OEP FURNITURE GROUP PLC

Register to unlock more data on OkredoRegister

OEP FURNITURE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00659714

Incorporation date

18/05/1960

Size

Full

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1960)
dot icon20/04/2014
Final Gazette dissolved following liquidation
dot icon20/01/2014
Liquidators' statement of receipts and payments to 2014-01-14
dot icon20/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon20/01/2014
Liquidators' statement of receipts and payments to 2014-01-07
dot icon30/07/2013
Liquidators' statement of receipts and payments to 2013-07-07
dot icon25/01/2013
Liquidators' statement of receipts and payments to 2013-01-07
dot icon09/08/2012
Liquidators' statement of receipts and payments to 2012-07-07
dot icon13/06/2012
Insolvency filing
dot icon07/02/2012
Appointment of a voluntary liquidator
dot icon07/02/2012
Insolvency court order
dot icon07/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon26/01/2012
Liquidators' statement of receipts and payments to 2012-01-07
dot icon30/09/2011
Appointment of a voluntary liquidator
dot icon30/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-07-07
dot icon28/01/2011
Liquidators' statement of receipts and payments to 2011-01-07
dot icon10/12/2010
Appointment of a voluntary liquidator
dot icon09/01/2010
Administrator's progress report to 2010-01-01
dot icon08/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/08/2009
Administrator's progress report to 2009-07-19
dot icon13/05/2009
Insolvency court order
dot icon19/03/2009
Statement of administrator's proposal
dot icon05/03/2009
Statement of affairs with form 2.15B/2.14B
dot icon27/01/2009
Registered office changed on 27/01/2009 from 25 moorgate london EC2R 6AY
dot icon26/01/2009
Appointment of an administrator
dot icon22/01/2009
Registered office changed on 22/01/2009 from 10-12 new college parade finchley road london NW3 5EP
dot icon15/01/2009
Registered office changed on 15/01/2009 from 103 high street waltham cross hertfordshire EN8 7AN
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 03/01/08; full list of members
dot icon26/10/2007
Full accounts made up to 2007-03-31
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon20/02/2007
New director appointed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 03/01/07; full list of members
dot icon24/01/2007
Return made up to 13/12/06; full list of members
dot icon06/12/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Secretary's particulars changed;director's particulars changed
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 13/12/05; full list of members
dot icon09/11/2005
Delivery ext'd 3 mth 31/03/05
dot icon19/07/2005
Registered office changed on 19/07/05 from: 7/9 cartersfield road waltham abbey essex EN9 1JD
dot icon22/02/2005
Return made up to 13/12/04; full list of members
dot icon04/11/2004
Full accounts made up to 2004-03-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon26/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon15/04/2004
Particulars of mortgage/charge
dot icon04/03/2004
Return made up to 13/12/03; full list of members
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon30/09/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-09-23
dot icon30/09/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-03-19
dot icon25/09/2003
Notice of completion of voluntary arrangement
dot icon08/01/2003
Return made up to 13/12/02; full list of members
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon22/04/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-03-19
dot icon02/04/2002
Full accounts made up to 2001-03-31
dot icon20/12/2001
Return made up to 13/12/01; full list of members
dot icon20/12/2001
Location of register of members address changed
dot icon09/10/2001
Amended group of companies' accounts made up to 2000-06-30
dot icon09/10/2001
Delivery ext'd 3 mth 31/03/01
dot icon08/10/2001
Auditor's resignation
dot icon08/10/2001
New secretary appointed
dot icon08/10/2001
Secretary resigned
dot icon20/09/2001
Group of companies' accounts made up to 2000-06-30
dot icon03/04/2001
Return made up to 13/12/00; full list of members
dot icon03/04/2001
Director resigned
dot icon28/03/2001
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon01/02/2001
Director resigned
dot icon01/02/2001
Director resigned
dot icon28/01/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon22/12/2000
Director resigned
dot icon17/11/2000
Declaration of satisfaction of mortgage/charge
dot icon17/11/2000
Declaration of satisfaction of mortgage/charge
dot icon11/11/2000
Particulars of mortgage/charge
dot icon13/07/2000
Full group accounts made up to 1999-06-30
dot icon06/03/2000
Return made up to 13/12/99; full list of members
dot icon06/03/2000
Secretary's particulars changed;director's particulars changed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New secretary appointed
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New secretary appointed
dot icon24/12/1999
Accounting reference date shortened from 30/04/00 to 30/06/99
dot icon18/12/1999
Particulars of mortgage/charge
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon26/07/1999
New director appointed
dot icon15/07/1999
Secretary resigned;director resigned
dot icon10/05/1999
