Company NameBrian Oates Electrical Engineering Services Ltd
Company StatusDissolved
Company Number03533908
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date6 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Oates
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(3 days after company formation)
Appointment Duration25 years, 5 months (closed 06 September 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address139a Kempshott Lane
Basingstoke
Hampshire
RG22 5LE
Director NameJonathan Richard Rowlands
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(14 years after company formation)
Appointment Duration11 years, 5 months (closed 06 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameZoe Oates
NationalityBritish
StatusResigned
Appointed27 March 1998(3 days after company formation)
Appointment Duration19 years, 6 months (resigned 05 October 2017)
RoleSales Acc Manager
Correspondence Address11 Jasmin Court
Woodyates Road
London
SE12 9HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01256 881388
Telephone regionBasingstoke

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

95 at £1Brian Oates
95.00%
Ordinary A
5 at £1Jon Rowlands
5.00%
Ordinary B

Financials

Year2014
Net Worth£227,018
Cash£151,484
Current Liabilities£453,385

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 June 2017Delivered on: 10 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 March 2012Delivered on: 6 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 14, cufaude business park, cufaude lane, bramley, hampshire.
Outstanding

Filing History

5 October 2017Termination of appointment of Zoe Oates as a secretary on 5 October 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 July 2017Registration of charge 035339080002, created on 29 June 2017 (26 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Registered office address changed from 139a Kempshott Lane Basingstoke Hampshire RG22 5LE on 21 May 2012 (1 page)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
18 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 100
(4 pages)
18 April 2012Appointment of Jonathan Richard Rowlands as a director (2 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Director's details changed for Brian Oates on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Brian Oates on 9 April 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 24/03/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 24/03/07; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 24/03/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 24/03/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 24/03/04; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 May 2003Return made up to 24/03/03; full list of members (6 pages)
24 January 2003Return made up to 24/03/02; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 May 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Full accounts made up to 31 March 2001 (10 pages)
17 May 2000Return made up to 24/03/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 March 2000 (10 pages)
11 August 1999Full accounts made up to 31 March 1999 (9 pages)
18 May 1999Return made up to 24/03/99; full list of members (6 pages)
27 May 1998New secretary appointed (2 pages)
8 April 1998New director appointed (2 pages)
24 March 1998Incorporation (12 pages)