O I E SERVICES LIMITED

361-366 Buckingham Avenue, Slough, SL1 4LU, England
StatusDISSOLVED
Company No.01418001
CategoryPrivate Limited Company
Incorporated08 May 1979
Age45 years, 1 day
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 15 days

SUMMARY

O I E SERVICES LIMITED is an dissolved private limited company with number 01418001. It was incorporated 45 years, 1 day ago, on 08 May 1979 and it was dissolved 4 years, 7 months, 15 days ago, on 24 September 2019. The company address is 361-366 Buckingham Avenue, Slough, SL1 4LU, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 23 Apr 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-04-23

Documents

View document PDF

Legacy

Date: 23 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/04/19

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: 361-366 Buckingham Avenue Slough SL1 4LU

Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England

Change date: 2018-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-15

Officer name: Mr Murray Jamieson Crane

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Powell

Termination date: 2017-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Murray Jamieson Crane

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Ritchie Morrison

Appointment date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florin Ianul

Termination date: 2017-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Florin Ianul

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam David Powell

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Richard John Paddison

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Statement of companys objects

Date: 23 Aug 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Donatiello

Appointment date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Old address: 210 Blythe Road London W14 0HH

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adam Powell

Appointment date: 2015-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-27

Officer name: Richard John Paddison

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Cavanagh

Termination date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Cavanagh

Termination date: 2015-10-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014180010009

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2015

Action Date: 16 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peterkins Services Limited

Termination date: 2014-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2015

Action Date: 07 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-07

Charge number: 014180010009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Buchanan

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Dawson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Peterkins Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark James Cavanagh

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Cavanagh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-12

Officer name: Mr Anthony Robert Dawson

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Buchanan

Change date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 15 Sep 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Jul 2010

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:supervisor's report

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 02 Jul 2010

Action Date: 26 May 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2010-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 12 Jan 2009

Category: Annual-return

Type: AR01

Made up date: 2009-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 12 Jan 2008

Category: Annual-return

Type: AR01

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony dawson

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 31/07/2009 from 30 upper high street thame oxfordshire OX9 3EZ

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/12/2009

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 08 Jul 2009

Action Date: 26 May 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2009-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 04 Jun 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2008

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 18 Sep 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed optima integrated energy service s LIMITED\certificate issued on 07/11/05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 30/06/04

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed integrated energy services limit ed\certificate issued on 07/12/01

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dietsmann morgan moore LIMITED\certificate issued on 24/10/01

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

DE RAAIJ MANAGEMENT & CONSULTING LTD

80 SIDNEY STREET,KENT,CT19 6HQ

Number:05481501
Status:ACTIVE
Category:Private Limited Company

DRUMMER TRADING LIMITED

13 HUDDERSFIELD ROAD,BARNSLEY,S70 2LW

Number:10821851
Status:ACTIVE
Category:Private Limited Company

GUSANO ROJO UK LTD

SUITE 8 NEWTON HALL,NEWTON,CB22 7ZE

Number:10255792
Status:ACTIVE
Category:Private Limited Company

I.C.E.L. POWER SYSTEMS LIMITED

BECKET HOUSE,LONDON,SE1 7EU

Number:03928381
Status:ACTIVE
Category:Private Limited Company

SAMUELNESSLINGSANDWICH LIMITED

14 DENLEIGH CLOSE,BRISTOL,BS14 9QL

Number:11316468
Status:ACTIVE
Category:Private Limited Company

SOLWAY LIGHT AVIATION LIMITED

THORN LEA,PENRITH,CA10 1AT

Number:03650694
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