O.E. GROUP LIMITED

Register to unlock more data on OkredoRegister

O.E. GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03674309

Incorporation date

19/11/1998

Size

Full

Contacts

Registered address

Registered address

Granite One Hundred, Acton Gate, Stafford, Staffordshire ST18 9AACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1998)
dot icon02/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2016
First Gazette notice for voluntary strike-off
dot icon09/10/2016
Application to strike the company off the register
dot icon04/05/2016
Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham West Midlands B3 2HJ
dot icon04/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon04/05/2016
Register(s) moved to registered office address Granite One Hundred Acton Gate Stafford Staffordshire ST18 9AA
dot icon10/11/2015
Full accounts made up to 2014-12-31
dot icon16/08/2015
Statement by Directors
dot icon16/08/2015
Statement of capital on 2015-08-17
dot icon16/08/2015
Solvency Statement dated 14/08/15
dot icon16/08/2015
Resolutions
dot icon29/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon09/03/2015
Director's details changed for Simon Richard Harbridge on 2015-03-06
dot icon19/08/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon03/04/2014
Director's details changed for Simon Richard Harbridge on 2014-03-18
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon20/03/2013
Register(s) moved to registered inspection location
dot icon20/03/2013
Register inspection address has been changed
dot icon12/03/2013
Appointment of Mr Sotos Constantinides as a director
dot icon12/03/2013
Appointment of Sotos Constantinides as a secretary
dot icon12/03/2013
Termination of appointment of Elizabeth Birch as a secretary
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon09/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-03-18
dot icon22/11/2010
Termination of appointment of David Wilcox as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-03-18
dot icon10/05/2010
Registered office address changed from Omega House Emerald Way Stone Business Park Stone Staffordshire ST15 0SR on 2010-05-11
dot icon27/09/2009
Appointment terminated director anthony harrison
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 18/03/09; full list of members
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/04/2008
Auditor's resignation
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Appointment terminate, secretary SIM0N harbridge logged form
dot icon27/02/2008
Return made up to 18/02/08; full list of members
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Resolutions
dot icon09/01/2007
Return made up to 20/11/06; no change of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Director resigned
dot icon05/03/2006
Return made up to 20/11/05; full list of members
dot icon01/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/05/2005
New secretary appointed;new director appointed
dot icon15/05/2005
Secretary resigned
dot icon15/05/2005
New secretary appointed
dot icon18/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Memorandum and Articles of Association
dot icon16/02/2005
Resolutions
dot icon16/02/2005
£ ic 492501/492500 02/02/05 £ sr 1@1=1
dot icon16/02/2005
Ad 02/02/05--------- £ si 47500@1=47500 £ ic 445001/492501
dot icon16/02/2005
Director resigned
dot icon16/02/2005
Director resigned
dot icon16/02/2005
Director resigned
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Declaration of assistance for shares acquisition
dot icon15/02/2005
Declaration of assistance for shares acquisition
dot icon15/02/2005
Resolutions
dot icon07/02/2005
Particulars of mortgage/charge
dot icon28/11/2004
Return made up to 20/11/04; full list of members
dot icon25/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/01/2004
Auditor's resignation
dot icon01/12/2003
Return made up to 20/11/03; full list of members
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
£ sr 4972@1 30/01/01
dot icon18/06/2003
£ sr 4973@1 01/03/02
dot icon18/06/2003
£ sr 5000@1 02/04/02
dot icon18/06/2003
£ sr 5000@1 30/04/02
dot icon18/06/2003
£ sr 5000@1 30/05/02
dot icon18/06/2003
£ sr 5000@1 01/07/02
dot icon18/06/2003
£ sr 5000@1 30/07/02
dot icon18/06/2003
£ sr 5000@1 30/08/02
