About

Registered Number: 05516731
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit C, Orbital Way, Cannock, Staffordshire, WS11 8XW

 

O.E. Component Sales Ltd was setup in 2005, it's status at Companies House is "Active". The companies director is listed as Hoey, Linda Ellen. We don't know the number of employees at O.E. Component Sales Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOEY, Linda Ellen 22 July 2005 17 March 2006 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 April 2020
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
PSC07 - N/A 03 September 2019
PSC01 - N/A 03 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 April 2019
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CH03 - Change of particulars for secretary 30 April 2018
PSC04 - N/A 30 April 2018
AA - Annual Accounts 27 April 2018
SH03 - Return of purchase of own shares 14 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 24 April 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 03 June 2008
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 04 November 2007
363s - Annual Return 17 April 2007
GAZ1 - First notification of strike-off action in London Gazette 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
CERTNM - Change of name certificate 15 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
CERTNM - Change of name certificate 29 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.