Dissolved
Dissolved 2017-01-03
Company Information for O.E. GROUP LIMITED
STAFFORD, STAFFORDSHIRE, ST18,
|
Company Registration Number
03674309
Private Limited Company
Dissolved Dissolved 2017-01-03 |
Company Name | |
---|---|
O.E. GROUP LIMITED | |
Legal Registered Office | |
STAFFORD STAFFORDSHIRE | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SOTOS CONSTANTINIDES |
||
SOTOS CONSTANTINIDES |
||
SIMON RICHARD HARBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH BIRCH |
Company Secretary | ||
DAVID ALAN WILCOX |
Director | ||
ANTHONY JAMES HARRISON |
Director | ||
SIMON PETTIT |
Director | ||
RICHARD MATHEWS |
Director | ||
SIMON RICHARD HARBRIDGE |
Company Secretary | ||
ELIZABETH BIRCH |
Company Secretary | ||
RONALD JAMES BIRD |
Director | ||
RONALD JAMES BIRD |
Director | ||
WILLIAM WATKINS |
Director | ||
REGINALD WATSON |
Director | ||
MARK ANDREW JOHNSON |
Director | ||
MICHAEL CHALLIS |
Company Secretary | ||
WILLIAM WATKINS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENSCO 1134 LIMITED | Director | 2015-08-06 | CURRENT | 2015-05-15 | Dissolved 2017-01-03 | |
COMETDATA MARKETING LIMITED | Director | 2013-03-04 | CURRENT | 1992-09-22 | Dissolved 2015-12-01 | |
STONE TRUSTEE LIMITED | Director | 2013-03-04 | CURRENT | 2008-04-03 | Dissolved 2016-01-19 | |
STONE TOPCO LIMITED | Director | 2013-03-04 | CURRENT | 2008-03-27 | Dissolved 2016-09-16 | |
STONE BIDCO LIMITED | Director | 2013-03-04 | CURRENT | 2008-03-27 | Dissolved 2017-04-13 | |
STONE GROUP LIMITED | Director | 2013-03-04 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
MEREWAY BATHROOMS LIMITED | Director | 2006-08-31 | CURRENT | 2004-11-23 | Active | |
MEREWAY BATHROOMS (HOLDINGS) LIMITED | Director | 2006-08-31 | CURRENT | 2005-08-02 | Active | |
NKB DISTRIBUTION LIMITED | Director | 2005-01-04 | CURRENT | 1998-04-14 | Dissolved 2013-08-21 | |
MEREWAY KITCHENS LIMITED | Director | 1997-01-02 | CURRENT | 1986-06-17 | Liquidation | |
ENSCO 1134 LIMITED | Director | 2015-08-06 | CURRENT | 2015-05-15 | Dissolved 2017-01-03 | |
GRANITE ONE HUNDRED HOLDINGS LIMITED | Director | 2015-07-24 | CURRENT | 2015-06-29 | Active | |
STONE TRUSTEE LIMITED | Director | 2008-04-03 | CURRENT | 2008-04-03 | Dissolved 2016-01-19 | |
STONE TOPCO LIMITED | Director | 2008-03-27 | CURRENT | 2008-03-27 | Dissolved 2016-09-16 | |
STONE BIDCO LIMITED | Director | 2008-03-27 | CURRENT | 2008-03-27 | Dissolved 2017-04-13 | |
COMPUSYS LIMITED | Director | 2007-01-03 | CURRENT | 1987-02-23 | Active | |
STONE GROUP LIMITED | Director | 2005-05-19 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
COMETDATA MARKETING LIMITED | Director | 2005-05-06 | CURRENT | 1992-09-22 | Dissolved 2015-12-01 | |
STONE TECHNOLOGIES LIMITED | Director | 2005-05-06 | CURRENT | 1991-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/03/16 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 17/08/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 14/08/15 | |
RES13 | SHARE PREMIUM REDUCED BY £45000 14/08/2015 | |
RES06 | REDUCE ISSUED CAPITAL 14/08/2015 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 492501 | |
AR01 | 18/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HARBRIDGE / 06/03/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 492501 | |
AR01 | 18/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HARBRIDGE / 18/03/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/03/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES | |
AP03 | SECRETARY APPOINTED SOTOS CONSTANTINIDES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH BIRCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/03/11 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILCOX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/03/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM OMEGA HOUSE EMERALD WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SR | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY HARRISON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATE, SECRETARY SIM0N HARBRIDGE LOGGED FORM | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363s | RETURN MADE UP TO 20/11/06; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | £ IC 492501/492500 02/02/05 £ SR 1@1=1 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 02/02/05--------- £ SI 47500@1=47500 £ IC 445001/492501 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ACCESSION DEED | Outstanding | BARCLAYS BANK PLC (AS SECURITY AGENT) | |
GUARANTEE & DEBENTURE | Satisfied | CAVENDISH NOMINEES LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | EUROSALES FINANCE PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
O.E. GROUP LIMITED owns 3 domain names.
re-sol.co.uk stonecomputers.co.uk oegroup.co.uk
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:
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. |