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.
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 | : |
|
Registered Address | : | Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE | Director | 30 November 2023 | Active |
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE | Director | 21 February 2024 | Active |
Core 2 Design Technology Centre, 8 Kinetic Crescent, Innova Science Park, Enfield, England, EN3 7XH | Director | 30 October 2023 | Active |
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 | Director | 01 June 1992 | Active |
Stumbledon, The Ford, Little Haddam, SG11 2AY | Director | 31 July 1996 | Active |
36 Flamstead End Road, West Chesthunt, EN8 0HT | Director | - | Active |
Feltre Middle Street, Nazeing, Waltham Abbey, EN9 2LW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.