UKBizDB.co.uk

OEM GROUP LIMITED

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

This company is commonly known as Oem Group Limited. The company was founded 38 years ago and was given the registration number 02004194. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, Herts. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:OEM GROUP LIMITED
Company Number:02004194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1986
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cartwrights, Regency House, 33 Wood Street, Barnet, England, EN5 4BE

Director30 November 2023Active
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE

Director21 February 2024Active
C/O Cartwrights, Regency House, 33 Wood Street, Barnet, England, EN5 4BE

Director01 June 2007Active
Lansdowne Barn Salisbury Hall, Ridge, AL2 1BU

Secretary-Active
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH

Secretary-Active
104 Old Park Ridings, Winchmore Hill, London, N21 2EP

Secretary-Active
5 Broadlands Close, Streatham, London, SW16 1NE

Director-Active
Nunirons Manor, Warrington Olney, MK46 4HW

Director-Active
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH

Director-Active
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH

Director-Active
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH

Director-Active
57 Rowantree Road, Enfield, EN2 8PN

Director01 June 2004Active
Stumbledon, The Ford, Little Haddam, SG11 2AY

Director31 July 1996Active
36 Flamstead End Road, West Chesthunt, EN8 0HT

Director-Active
Beckfield, Station Road, Andoversford, GL54 4HP

Director01 June 2007Active
26 The Bourne, Southgate, London, N14 6QS

Director27 July 2004Active
Feltre Middle Street, Nazeing, Waltham Abbey, EN9 2LW

Director-Active

People with Significant Control

Oem Marketing Services Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Cartwrights, Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-14Accounts

Change account reference date company previous shortened.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.