Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > O.E. GROUP LIMITED
Company Information for

O.E. GROUP LIMITED

STAFFORD, STAFFORDSHIRE, ST18,
Company Registration Number
03674309
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About O.e. Group Ltd
O.E. GROUP LIMITED was founded on 1998-11-20 and had its registered office in Stafford. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
O.E. GROUP LIMITED
 
Legal Registered Office
STAFFORD
STAFFORDSHIRE
 
Filing Information
Company Number 03674309
Date formed 1998-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-03
Type of accounts FULL
Last Datalog update: 2017-01-28 17:28:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name O.E. GROUP LIMITED
The following companies were found which have the same name as O.E. GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
O.E. GROUP, INC. 3931 Otter Bend Circle FT MYERS FL 33905 Active Company formed on the 2005-01-13
O.E. GROUP LLC 19715 MOONHOLLOW DR HOUSTON TX 77084 Forfeited Company formed on the 2020-11-10

Company Officers of O.E. GROUP LIMITED

Current Directors
Officer Role Date Appointed
SOTOS CONSTANTINIDES
Company Secretary 2013-03-04
SOTOS CONSTANTINIDES
Director 2013-03-04
SIMON RICHARD HARBRIDGE
Director 2005-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH BIRCH
Company Secretary 2005-05-06 2013-01-23
DAVID ALAN WILCOX
Director 1999-11-22 2010-11-02
ANTHONY JAMES HARRISON
Director 1999-11-22 2009-07-07
SIMON PETTIT
Director 2005-02-03 2006-06-30
RICHARD MATHEWS
Director 2002-02-25 2005-07-29
SIMON RICHARD HARBRIDGE
Company Secretary 2005-05-06 2005-05-06
ELIZABETH BIRCH
Company Secretary 2000-01-27 2005-02-03
RONALD JAMES BIRD
Director 1998-11-20 2005-02-03
RONALD JAMES BIRD
Director 1998-11-20 2005-02-03
WILLIAM WATKINS
Director 2002-02-25 2005-02-03
REGINALD WATSON
Director 1999-11-22 2000-10-17
MARK ANDREW JOHNSON
Director 1999-01-26 2000-09-29
MICHAEL CHALLIS
Company Secretary 1999-01-26 2000-01-27
WILLIAM WATKINS
Director 1999-11-22 2000-01-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-11-20 1998-11-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-11-20 1998-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOTOS CONSTANTINIDES ENSCO 1134 LIMITED Director 2015-08-06 CURRENT 2015-05-15 Dissolved 2017-01-03
SOTOS CONSTANTINIDES COMETDATA MARKETING LIMITED Director 2013-03-04 CURRENT 1992-09-22 Dissolved 2015-12-01
SOTOS CONSTANTINIDES STONE TRUSTEE LIMITED Director 2013-03-04 CURRENT 2008-04-03 Dissolved 2016-01-19
SOTOS CONSTANTINIDES STONE TOPCO LIMITED Director 2013-03-04 CURRENT 2008-03-27 Dissolved 2016-09-16
SOTOS CONSTANTINIDES STONE BIDCO LIMITED Director 2013-03-04 CURRENT 2008-03-27 Dissolved 2017-04-13
SOTOS CONSTANTINIDES STONE GROUP LIMITED Director 2013-03-04 CURRENT 2004-03-30 Active - Proposal to Strike off
SOTOS CONSTANTINIDES MEREWAY BATHROOMS LIMITED Director 2006-08-31 CURRENT 2004-11-23 Active
SOTOS CONSTANTINIDES MEREWAY BATHROOMS (HOLDINGS) LIMITED Director 2006-08-31 CURRENT 2005-08-02 Active
SOTOS CONSTANTINIDES NKB DISTRIBUTION LIMITED Director 2005-01-04 CURRENT 1998-04-14 Dissolved 2013-08-21
SOTOS CONSTANTINIDES MEREWAY KITCHENS LIMITED Director 1997-01-02 CURRENT 1986-06-17 Liquidation
SIMON RICHARD HARBRIDGE ENSCO 1134 LIMITED Director 2015-08-06 CURRENT 2015-05-15 Dissolved 2017-01-03
SIMON RICHARD HARBRIDGE GRANITE ONE HUNDRED HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-06-29 Active
SIMON RICHARD HARBRIDGE STONE TRUSTEE LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2016-01-19
SIMON RICHARD HARBRIDGE STONE TOPCO LIMITED Director 2008-03-27 CURRENT 2008-03-27 Dissolved 2016-09-16
SIMON RICHARD HARBRIDGE STONE BIDCO LIMITED Director 2008-03-27 CURRENT 2008-03-27 Dissolved 2017-04-13
SIMON RICHARD HARBRIDGE COMPUSYS LIMITED Director 2007-01-03 CURRENT 1987-02-23 Active
SIMON RICHARD HARBRIDGE STONE GROUP LIMITED Director 2005-05-19 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON RICHARD HARBRIDGE COMETDATA MARKETING LIMITED Director 2005-05-06 CURRENT 1992-09-22 Dissolved 2015-12-01
