UKBizDB.co.uk

OEG INTERIORS LTD

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

This company is commonly known as Oeg Interiors Ltd. The company was founded 12 years ago and was given the registration number 07860546. The firm's registered office is in EXETER. You can find them at 5 Barnfield Crescent, , Exeter, Devon. This company's SIC code is 46650 - Wholesale of office furniture.

Company Information

Name:OEG INTERIORS LTD
Company Number:07860546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 November 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46650 - Wholesale of office furniture
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:5 Barnfield Crescent, Exeter, Devon, EX1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Bridgeleap Road, Downend, Bristol, United Kingdom, BS16 6TW

Director25 November 2011Active
Camden House, Bridge Road, Kingswood, Bristol, BS15 4FW

Director01 January 2018Active
Camden House, Bridge Road, Kingswood, Bristol, BS15 4FW

Director01 January 2018Active
16, Bridgeleap Road, Downend, Bristol, United Kingdom, BS16 6TW

Director09 March 2012Active

People with Significant Control

Mr Nelson Ker
Notified on:01 January 2018
Status:Active
Date of birth:January 1965
Nationality:British
Address:5, Barnfield Crescent, Exeter, EX1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darwyn Boris Ker
Notified on:01 January 2018
Status:Active
Date of birth:June 1987
Nationality:Welsh
Address:5, Barnfield Crescent, Exeter, EX1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sallie Nunn
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Camden House, Bridge Road, Bristol, BS15 4FW
Nature of control:
  • Significant influence or control
Mrs Sallie Nunn
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Camden House, Bridge Road, Bristol, BS15 4FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Henry Nunn
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:5, Barnfield Crescent, Exeter, EX1 1QT
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved liquidation.

Download
2022-02-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-15Address

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

Download
2020-08-15Address

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

Download
2020-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-06Resolution

Resolution.

Download
2020-08-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-12-04Capital

Capital allotment shares.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-11Resolution

Resolution.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Accounts

Change account reference date company previous shortened.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.