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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Secretary | 01 January 2022 | Active |
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Director | 17 January 2020 | Active |
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Director | 01 January 2023 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 04 November 2005 | Active |
24 Claremont Avenue, Hull, HU6 7NE | Secretary | 04 November 2005 | Active |
40 Strathmore Avenue, Hull, HU6 7HL | Director | 04 November 2005 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 04 November 2005 | Active |
Unit B6, Kingston Way Unit Factory Estate, Stockholm Road, Hull, England, HU7 0XW | Director | 04 November 2005 | Active |
24 Claremont Avenue, Hull, United Kingdom, HU6 7NE | Director | 29 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Resolution | Resolution. | Download |
2022-11-10 | Incorporation | Memorandum articles. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Capital | Capital allotment shares. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Officers | Appoint person secretary company with name date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-22 | Officers | Termination secretary company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Capital | Capital allotment shares. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.