Oes International Limited

DataGardener
dissolved

Oes International Limited

04264238Private Limited With Share Capital

2 Pacific Court Atlantic Street, Altrincham, Cheshire, WA145BJ
Incorporated

03/08/2001

Company Age

24 years

Directors

2

Employees

SIC Code

46140

Risk

Company Overview

Registration, classification & business activity

Oes International Limited (04264238) is a private limited with share capital incorporated on 03/08/2001 (24 years old) and registered in cheshire, WA145BJ. The company operates under SIC code 46140 - agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Private Limited With Share Capital
SIC: 46140
Incorporated 03/08/2001
WA145BJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:04-10-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-02-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-02-2016
Resolution
Category:Resolution
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-01-2015
Gazette Notice Compulsary
Category:Gazette
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-06-2010
Termination Secretary Company With Name
Category:Officers
Date:28-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2009
Legacy
Category:Annual Return
Date:17-08-2009
Legacy
Category:Mortgage
Date:10-01-2009
Legacy
Category:Mortgage
Date:10-01-2009
Legacy
Category:Annual Return
Date:11-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2007
Legacy
Category:Annual Return
Date:15-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2006
Legacy
Category:Annual Return
Date:15-08-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2005
Legacy
Category:Annual Return
Date:11-08-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2004
Legacy
Category:Annual Return
Date:01-10-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2003
Legacy
Category:Annual Return
Date:12-08-2003
Legacy
Category:Officers
Date:05-03-2003
Legacy
Category:Capital
Date:25-01-2003
Legacy
Category:Capital
Date:25-01-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2003
Legacy
Category:Address
Date:10-01-2003
Legacy
Category:Annual Return
Date:30-08-2002
Legacy
Category:Accounts
Date:30-08-2002
Legacy
Category:Officers
Date:22-07-2002
Legacy
Category:Officers
Date:22-07-2002
Legacy
Category:Officers
Date:15-08-2001
Legacy
Category:Officers
Date:15-08-2001
Legacy
Category:Officers
Date:15-08-2001
Legacy
Category:Officers
Date:15-08-2001
Legacy
Category:Officers
Date:15-08-2001
Legacy
Category:Officers
Date:15-08-2001
Legacy
Category:Address
Date:15-08-2001
Incorporation Company
Category:Incorporation
Date:03-08-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2016
Filing Date15/07/2015
Latest Accounts31/12/2014

Trading Addresses

Quarry House, Cramlington Village, Cramlington, Northumberland, NE231DN
2 Pacific Court Atlantic Street, Altrincham, Cheshire Wa14 5Bj, WA145BJRegistered

Contact

2 Pacific Court Atlantic Street, Altrincham, Cheshire, WA145BJ