UKBizDB.co.uk

OES GROUP LTD

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

This company is commonly known as Oes Group Ltd. The company was founded 7 years ago and was given the registration number 10371856. The firm's registered office is in SOUTH SHIELDS. You can find them at Unit 12, 6 Amos Amos Ayre Place, South Shields, Tyne And Wear. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:OES GROUP LTD
Company Number:10371856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 12, 6 Amos Amos Ayre Place, South Shields, Tyne And Wear, United Kingdom,
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coupe House, Station Lane, Birtley, Chester Le Street, England, DH2 1AJ

Director12 September 2016Active
Coupe House, Station Lane, Birtley, Chester Le Street, England, DH2 1AJ

Director25 June 2018Active
20, Sheriffs Close, Felling, Gateshead, United Kingdom, NE10 9TW

Secretary16 June 2018Active
Coupe House, Station Lane, Birtley, Chester Le Street, England, DH2 1AJ

Secretary29 January 2020Active

People with Significant Control

Mr Robert Lee Forsyth
Notified on:12 September 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Coupe House, Station Lane, Chester Le Street, England, DH2 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control

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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-03-29Address

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

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Change account reference date company previous shortened.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Address

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

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-07Capital

Capital allotment shares.

Download
2019-08-07Capital

Capital allotment shares.

Download
2019-08-07Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.