UKBizDB.co.uk

O.E.M. MARKETING SERVICES LIMITED

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

This company is commonly known as O.e.m. Marketing Services Limited. The company was founded 47 years ago and was given the registration number 01280260. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:O.E.M. MARKETING SERVICES LIMITED
Company Number:01280260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1976
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, Hertfordshire, EN5 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE

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

Director21 February 2024Active
Core 2 Design Technology Centre, 8 Kinetic Crescent, Innova Science Park, Enfield, England, EN3 7XH

Director30 October 2023Active
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH

Secretary-Active
47 Roundhedge Way, Enfield, EN2 8LD

Director-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

Director01 June 1992Active
Stumbledon, The Ford, Little Haddam, SG11 2AY

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

Director-Active
Feltre Middle Street, Nazeing, Waltham Abbey, EN9 2LW

Director-Active

People with Significant Control

Perrin & Partners Ltd
Notified on:30 November 2023
Status:Active
Country of residence:United Kingdom
Address:17 Doneraile Street, London, United Kingdom, SW6 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cameron James Alexander Grant
Notified on:25 June 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Core 2 Design Technology Centre, 8 Kinetic Crescent, Enfield, England, EN3 7XH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Benjamin Nicholson Grant
Notified on:30 June 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:104 Old Park Ridings, Winchmore Hill, London, United Kingdom, N21 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

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
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.