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

OEMSECRETS LIMITED

THE GUILDHALL ST MARTINS COURTYARD, CONEY STREET, YORK, YO1 9QL,
Company Registration Number
05557276
Private Limited Company
Active

Company Overview

About Oemsecrets Ltd
OEMSECRETS LIMITED was founded on 2005-09-08 and has its registered office in York. The organisation's status is listed as "Active". Oemsecrets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OEMSECRETS LIMITED
 
Legal Registered Office
THE GUILDHALL ST MARTINS COURTYARD
CONEY STREET
YORK
YO1 9QL
Other companies in YO32
 
Previous Names
ROUND FUTURE LIMITED03/08/2010
APACHE ELECTRONICS LIMITED11/07/2009
Filing Information
Company Number 05557276
Company ID Number 05557276
Date formed 2005-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OEMSECRETS LIMITED
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.

Company Officers of OEMSECRETS LIMITED

Current Directors
Officer Role Date Appointed
KARA DEVEY
Company Secretary 2010-07-27
ALEXANDER GORDON DEVEY
Director 2010-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MARK MELLOR
Company Secretary 2005-09-08 2010-07-27
DANIEL LEWIS YODAIKEN
Director 2005-09-08 2010-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GORDON DEVEY EXPRESS ELECTRONICS LIMITED Director 2007-02-23 CURRENT 2004-07-02 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
2023-10-12CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM 5 Mount Vale Gardens York YO24 1AL England
2022-08-18AP01DIRECTOR APPOINTED MR SAMUEL BARTON COWLEY
2022-04-26SH02Sub-division of shares on 2022-04-04
2022-04-26MEM/ARTSARTICLES OF ASSOCIATION
2022-04-25RES13Resolutions passed:
  • Sub division of shares 04/04/2022
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-04-25SH08Change of share class name or designation
2022-04-25SH10Particulars of variation of rights attached to shares
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 10 Joseph Terry Grove York YO23 1PU England
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM Unit 18 Kathryn Avenue Huntington York YO32 9JS England
2021-05-10CH01Director's details changed for Mr Alexander Gordon Devey on 2021-04-01
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM 10 Joseph Terry Grove York YO23 1PU England
2021-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS KARA DEVEY on 2021-04-01
2021-05-10PSC04Change of details for Mr Alexander Gordon Devey as a person with significant control on 2021-04-01
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM Unit 18 Kathryn Avenue Huntington York YO32 9JS
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-23AR0108/09/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-10AR0108/09/14 ANNUAL RETURN FULL LIST
2014-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-22AR0108/09/13 ANNUAL RETURN FULL LIST
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/13 FROM Atlas House Link Business Park Osbaldwick Link Road York North Yorkshire YO10 3JB United Kingdom
2012-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-03AR0108/09/12 ANNUAL RETURN FULL LIST
2011-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-16AR0108/09/11 ANNUAL RETURN FULL LIST
2010-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-26AR0108/09/10 ANNUAL RETURN FULL LIST
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/10 FROM Link Business Park, Osbaldwick York North Yorkshire YO10 3JB
2010-08-03RES15CHANGE OF NAME 27/07/2010
2010-08-03CERTNMCompany name changed round future LIMITED\certificate issued on 03/08/10
2010-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART MELLOR
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL YODAIKEN
2010-07-27AP03Appointment of Mrs Kara Devey as company secretary
2010-07-27AP01DIRECTOR APPOINTED MR ALEXANDER GORDON DEVEY
2009-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-02363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-07-10CERTNMCOMPANY NAME CHANGED APACHE ELECTRONICS LIMITED CERTIFICATE ISSUED ON 11/07/09
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-03363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-01363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-04363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-01-12225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2005-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to OEMSECRETS 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 OEMSECRETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OEMSECRETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OEMSECRETS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OEMSECRETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OEMSECRETS LIMITED
Trademarks
We have not found any records of OEMSECRETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OEMSECRETS 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 (73120 - Media representation services) as OEMSECRETS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OEMSECRETS 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 OEMSECRETS 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 OEMSECRETS 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.