UKBizDB.co.uk

OE EUROPE LTD

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

This company is commonly known as Oe Europe Ltd. The company was founded 5 years ago and was given the registration number 11979982. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:OE EUROPE LTD
Company Number:11979982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holt House, 5 Upper King Street, Leicester, United Kingdom, LE1 6XF

Director07 May 2019Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 September 2019Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director09 January 2020Active

People with Significant Control

Mr Gary Richard Goulden
Notified on:28 June 2021
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Holt House, 5 Upper King Street, Leicester, England, LE1 6RP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Kenneth Goulden
Notified on:09 January 2020
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Susan Elizabeth Fisher
Notified on:01 September 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Richard Goulden
Notified on:07 May 2019
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Persons with significant control

Change to a person with significant control without name date.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-21Address

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

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Change of name

Certificate change of name company.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Change person director company with change date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Persons with significant control

Cessation of a person with significant control.

Download
2020-06-28Persons with significant control

Cessation of a person with significant control.

Download
2020-06-28Persons with significant control

Notification of a person with significant control.

Download
2020-06-28Officers

Appoint person director company with name date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.