Advanced company searchLink opens in new window

OEL ENGINEERING & CONSULTANCY SERVICES LIMITED

Company number 07492185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2014 DS01 Application to strike the company off the register
02 Oct 2014 AA Accounts made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
15 Oct 2013 AA Accounts made up to 31 January 2013
27 Aug 2013 TM02 Termination of appointment of John Whorlton Lowe as a secretary on 27 August 2013
22 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Mr Ziad Abou Nasr as a director on 22 October 2012
08 Jan 2013 AP01 Appointment of Mr John Lawson as a director on 22 October 2012
08 Jan 2013 TM01 Termination of appointment of Shukri Benfaied as a director on 7 January 2013
21 Dec 2012 AP01 Appointment of Mr Stewart Hicks as a director on 22 October 2012
21 Dec 2012 TM01 Termination of appointment of Gordon Alexander Park as a director on 22 October 2012
21 Dec 2012 TM01 Termination of appointment of Stuart Griffiths as a director on 22 October 2012
01 Oct 2012 AA Accounts made up to 31 January 2012
16 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
17 Nov 2011 TM01 Termination of appointment of Gordon Charles Dewell as a director on 22 August 2011
15 Mar 2011 AP03 Appointment of John Whorlton Lowe as a secretary
15 Mar 2011 AP01 Appointment of Shukri Benfaied as a director
15 Mar 2011 AP01 Appointment of Gordon Alexander Park as a director
15 Mar 2011 AP01 Appointment of Gordon Charles Dewell as a director
15 Mar 2011 AP01 Appointment of Stuart Griffiths as a director
15 Mar 2011 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary
15 Mar 2011 TM01 Termination of appointment of Diana Redding as a director
15 Mar 2011 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 15 March 2011