UKBizDB.co.uk

O E SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O E Services Limited. The company was founded 20 years ago and was given the registration number 05113216. The firm's registered office is in SHEFFIELD. You can find them at 82 Upper Hanover Street, , Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:O E SERVICES LIMITED
Company Number:05113216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:82 Upper Hanover Street, Sheffield, England, S3 7RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 21, Sum Studios, 1 Hartley Street, Sheffield, England, S2 3AQ

Director27 April 2004Active
Studio 21, Sum Studios, 1 Hartley Street, Sheffield, England, S2 3AQ

Director06 April 2018Active
92 Westbourne Road, Broomhill, Sheffield, S10 2QT

Secretary27 April 2004Active
The Hart Shaw Building, Europa Link, Sheffield Business Park, S9 1XU

Secretary27 April 2004Active
The Hart Shaw Building, Europa Link, Sheffield Business Park, S9 1XU

Director01 January 2017Active
The Hart Shaw Building, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XU

Director01 January 2015Active

People with Significant Control

Mr Stephen Daniel Oates
Notified on:21 February 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Studio 21, Sum Studios, Sheffield, England, S2 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Daniel Oates
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Address:The Hart Shaw Building, Sheffield Business Park, S9 1XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Charles Oates
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Studio 21, Sum Studios, Sheffield, England, S2 3AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Address

Change registered office address company with date old address new address.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Address

Change registered office address company with date old address new address.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2017-10-30Persons with significant control

Change to a person with significant control.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Termination secretary company with name termination date.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.