John Derek Thomson Bogie on 1 July 2019 (2 pages)
16 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2017Director's details changed for Mrs Fiona Anne Bogie on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Stephen John Bogie on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr David Crombie Bogie on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Stephen John Bogie on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr David Crombie Bogie on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr John Derek Thomson Bogie on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr John Derek Thomson Bogie on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mrs Fiona Anne Bogie on 12 October 2017 (2 pages)
2 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
2 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
27 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
27 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(6 pages)
28 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(6 pages)
28 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(6 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(7 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(7 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(7 pages)
10 September 2014Sub-division of shares on 1 August 2014 (5 pages)
10 September 2014Sub-division of shares on 1 August 2014 (5 pages)
10 September 2014Sub-division of shares on 1 August 2014 (5 pages)
30 August 2014Appointment of Mrs Fiona Anne Bogie as a director on 1 August 2014 (2 pages)
30 August 2014Appointment of Mrs Fiona Anne Bogie as a director on 1 August 2014 (2 pages)
30 August 2014Appointment of Mr Stephen John Bogie as a director on 1 August 2014 (2 pages)
30 August 2014Appointment of Mr David Crombie Bogie as a director on 1 August 2014 (2 pages)
30 August 2014Appointment of Mr David Crombie Bogie as a director on 1 August 2014 (2 pages)
30 August 2014Termination of appointment of Martin Alexander Quinn as a director on 1 August 2014 (1 page)
30 August 2014Appointment of Mr John Derek Thomson Bogie as a director on 1 August 2014 (2 pages)
30 August 2014Appointment of Mr John Derek Thomson Bogie as a director on 1 August 2014 (2 pages)
30 August 2014Termination of appointment of Martin Alexander Quinn as a director on 1 August 2014 (1 page)
30 August 2014Appointment of Mrs Fiona Anne Bogie as a director on 1 August 2014 (2 pages)
30 August 2014Appointment of Mr David Crombie Bogie as a director on 1 August 2014 (2 pages)
30 August 2014Appointment of Mr John Derek Thomson Bogie as a director on 1 August 2014 (2 pages)
30 August 2014Appointment of Mr Stephen John Bogie as a director on 1 August 2014 (2 pages)
30 August 2014Termination of appointment of Martin Alexander Quinn as a director on 1 August 2014 (1 page)
30 August 2014Appointment of Mr Stephen John Bogie as a director on 1 August 2014 (2 pages)
29 August 2014Company name changed oakbank transport LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Company name changed oakbank transport LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
29 August 2014Registered office address changed from Whinnyhall House Whinnyhall Kinglassie Fife KY5 0UB United Kingdom to Mosspark Annan Road Dumfries DG1 4PH on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Whinnyhall House Whinnyhall Kinglassie Fife KY5 0UB United Kingdom to Mosspark Annan Road Dumfries DG1 4PH on 29 August 2014 (1 page)
7 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)