SIMON RICHARD HARBRIDGE STONE TECHNOLOGIES LIMITED Director 2005-05-06 CURRENT 1991-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-10DS01APPLICATION FOR STRIKING-OFF
2016-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05AR0118/03/16 FULL LIST
2016-05-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17SH20STATEMENT BY DIRECTORS
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17SH1917/08/15 STATEMENT OF CAPITAL GBP 1
2015-08-17CAP-SSSOLVENCY STATEMENT DATED 14/08/15
2015-08-17RES13SHARE PREMIUM REDUCED BY £45000 14/08/2015
2015-08-17RES06REDUCE ISSUED CAPITAL 14/08/2015
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 492501
2015-03-30AR0118/03/15 FULL LIST
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HARBRIDGE / 06/03/2015
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 492501
2014-04-04AR0118/03/14 FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HARBRIDGE / 18/03/2014
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0118/03/13 FULL LIST
2013-03-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-21AD02SAIL ADDRESS CREATED
2013-03-13AP01DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES
2013-03-13AP03SECRETARY APPOINTED SOTOS CONSTANTINIDES
2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BIRCH
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0118/03/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0118/03/11 NO CHANGES
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILCOX
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0118/03/10 NO CHANGES
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM OMEGA HOUSE EMERALD WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SR
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HARRISON
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-08AUDAUDITOR'S RESIGNATION
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28288bAPPOINTMENT TERMINATE, SECRETARY SIM0N HARBRIDGE LOGGED FORM
2008-02-28363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-09-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-10363sRETURN MADE UP TO 20/11/06; NO CHANGE OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07288bDIRECTOR RESIGNED
2006-03-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-06363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-16288aNEW SECRETARY APPOINTED
2005-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-16288bSECRETARY RESIGNED
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-17122£ IC 492501/492500 02/02/05 £ SR 1@1=1
2005-02-17288bDIRECTOR RESIGNED
2005-02-1788(2)RAD 02/02/05--------- £ SI 47500@1=47500 £ IC 445001/492501
2005-02-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288bSECRETARY RESIGNED
2005-02-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
262 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to O.E. GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against O.E. GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED 2008-04-10 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
GUARANTEE & DEBENTURE 2005-02-03 Satisfied CAVENDISH NOMINEES LIMITED
DEBENTURE 2005-02-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-07-15 Satisfied EUROSALES FINANCE PLC
DEBENTURE 2000-05-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of O.E. GROUP LIMITED registering or being granted any patents
Domain Names

O.E. GROUP LIMITED owns 3 domain names.

re-sol.co.uk   stonecomputers.co.uk   oegroup.co.uk  

Trademarks
We have not found any records of O.E. GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O.E. GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26200 - Manufacture of computers and peripheral equipment) as O.E. GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where O.E. GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded O.E. GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded O.E. GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.