Tattenhall
Chester
CH3 9GA
Wales
Director Name | Jonathan Stewart Tait |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2009) |
Role | Designer |
Country of Residence | England |
Correspondence Address | College House College Road Chilwell Nottingham Nottinghamshire NG9 4AS |
Director Name | Paul John Vernon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 6 months (resigned 26 October 2022) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | No1 The Science Park Jesse Boot Avenue University Boulevard Nottingham NG7 2RU |
Secretary Name | Mrs Lorraine Marie Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | College House College Road Chilwell Nottingham Nottinghamshire NG9 4AS |
Director Name | Peter James Fells |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 October 2022) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | No1 The Science Park Jesse Boot Avenue University Boulevard Nottingham NG7 2RU |
Director Name | Mr Colin Brewer |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2010) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 10 Stafford Street Long Eaton Nottingham Nottinghamshire NG10 2ED |
Director Name | Mr David Lockhart Coe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No1 The Science Park Jesse Boot Avenue University Boulevard Nottingham NG7 2RU |
Director Name | Mrs Barbara Jean Whale |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly Berry House Rough Park Rugeley Staffordshire WS15 3SQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | oegen.co.uk |
---|---|
Telephone | 0115 8903333 |
Telephone region | Nottingham |
Registered Address | Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester CH3 9GA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Chowley |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Paul John Vernon 35.00% Ordinary |
---|---|
35 at £1 | Peter James Fells 35.00% Ordinary |
30 at £1 | David Coe 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,810 |
Cash | £22,832 |
Current Liabilities | £99,840 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
16 May 2023 | Delivered on: 17 May 2023 Persons entitled: Hsbc Bank Canada Classification: A registered charge Particulars: Na. Outstanding |
---|---|
23 December 2010 | Delivered on: 24 December 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 May 2023 | Registration of charge 053925440002, created on 16 May 2023 (68 pages) |
---|---|
22 April 2023 | Memorandum and Articles of Association (12 pages) |
22 April 2023 | Resolutions
|
22 April 2023 | Memorandum and Articles of Association (12 pages) |
13 April 2023 | Statement of company's objects (2 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
25 November 2022 | Registered office address changed from No1 the Science Park Jesse Boot Avenue University Boulevard Nottingham NG7 2RU to Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester CH3 9GA on 25 November 2022 (1 page) |
16 November 2022 | Notification of a person with significant control statement (2 pages) |
16 November 2022 | Cessation of Paul John Vernon as a person with significant control on 26 October 2022 (1 page) |
16 November 2022 | Cessation of Peter James Fells as a person with significant control on 26 October 2022 (1 page) |
16 November 2022 | Cessation of David Lockhart Coe as a person with significant control on 26 October 2022 (1 page) |
15 November 2022 | Appointment of Mr Gerard Silard Szatvanyi as a director on 26 October 2022 (2 pages) |
14 November 2022 | Termination of appointment of David Lockhart Coe as a director on 26 October 2022 (1 page) |
14 November 2022 | Termination of appointment of Paul John Vernon as a director on 26 October 2022 (1 page) |
14 November 2022 | Termination of appointment of Barbara Jean Whale as a director on 26 October 2022 (1 page) |
14 November 2022 | Termination of appointment of Peter James Fells as a director on 26 October 2022 (1 page) |
18 October 2022 | Change of details for Mr Peter James Fells as a person with significant control on 20 September 2022 (2 pages) |
18 October 2022 | Director's details changed for Peter James Fells on 20 September 2022 (2 pages) |
19 July 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
23 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
19 January 2022 | Director's details changed for Paul John Vernon on 10 January 2022 (2 pages) |
19 January 2022 | Director's details changed for Peter James Fells on 17 October 2019 (2 pages) |
19 January 2022 | Change of details for Mr Peter James Fells as a person with significant control on 17 October 2019 (2 pages) |
12 January 2022 | Director's details changed for Paul John Vernon on 10 January 2022 (2 pages) |
12 January 2022 | Change of details for Mr Paul John Vernon as a person with significant control on 10 January 2022 (2 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
18 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
28 March 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
5 April 2016 | Register inspection address has been changed from No. 1 the Science Park Jesse Boot Avenue Nottingham Nottinghamshire NG7 2RU England to The Barn, Holly Berry House Rough Park Rugeley Staffordshire WS15 3SQ (1 page) |
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register(s) moved to registered inspection location The Barn, Holly Berry House Rough Park Rugeley Staffordshire WS15 3SQ (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
30 July 2012 | Appointment of Mrs Barbara Jean Whale as a director (2 pages) |
30 July 2012 | Appointment of Mrs Barbara Jean Whale as a director (2 pages) |
23 July 2012 | Appointment of Mr David Lockhart Coe as a director (2 pages) |
23 July 2012 | Appointment of Mr David Lockhart Coe as a director (2 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Register(s) moved to registered office address (1 page) |
27 March 2012 | Register(s) moved to registered office address (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Paul John Vernon on 15 March 2010 (2 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Director's details changed for Peter James Fells on 15 March 2010 (2 pages) |
22 July 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Register inspection address has been changed from No. 1 Jesse Boot Avenue Nottingham Nottinghamshire NG7 2RU England (1 page) |
22 July 2010 | Director's details changed for Colin Brewer on 15 March 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter James Fells on 15 March 2010 (2 pages) |
22 July 2010 | Director's details changed for Paul John Vernon on 15 March 2010 (2 pages) |
22 July 2010 | Register inspection address has been changed from No. 1 Jesse Boot Avenue Nottingham Nottinghamshire NG7 2RU England (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Director's details changed for Colin Brewer on 15 March 2010 (2 pages) |
21 July 2010 | Termination of appointment of Colin Brewer as a director (1 page) |
21 July 2010 | Termination of appointment of Colin Brewer as a director (1 page) |
2 June 2010 | Director's details changed for Paul John Vernon on 15 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Peter James Fells on 15 March 2010 (2 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Director's details changed for Colin Brewer on 15 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Peter James Fells on 15 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Paul John Vernon on 15 March 2010 (2 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Director's details changed for Colin Brewer on 15 March 2010 (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Termination of appointment of Lorraine Tait as a secretary (1 page) |
18 February 2010 | Termination of appointment of Jonathan Tait as a director (1 page) |
18 February 2010 | Termination of appointment of Jonathan Tait as a director (1 page) |
18 February 2010 | Registered office address changed from College House, College Road Chilwell Nottingham Nottinghamshire NG9 4AS on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from College House, College Road Chilwell Nottingham Nottinghamshire NG9 4AS on 18 February 2010 (1 page) |
18 February 2010 | Termination of appointment of Lorraine Tait as a secretary (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (4 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (4 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
27 February 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 February 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 February 2006 | Ad 01/01/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 February 2006 | Ad 01/01/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | Secretary resigned (1 page) |
15 March 2005 | Incorporation (13 pages) |
15 March 2005 | Incorporation (13 pages) |