O I E Services Limited

DataGardener
dissolved
Unknown

O I E Services Limited

01418001Private Limited With Share Capital

361-366 Buckingham Avenue, Slough, SL14LU
Incorporated

08/05/1979

Company Age

46 years

Directors

4

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

O I E Services Limited (01418001) is a private limited with share capital incorporated on 08/05/1979 (46 years old) and registered in slough, SL14LU. The company operates under SIC code 71129 and is classified as Unknown.

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 08/05/1979
SL14LU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:24-09-2019
Gazette Notice Voluntary
Category:Gazette
Date:28-05-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-05-2019
Legacy
Category:Capital
Date:23-04-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-04-2019
Legacy
Category:Insolvency
Date:23-04-2019
Resolution
Category:Resolution
Date:23-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:15-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Auditors Resignation Company
Category:Auditors
Date:13-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-08-2016
Resolution
Category:Resolution
Date:23-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Termination Director Company With Name
Category:Officers
Date:01-12-2011
Termination Director Company With Name
Category:Officers
Date:01-12-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:01-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2011
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:15-09-2010
Liquidation Miscellaneous
Category:Insolvency
Date:09-07-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Legacy
Category:Officers
Date:31-07-2009
Legacy
Category:Address
Date:31-07-2009
Legacy
Category:Accounts
Date:25-07-2009
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2009
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:04-06-2008
Legacy
Category:Annual Return
Date:24-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2008
Legacy
Category:Gazette
Date:30-10-2007
Gazette Notice Compulsary
Category:Gazette
Date:18-09-2007
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2006
Legacy
Category:Annual Return
Date:17-05-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:07-11-2005
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2005
Legacy
Category:Officers
Date:22-09-2005
Legacy
Category:Annual Return
Date:14-03-2005
Legacy
Category:Mortgage
Date:22-12-2004
Legacy
Category:Accounts
Date:25-10-2004
Legacy
Category:Annual Return
Date:14-07-2004
Legacy
Category:Officers
Date:13-04-2004
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2003
Legacy
Category:Annual Return
Date:23-07-2003
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2002
Legacy
Category:Annual Return
Date:19-03-2002
Legacy
Category:Officers
Date:19-03-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:07-12-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:24-10-2001
Legacy
Category:Mortgage
Date:18-10-2001
Legacy
Category:Mortgage
Date:16-10-2001
Legacy
Category:Mortgage
Date:16-10-2001
Legacy
Category:Mortgage
Date:16-10-2001
Legacy
Category:Mortgage
Date:16-10-2001
Legacy
Category:Mortgage
Date:12-10-2001
Legacy
Category:Mortgage
Date:12-10-2001
Legacy
Category:Capital
Date:12-10-2001
Memorandum Articles
Category:Incorporation
Date:12-10-2001

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2019
Filing Date18/05/2019
Latest Accounts31/07/2017

Trading Addresses

Centurion Court, North Esplanade West, Aberdeen, Aberdeenshire, AB115QH
Buckingham House, 361-366 Buckingham Avenue, Slough, SL14LURegistered

Contact

361-366 Buckingham Avenue, Slough, SL14LU