OEM OFFICE SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OEM OFFICE SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02514307

Incorporation date

20/06/1990

Size

Full

Contacts

Registered address

Registered address

130 High Street, Beckenham, Kent BR3 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1990)
dot icon01/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon19/10/2009
First Gazette notice for compulsory strike-off
dot icon29/06/2009
Registered office changed on 30/06/2009 from 14-18 ham yard london W1D 7DT
dot icon18/06/2009
Director appointed brendon mcgurran
dot icon18/06/2009
Appointment Terminated Director robert noonan
dot icon18/06/2009
Appointment Terminated Director malcolm turner
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 21/06/08; full list of members
dot icon29/01/2008
Accounts for a small company made up to 2007-06-30
dot icon18/07/2007
Return made up to 21/06/07; full list of members
dot icon18/01/2007
Full accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 21/06/06; full list of members
dot icon28/11/2005
Full accounts made up to 2005-06-30
dot icon31/07/2005
New secretary appointed
dot icon28/07/2005
Secretary resigned
dot icon17/07/2005
Return made up to 21/06/05; full list of members
dot icon08/03/2005
Full accounts made up to 2004-06-30
dot icon24/08/2004
Return made up to 21/06/04; full list of members
dot icon23/03/2004
New secretary appointed
dot icon23/03/2004
Secretary resigned;director resigned
dot icon02/11/2003
Full accounts made up to 2003-06-30
dot icon24/07/2003
Return made up to 21/06/03; full list of members
dot icon04/11/2002
Full accounts made up to 2002-06-30
dot icon23/07/2002
Return made up to 21/06/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 21/06/01; full list of members
dot icon27/06/2001
Secretary's particulars changed
dot icon12/02/2001
Registered office changed on 13/02/01 from: 2-5 stedham place london WC1A 1HU
dot icon31/01/2001
Full accounts made up to 2000-06-30
dot icon03/07/2000
Return made up to 21/06/00; full list of members
dot icon03/07/2000
Registered office changed on 04/07/00
dot icon24/01/2000
Full accounts made up to 1999-06-30
dot icon29/06/1999
Return made up to 21/06/99; full list of members
dot icon13/12/1998
Full accounts made up to 1998-06-30
dot icon13/07/1998
Return made up to 21/06/98; full list of members
dot icon11/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon19/11/1997
Full accounts made up to 1997-06-30
dot icon13/07/1997
Return made up to 21/06/97; full list of members
dot icon22/12/1996
Full accounts made up to 1996-06-30
dot icon27/06/1996
Return made up to 21/06/96; full list of members
dot icon03/06/1996
Full accounts made up to 1995-06-30
dot icon13/03/1996
Secretary resigned;new secretary appointed;director resigned
dot icon20/06/1995
New director appointed
dot icon12/06/1995
Return made up to 21/06/95; full list of members
dot icon23/01/1995
Particulars of mortgage/charge
dot icon12/01/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/08/1994
Director's particulars changed
dot icon12/06/1994
Return made up to 21/06/94; no change of members
dot icon12/06/1994
Registered office changed on 13/06/94
dot icon24/05/1994
Director resigned;new director appointed
dot icon31/01/1994
Registered office changed on 01/02/94 from: 156A cromwell road london SW7 4EF
dot icon23/12/1993
Full accounts made up to 1993-06-30
dot icon06/07/1993
Return made up to 21/06/93; no change of members
dot icon25/03/1993
Registered office changed on 26/03/93 from: 44/46, victoria road, burgess hill, west sussex. RH15 9LR.
dot icon24/02/1993
Accounting reference date extended from 31/12 to 30/06
dot icon10/11/1992
Auditor's resignation
dot icon06/09/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 21/06/92; full list of members
dot icon11/03/1992
Accounts made up to 1990-12-31
dot icon11/03/1992
Resolutions
dot icon25/02/1992
New director appointed
dot icon17/02/1992
Director resigned
dot icon28/11/1991
Return made up to 21/06/91; full list of members
dot icon29/05/1991
Accounting reference date shortened from 30/06 to 31/12
dot icon09/05/1991
Certificate of change of name
dot icon07/05/1991
Director resigned;new director appointed
dot icon07/05/1991
Director resigned;new director appointed
dot icon07/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/05/1991
Registered office changed on 08/05/91 from: 5 chancery lane clifford's inn london EC4A 1BU
dot icon20/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schneider, Brian Steven
Director
28/02/1994 - 11/03/2004
7
Turner, Malcolm Robin
Director
14/06/1995 - 16/06/2009
132
Mcgurran, Brendon
Director
16/06/2009 - Present
15
Chater, Catherine Mary
Secretary
11/03/2004 - 15/07/2005
5
Mcgurran, Brendon
Secretary
15/07/2005 - Present
6

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 OEM OFFICE SERVICES HOLDINGS LIMITED

OEM OFFICE SERVICES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/06/1990 with the registered office located at 130 High Street, Beckenham, Kent BR3 1EB. There are currently 2 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 OEM OFFICE SERVICES HOLDINGS LIMITED?

toggle

OEM OFFICE SERVICES HOLDINGS LIMITED is currently Dissolved. It was registered on 20/06/1990 and dissolved on 01/02/2010.

Where is OEM OFFICE SERVICES HOLDINGS LIMITED located?

toggle

OEM OFFICE SERVICES HOLDINGS LIMITED is registered at 130 High Street, Beckenham, Kent BR3 1EB.

What does OEM OFFICE SERVICES HOLDINGS LIMITED do?

toggle

OEM OFFICE SERVICES HOLDINGS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for OEM OFFICE SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via compulsory strike-off.