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 18 years ago and was given the registration number 05613476. The firm's registered office is in HULL. You can find them at Unit B6 Kingston Way Unit Factory Estate, Stockholm Road, Hull, East Yorkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:O & E SERVICES LIMITED
Company Number:05613476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit B6 Kingston Way Unit Factory Estate, Stockholm Road, Hull, East Yorkshire, England, HU7 0XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Secretary01 January 2022Active
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Director17 January 2020Active
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Director01 January 2023Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary04 November 2005Active
24 Claremont Avenue, Hull, HU6 7NE

Secretary04 November 2005Active
40 Strathmore Avenue, Hull, HU6 7HL

Director04 November 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director04 November 2005Active
Unit B6, Kingston Way Unit Factory Estate, Stockholm Road, Hull, England, HU7 0XW

Director04 November 2005Active
24 Claremont Avenue, Hull, United Kingdom, HU6 7NE

Director29 June 2016Active

People with Significant Control

Mark Spence
Notified on:06 April 2022
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony John Cooper
Notified on:17 January 2020
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Unit B6, Kingston Way, Unit Factory Estate, Hull, England, HU7 0XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Geoffrey Paul Ostell
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:24 Claremont Avenue, Hull, United Kingdom, HU6 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Ostell
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:24 Claremont Avenue, Hull, United Kingdom, HU6 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Capital

Capital allotment shares.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Appoint person secretary company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Address

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

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Capital

Capital allotment shares.

Download
2020-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.