New director appointed
dot icon22/12/1998
Return made up to 13/12/98; no change of members
dot icon14/12/1998
Amended full group accounts made up to 1998-04-30
dot icon01/12/1998
Full group accounts made up to 1998-04-30
dot icon28/05/1998
Director resigned
dot icon28/05/1998
New director appointed
dot icon31/03/1998
Certificate of change of name
dot icon06/01/1998
Return made up to 13/12/97; no change of members
dot icon02/12/1997
Full group accounts made up to 1997-04-30
dot icon03/04/1997
Accounting reference date extended from 31/03 to 30/04
dot icon19/12/1996
Return made up to 13/12/96; full list of members
dot icon04/11/1996
New director appointed
dot icon21/10/1996
Full group accounts made up to 1996-03-31
dot icon27/12/1995
Return made up to 13/12/95; no change of members
dot icon06/10/1995
Full group accounts made up to 1995-03-31
dot icon12/05/1995
Director resigned
dot icon22/01/1995
New secretary appointed
dot icon22/01/1995
Secretary resigned
dot icon04/01/1995
Return made up to 13/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Particulars of mortgage/charge
dot icon27/10/1994
Full group accounts made up to 1994-03-31
dot icon05/06/1994
Director's particulars changed
dot icon22/12/1993
Return made up to 13/12/93; no change of members
dot icon08/11/1993
Full group accounts made up to 1993-03-31
dot icon27/10/1993
Particulars of mortgage/charge
dot icon21/12/1992
Return made up to 13/12/92; full list of members
dot icon21/12/1992
Secretary's particulars changed;director's particulars changed
dot icon27/10/1992
Full group accounts made up to 1992-03-31
dot icon17/12/1991
Return made up to 13/12/91; no change of members
dot icon13/12/1991
Director resigned
dot icon31/10/1991
Full group accounts made up to 1991-03-31
dot icon04/07/1991
New director appointed
dot icon04/07/1991
New director appointed
dot icon19/04/1991
Certificate of change of name
dot icon22/02/1991
Accounting reference date extended from 31/01 to 31/03
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon21/08/1990
Full group accounts made up to 1990-01-31
dot icon30/01/1990
Return made up to 17/10/89; full list of members
dot icon06/09/1989
Full group accounts made up to 1989-01-31
dot icon05/06/1989
£ ic 90500/81000 £ sr 9500@1=9500
dot icon05/06/1989
Particulars of contract relating to shares
dot icon05/06/1989
Wd 16/05/89 ad 19/04/89--------- £ si 40500@1=40500 £ ic 50000/90500
dot icon05/06/1989
Nc inc already adjusted
dot icon05/06/1989
Resolutions
dot icon05/06/1989
Resolutions
dot icon05/06/1989
Resolutions
dot icon05/06/1989
Resolutions
dot icon30/11/1988
Return made up to 06/09/88; full list of members
dot icon17/10/1988
New director appointed
dot icon14/10/1988
Full group accounts made up to 1988-01-31
dot icon16/09/1988
Registered office changed on 16/09/88 from: unit 5 maryland industrial estate maryland road stratford london E15 1JW
dot icon12/09/1988
Resolutions
dot icon09/09/1988
Certificate of re-registration from Private to Public Limited Company
dot icon27/08/1988
Declaration on reregistration from private to PLC
dot icon27/08/1988
Balance Sheet
dot icon27/08/1988
Auditor's statement
dot icon27/08/1988
Auditor's report
dot icon27/08/1988
Re-registration of Memorandum and Articles
dot icon27/08/1988
Application for reregistration from private to PLC
dot icon11/07/1988
Particulars of mortgage/charge
dot icon10/11/1987
Director's particulars changed
dot icon10/11/1987
Full accounts made up to 1987-01-31
dot icon10/11/1987
Return made up to 04/09/87; full list of members
dot icon03/04/1987
New director appointed
dot icon26/11/1986
Group of companies' accounts made up to 1986-01-31
dot icon26/11/1986
Group of companies' accounts made up to 1986-01-31
dot icon26/11/1986
Return made up to 11/07/86; full list of members
dot icon24/11/1986
Director's particulars changed;director resigned;new director appointed
dot icon24/11/1986
Director's particulars changed;director resigned;new director appointed
dot icon03/09/1985
Accounts made up to 1985-01-31
dot icon06/02/1985
Accounts made up to 1984-01-31
dot icon29/08/1983
Accounts made up to 1983-01-31
dot icon18/05/1960
Miscellaneous
dot icon18/05/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordett, Liam
Director
21/10/1999 - 10/11/2000
-
Black, Frederick
Director
10/10/2000 - Present
7
Thompson, David William
Director
10/10/2000 - Present
35
Hurd, Christopher John
Secretary
18/01/1995 - 04/06/1999
1
Lefebure, Richard Andrew
Director
01/02/1991 - 30/09/2000
-

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 OEP FURNITURE GROUP PLC

OEP FURNITURE GROUP PLC is an(a) Dissolved company incorporated on 18/05/1960 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 4 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 OEP FURNITURE GROUP PLC?

toggle

OEP FURNITURE GROUP PLC is currently Dissolved. It was registered on 18/05/1960 and dissolved on 20/04/2014.

Where is OEP FURNITURE GROUP PLC located?

toggle

OEP FURNITURE GROUP PLC is registered at 25 Moorgate, London EC2R 6AY.

What does OEP FURNITURE GROUP PLC do?

toggle

OEP FURNITURE GROUP PLC operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for OEP FURNITURE GROUP PLC?

toggle

The latest filing was on 20/04/2014: Final Gazette dissolved following liquidation.