Company NameO.E.R.S. Limited
DirectorRobert Vincent Ringland
Company StatusActive
Company Number02355898
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Vincent Ringland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Birchdale Avenue
Heald Green
Cheadle
Cheshire
SK8 3ST
Secretary NamePatricia Ann Ringland
NationalityBritish
StatusCurrent
Appointed01 January 1994(4 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address32 Birchdale Avenue
Heald Green
Cheadle
Cheshire
SK8 3ST
Director NameMr Paul Ringland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration9 years (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Saville Road
Gatley
Stockport
Cheshire
SK8 4BZ
Secretary NameMrs Lynne Hillel
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address19 Heathfield Avenue
Gatley
Cheadle
Cheshire
SK8 4PJ

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

6 at £1Mr Robert Vincent Ringland
100.00%
Ordinary

Financials

Year2014
Net Worth£28
Cash£6,364
Current Liabilities£66,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

9 April 1996Delivered on: 15 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 September 1990Delivered on: 21 September 1990
Satisfied on: 22 June 2006
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 December 2022Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 12 December 2022 (1 page)
4 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
13 February 2018Registered office address changed from C/O Seligman Percy Hilton House, Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 13 February 2018 (1 page)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 6
(4 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 6
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 6
(4 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 6
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Robert Vincent Ringland on 20 February 2010 (2 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Robert Vincent Ringland on 20 February 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 March 2008Return made up to 23/02/08; full list of members (3 pages)
7 March 2008Return made up to 23/02/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 March 2007Return made up to 23/02/07; full list of members (6 pages)
8 March 2007Return made up to 23/02/07; full list of members (6 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Return made up to 23/02/06; full list of members (6 pages)
24 February 2006Return made up to 23/02/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 March 2005Return made up to 23/02/05; full list of members (6 pages)
3 March 2005Return made up to 23/02/05; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 February 2004Return made up to 23/02/04; full list of members (6 pages)
28 February 2004Return made up to 23/02/04; full list of members (6 pages)
1 September 2003Registered office changed on 01/09/03 from: 2 tatton buildings gatley road gatley cheshire SK8 4BD (1 page)
1 September 2003Registered office changed on 01/09/03 from: 2 tatton buildings gatley road gatley cheshire SK8 4BD (1 page)
18 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 March 2003Return made up to 23/02/03; full list of members (6 pages)
13 March 2003Return made up to 23/02/03; full list of members (6 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 March 2002Return made up to 23/02/02; full list of members (6 pages)
11 March 2002Return made up to 23/02/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 April 2000Return made up to 06/03/00; full list of members (6 pages)
27 April 2000Return made up to 06/03/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 June 1999Return made up to 06/03/99; full list of members (6 pages)
18 June 1999Return made up to 06/03/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 March 1998Return made up to 06/03/98; no change of members (4 pages)
9 March 1998Return made up to 06/03/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
18 April 1997Return made up to 06/03/97; no change of members (4 pages)
18 April 1997Return made up to 06/03/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Return made up to 06/03/96; full list of members (6 pages)
21 March 1996Return made up to 06/03/96; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 May 1995Ad 31/03/95--------- £ si 1@1=1 £ ic 5/6 (2 pages)
2 May 1995Ad 31/03/95--------- £ si 1@1=1 £ ic 5/6 (2 pages)
14 March 1995Return made up to 06/03/95; no change of members (4 pages)
14 March 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)