About

Registered Number: 05613476
Date of Incorporation: 04/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit B6 Kingston Way Unit Factory Estate, Stockholm Road, Hull, East Yorkshire, HU7 0XW,

 

O & E Services Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARLES, Michael 04 November 2005 01 May 2015 1
OSTELL, Karen 29 June 2016 17 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
PSC07 - N/A 30 January 2020
PSC07 - N/A 30 January 2020
PSC01 - N/A 30 January 2020
SH01 - Return of Allotment of shares 30 January 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 02 September 2016
AD01 - Change of registered office address 04 July 2016
AD01 - Change of registered office address 01 July 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 29 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 07 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 01 May 2009
395 - Particulars of a mortgage or charge 23 April 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 29 December 2006
225 - Change of Accounting Reference Date 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.