Company NameO E Services Limited
DirectorsStephen Charles Oates and Tchad Western
Company StatusActive
Company Number05113216
CategoryPrivate Limited Company
Incorporation Date27 April 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Charles Oates
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMr Tchad Western
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(13 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Secretary NameStephen Daniel Oates
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield South Yorkshire
S9 1XU
Director NameMr John Leonard Lovell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Christopher John Barker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield South Yorkshire
S9 1XU

Contact

Websiteoe-services.com
Telephone0114 3608011
Telephone regionSheffield

Location

Registered AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Stephen Charles Oates
50.00%
Ordinary
5k at £1Stephen Daniel Oates
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,682
Cash£4,817
Current Liabilities£29,827

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 April 2023 (11 months, 3 weeks ago)
Next Return Due11 May 2024 (3 weeks, 3 days from now)

Charges

17 February 2005Delivered on: 23 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
12 June 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
12 June 2020Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to 82 Upper Hanover Street Sheffield S3 7RQ on 12 June 2020 (1 page)
3 March 2020Notification of Stephen Daniel Oates as a person with significant control on 21 February 2020 (2 pages)
20 February 2020Termination of appointment of John Leonard Lovell as a director on 3 December 2019 (1 page)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 June 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
2 April 2019Termination of appointment of Christopher John Barker as a director on 1 April 2019 (1 page)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
6 April 2018Appointment of Tchad Western as a director on 6 April 2018 (2 pages)
30 October 2017Cessation of Stephen Daniel Oates as a person with significant control on 24 October 2017 (1 page)
30 October 2017Change of details for Stephen Charles Oates as a person with significant control on 24 October 2017 (2 pages)
30 October 2017Change of details for Stephen Charles Oates as a person with significant control on 24 October 2017 (2 pages)
30 October 2017Cessation of Stephen Daniel Oates as a person with significant control on 24 October 2017 (1 page)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
17 February 2017Termination of appointment of Stephen Daniel Oates as a secretary on 16 February 2017 (1 page)
17 February 2017Termination of appointment of Stephen Daniel Oates as a secretary on 16 February 2017 (1 page)
17 February 2017Appointment of Mr Christopher John Barker as a director on 1 January 2017 (2 pages)
17 February 2017Appointment of Mr Christopher John Barker as a director on 1 January 2017 (2 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(4 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(4 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(4 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 January 2015Appointment of Mr John Leonard Lovell as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr John Leonard Lovell as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr John Leonard Lovell as a director on 1 January 2015 (2 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(3 pages)
9 May 2014Director's details changed for Stephen Charles Oates on 27 April 2014 (2 pages)
9 May 2014Director's details changed for Stephen Charles Oates on 27 April 2014 (2 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(3 pages)
9 May 2014Secretary's details changed for Stephen Daniel Oates on 27 April 2014 (1 page)
9 May 2014Secretary's details changed for Stephen Daniel Oates on 27 April 2014 (1 page)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 10,000
(2 pages)
19 November 2009Resolutions
  • RES13 ‐ 30/09/2009
(1 page)
19 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 10,000
(2 pages)
19 November 2009Resolutions
  • RES13 ‐ 30/09/2009
(1 page)
1 May 2009Return made up to 27/04/09; full list of members (3 pages)
1 May 2009Return made up to 27/04/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 May 2008Return made up to 27/04/08; full list of members (3 pages)
1 May 2008Return made up to 27/04/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 April 2007Return made up to 27/04/07; full list of members (2 pages)
27 April 2007Return made up to 27/04/07; full list of members (2 pages)
18 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 May 2006Return made up to 27/04/06; full list of members (2 pages)
12 May 2006Return made up to 27/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 May 2005Return made up to 27/04/05; full list of members (6 pages)
6 May 2005Return made up to 27/04/05; full list of members (6 pages)
4 March 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
4 March 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
14 September 2004Registered office changed on 14/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
14 September 2004Registered office changed on 14/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
27 April 2004Incorporation (20 pages)
27 April 2004Incorporation (20 pages)