dot icon18/06/2003
£ sr 5000@1 30/09/02
dot icon18/06/2003
£ sr 5000@1 30/10/02
dot icon18/06/2003
£ ic 502583/497583 02/12/02 £ sr 5000@1=5000
dot icon18/06/2003
£ ic 507583/502583 30/12/02 £ sr 5000@1=5000
dot icon18/06/2003
£ ic 512583/507583 29/01/03 £ sr 5000@1=5000
dot icon18/06/2003
£ ic 517583/512583 03/03/03 £ sr 5000@1=5000
dot icon18/06/2003
£ sr 2636@1 06/11/02
dot icon18/06/2003
£ ic 522583/517583 31/03/03 £ sr 5000@1=5000
dot icon18/06/2003
£ ic 527583/522583 30/04/03 £ sr 5000@1=5000
dot icon18/06/2003
£ ic 567583/527583 06/05/03 £ sr 40000@1=40000
dot icon18/03/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/11/2002
Return made up to 20/11/02; full list of members
dot icon02/10/2002
£ ic 572556/567583 01/03/02 £ sr [email protected]=4973
dot icon02/10/2002
£ ic 577529/572556 30/01/02 £ sr 4973@1=4973
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon09/01/2002
£ ic 577529/405057 10/12/01 £ sr 172472@1=172472
dot icon09/01/2002
Return made up to 20/11/01; change of members
dot icon06/01/2002
Accounting reference date shortened from 31/08/02 to 31/12/01
dot icon01/11/2001
Group of companies' accounts made up to 2001-08-31
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon23/09/2001
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon18/12/2000
Return made up to 15/11/00; full list of members
dot icon07/11/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon17/05/2000
Particulars of mortgage/charge
dot icon18/04/2000
Full group accounts made up to 1999-08-31
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
New secretary appointed
dot icon26/01/2000
Director resigned
dot icon06/01/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon25/11/1999
Ad 22/11/99--------- £ si 100000@1=100000 £ ic 650001/750001
dot icon25/11/1999
Ad 22/11/99--------- £ si 300000@1=300000 £ ic 350001/650001
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Resolutions
dot icon25/11/1999
£ nc 350001/750001 22/11/99
dot icon25/11/1999
Conso 22/11/99
dot icon20/11/1999
Return made up to 20/11/99; full list of members
dot icon23/08/1999
Ad 26/01/99--------- £ si 25333@1=25333 £ ic 324668/350001
dot icon23/08/1999
Ad 26/01/99--------- £ si 3557@1=3557 £ ic 321111/324668
dot icon23/08/1999
Ad 26/01/99--------- £ si 21110@1=21110 £ ic 300001/321111
dot icon31/03/1999
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon24/03/1999
Statement of affairs
dot icon24/03/1999
Ad 26/01/99--------- £ si 49998@1=49998 £ ic 250003/300001
dot icon03/03/1999
Ad 26/01/99--------- £ si 250001@1=250001 £ ic 2/250003
dot icon31/01/1999
New secretary appointed
dot icon31/01/1999
New director appointed
dot icon31/01/1999
Secretary resigned
dot icon31/01/1999
Accounting reference date shortened from 30/11/99 to 31/03/99
dot icon31/01/1999
Resolutions
dot icon31/01/1999
Resolutions
dot icon31/01/1999
Resolutions
dot icon31/01/1999
Resolutions
dot icon31/01/1999
£ nc 1000/350001 26/01/99
dot icon25/01/1999
New secretary appointed;new director appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
Director resigned
dot icon19/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Reginald
Director
21/11/1999 - 16/10/2000
2
HALLMARK SECRETARIES LIMITED
Nominee Secretary
19/11/1998 - 19/11/1998
9278
Hallmark Registrars Limited
Nominee Director
19/11/1998 - 19/11/1998
8288
Wilcox, David Alan
Director
21/11/1999 - 01/11/2010
8
Johnson, Mark Andrew
Director
25/01/1999 - 28/09/2000
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About O.E. GROUP LIMITED

O.E. GROUP LIMITED is an(a) Dissolved company incorporated on 19/11/1998 with the registered office located at Granite One Hundred, Acton Gate, Stafford, Staffordshire ST18 9AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of O.E. GROUP LIMITED?

toggle

O.E. GROUP LIMITED is currently Dissolved. It was registered on 19/11/1998 and dissolved on 02/01/2017.

Where is O.E. GROUP LIMITED located?

toggle

O.E. GROUP LIMITED is registered at Granite One Hundred, Acton Gate, Stafford, Staffordshire ST18 9AA.

What does O.E. GROUP LIMITED do?

toggle

O.E. GROUP LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for O.E. GROUP LIMITED?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via voluntary strike-off.