O.E.S. (LONDON) LIMITED

Oes House, 14 Tallon Road Oes House, 14 Tallon Road, Brentwood, CM13 1TF, Essex, United Kingdom
StatusACTIVE
Company No.00698779
CategoryPrivate Limited Company
Incorporated19 Jul 1961
Age63 years, 15 days
JurisdictionEngland Wales

SUMMARY

O.E.S. (LONDON) LIMITED is an active private limited company with number 00698779. It was incorporated 63 years, 15 days ago, on 19 July 1961. The company address is Oes House, 14 Tallon Road Oes House, 14 Tallon Road, Brentwood, CM13 1TF, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-29

Psc name: Mr Graham John Roe

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Paul Roe

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-29

Officer name: Penelope Susan Roe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

Old address: Oes House 14 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TF

New address: Oes House, 14 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TF

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Mr Graham John Roe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-12

Capital : 2,250 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Paul Roe

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-12

Officer name: Penelope Susan Roe

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Graham John Roe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2012

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-01

Old address: O E S House Chadwell Heath Lane Chadwell Heath Romford Essex RM6 4NP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Move registers to registered office company

Date: 10 Dec 2010

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2010

Action Date: 16 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-16

Capital : 2,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Move registers to sail company

Date: 20 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Graham John Roe

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Paul Roe

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 04/09/08\gbp si 100@1=100\gbp ic 1600/1700\

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/96; change of members

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Capital

Type: 169

Description: £ ic 1660/1600 15/12/95 £ sr 60@1=60

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 15 Dec 1994

Category: Capital

Type: 169

Description: £ ic 1730/1660 05/12/94 £ sr 70@1=70

Documents

View document PDF

Resolution

Date: 15 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1994

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Resolution

Date: 16 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Capital

Type: 169

Description: £ ic 1800/1730 25/02/94 £ sr 70@1=70

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 08 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/92; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Nov 1992

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Dec 1991

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 03 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 28/11/91; no change of members

Documents

View document PDF

Legacy

Date: 14 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/11/90; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Dec 1990

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 22 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ABK ENGINEERING LIMITED

32 PINCHBECK ROAD,,PE11 1QD

Number:05997540
Status:ACTIVE
Category:Private Limited Company

BY NATURE LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:05408996
Status:ACTIVE
Category:Private Limited Company

CLARITY UK LTD

THE GRANARY LINTON ROAD,CAMBRIDGE,CB21 4NU

Number:03568589
Status:ACTIVE
Category:Private Limited Company

GARRY HAMILTON LIMITED

87 BROOM LEYS ROAD,LEICESTERSHIRE,LE67 4DE

Number:05535422
Status:ACTIVE
Category:Private Limited Company

LOCHART LIMITED

5H WESTERN CROSS,MANNOFIELD,AB15 4ST

Number:SC315479
Status:ACTIVE
Category:Private Limited Company

T & M CHEPSTOW LTD

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:11591502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source