OEP BUILDING SERVICES LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Final Gazette dissolved following liquidation

View Document

11/08/2311 August 2023 Final Gazette dissolved following liquidation

View Document

11/05/2311 May 2023 Notice of move from Administration to Dissolution

View Document

17/12/2217 December 2022 Administrator's progress report

View Document

25/01/2225 January 2022 Statement of affairs with form AM02SOA

View Document

11/01/2211 January 2022 Notice of deemed approval of proposals

View Document

06/01/226 January 2022 Satisfaction of charge 042278310003 in full

View Document

24/12/2124 December 2021 Statement of administrator's proposal

View Document

17/11/2117 November 2021 Appointment of an administrator

View Document

17/11/2117 November 2021 Registered office address changed from 37 Sun Street Lancaster LA1 1EW England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2021-11-17

View Document

12/10/2112 October 2021 Amended total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/06/206 June 2020 CESSATION OF JAN ZAWADZKI AS A PSC

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042278310002

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042278310003

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

29/11/1929 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042278310002

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY WAHID MITHA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL COWPERTHWAITE

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN CRABTREE

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

16/08/1816 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 ALTER ARTICLES 02/05/2018

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR DAVID MICHAEL COWPERTHWAITE

View Document

04/04/184 April 2018 12/12/17 STATEMENT OF CAPITAL GBP 101

View Document

04/04/184 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAN ZAWADZKI

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 30/12/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

16/06/1616 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR IAIN EDWARD CRABTREE

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK EATON

View Document

07/06/167 June 2016 SECRETARY APPOINTED MR WAHID MITHA

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY CARLY MADDERS

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENHAM

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 4 HUNTING GATE HITCHIN HERTS SG4 0TJ

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD ELDRIDGE

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MS CARLY MADDERS

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 ADOPT ARTICLES 04/06/2014

View Document

02/07/142 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL BURGESS ELDRIDGE / 04/06/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FURNISS BENHAM / 04/06/2014

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/1210 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR MARK CHARLES EATON

View Document

27/06/1227 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS

View Document

12/01/1212 January 2012 30/09/11 STATEMENT OF CAPITAL GBP 201

View Document

12/01/1212 January 2012 17/10/11 STATEMENT OF CAPITAL GBP 100000

View Document

12/01/1212 January 2012 ADOPT ARTICLES 30/09/2011

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED JAN JERZY ZAWADZKI

View Document

07/09/117 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/117 September 2011 COMPANY NAME CHANGED HG BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 07/09/11

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0620 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 4 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 OTJ

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: HG CONSTRUCTION LIMITED 4 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TB

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 COMPANY NAME CHANGED NORTHRIDGE TRANSPORT LIMITED CERTIFICATE ISSUED ON 04/12/01

View Document

04/06/014 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company