OK Timber Traide, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "OK Timber Traide"
Registration number, date 40103505392, 26.01.2012
VAT number LV40103505392 from 04.02.2012 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 26.01.2012
Legal address Allažu iela 4 – 23, Rīga, LV-1005 Check address owners
Fixed capital 3 000 EUR, registered payment 29.04.2016
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

As of 21.11.2025, taxpayer OK Timber Traide, SIA has no tax (fee) debt administered by the SRS that exceeds 150 euros in total.
Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
13.10.2025 294.29 0.00 0.00 0.00 13.10.2025
07.10.2025 293.39 0.00 0.00 0.00 09.10.2025 14:08
15.07.2025 294.38 0.00 0.00 0.00 15.07.2025
07.07.2022 490.40 0.00 0.00 0.00 07.07.2022
07.06.2022 409.71 0.00 0.00 0.00 07.06.2022
25.05.2022 406.82 0.00 0.00 0.00 25.05.2022
07.12.2020 514.69 0.00 0.00 0.00 08.12.2020 16:31
07.11.2020 447.14 0.00 0.00 0.00 09.11.2020 15:05
07.10.2020 2 105.82 0.00 0.00 0.00 15.10.2020 14:44
07.09.2020 2 033.97 0.00 0.00 0.00 16.09.2020 16:17
07.08.2020 1 762.49 0.00 0.00 0.00 11.08.2020 16:07
07.07.2020 2 663.29 0.00 0.00 0.00 09.07.2020 10:30
07.06.2020 2 334.07 0.00 0.00 0.00 16.06.2020 10:47
07.05.2020 2 067.72 0.00 0.00 0.00 13.05.2020 15:53
07.04.2020 2 352.59 0.00 0.00 0.00 14.04.2020 09:58
07.03.2020 1 912.92 0.00 0.00 0.00 09.03.2020 13:15
07.02.2020 1 409.02 0.00 0.00 0.00 18.02.2020 16:58
07.01.2020 1 197.65 0.00 0.00 0.00 16.01.2020 11:18
07.12.2019 1 165.81 0.00 0.00 0.00 16.12.2019 18:30
07.11.2019 771.49 0.00 0.00 0.00 14.11.2019 16:30
07.10.2019 188.70 0.00 0.00 0.00 08.10.2019 15:11
07.08.2019 482.14 0.00 0.00 0.00 16.08.2019 11:34
07.07.2019 388.26 0.00 0.00 0.00 12.07.2019 15:10
07.06.2019 350.17 0.00 0.00 0.00 17.06.2019 14:41
07.05.2019 151.40 0.00 0.00 0.00 10.05.2019 15:30
07.04.2019 626.74 0.00 0.00 0.00 12.04.2019 10:28
07.03.2019 364.16 0.00 0.00 0.00 15.03.2019 14:41
07.05.2018 510.92 0.00 0.00 0.00 29.05.2018 15:57
07.04.2018 307.56 0.00 0.00 0.00 15.05.2018 11:13
07.03.2018 152.68 0.00 0.00 0.00 14.03.2018 09:30
07.11.2017 158.33 0.00 0.00 0.00 15.11.2017 12:28
07.10.2017 211.37 0.00 0.00 0.00 13.10.2017 14:06

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) -1.19 -1.32 1
Personal income tax (thousands, €) 0.48 1.12 1.21
Statutory social insurance contributions (thousands, €) 2.89 4.46 4.71
Average employees count 1 2 2

Industries

Field from SRS
Redakcija NACE 2.1
Mežizstrāde (02.20)
CSP industry
Redakcija NACE 2.1
Mežizstrāde (02.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 12.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   26.01.2012
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

100 % 300 € 10 € 3 000 25.04.2016 29.04.2016

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 15.05.2025  PDF (668.71 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 11.03.2024  PDF (404.42 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 11.04.2023  PDF (440.83 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 20.07.2022  PDF (1.14 MB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 24.03.2021  PDF (589.7 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 13.07.2020  PDF (1.38 MB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 11.04.2019  PDF (692.91 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 26.04.2018  PDF (1.68 MB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 28.04.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 18.04.2016  ZIP €8.00
Annual report 2015 PDF
OK Timber Traide 2015 Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 15.06.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 26.06.2014  ZIP
1_HTML izdruka HTML
Vadibazin 2013 OK Timber Traide SIA PDF

2012

Annual report 26.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
02 Vadibazin 2012 OK Timber Traide SIA PDF

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

PDF 194.13 KB 26.04.2016 25.04.2016 1

Articles of Association

PDF 206.56 KB 26.04.2016 25.04.2016 1

Regulations for the increase/reduction of the equity

PDF 202.23 KB 26.04.2016 25.04.2016 1

Shareholders’ register

PDF 205.45 KB 26.04.2016 25.04.2016 1

Articles of Association

TIF 44.21 KB 30.01.2012 23.01.2012 1

Memorandum of Association

TIF 50.39 KB 30.01.2012 23.01.2012 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 179.03 KB 29.04.2016 29.04.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.28 KB 29.04.2016 29.04.2016 2

Decisions / letters / protocols of public notaries

RTF 179.03 KB 29.04.2016 29.04.2016 2

Amendments to the Articles of Association

PDF 224.61 KB 26.04.2016 25.04.2016 1

Articles of Association

PDF 236.33 KB 26.04.2016 25.04.2016 1

Application

PDF 588.93 KB 26.04.2016 25.04.2016 2

Application of shareholders or third persons for the acquisition of shares

PDF 199.96 KB 26.04.2016 25.04.2016 1

Application of shareholders or third persons for the acquisition of shares

PDF 230.16 KB 26.04.2016 25.04.2016 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 25.04.2016 1

Statement of the Board regarding the payment of the equity

PDF 232.01 KB 26.04.2016 25.04.2016 1

Statement of the Board regarding the payment of the equity

PDF 201.98 KB 26.04.2016 25.04.2016 1

Protocols/decisions of a company/organisation

PDF 203.06 KB 26.04.2016 25.04.2016 1

Protocols/decisions of a company/organisation

PDF 233.41 KB 26.04.2016 25.04.2016 1

Regulations for the increase/reduction of the equity

PDF 231.32 KB 26.04.2016 25.04.2016 1

Shareholders’ register

PDF 233.21 KB 26.04.2016 25.04.2016 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 05.01.2016 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 03.01.2016 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 29.12.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 28.12.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 28.12.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 23.12.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 17.12.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 15.12.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.79 KB 26.04.2016 11.12.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 10.12.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 04.12.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 03.12.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 03.12.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 27.11.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 23.11.2015 1

Bank statements or other document regarding the payment of the equity

PDF 268.8 KB 26.04.2016 11.11.2015 1

Decisions / letters / protocols of public notaries

TIF 131.93 KB 30.01.2012 26.01.2012 2

Registration certificates

TIF 46.08 KB 30.01.2012 26.01.2012 1

Announcement regarding the legal address

TIF 30.28 KB 30.01.2012 23.01.2012 1

Application

TIF 372.39 KB 30.01.2012 23.01.2012 3

Confirmation or consent to legal address

TIF 31.72 KB 30.01.2012 23.01.2012 1
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register