Company NameOES International Limited
Company StatusDissolved
Company Number04264238
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 8 months ago)
Dissolution Date4 October 2018 (5 years, 5 months ago)
Previous NameOsborne Engineering Supply Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAbdulla El Faitori Zarti
Date of BirthJune 1960 (Born 63 years ago)
NationalityLibyan
StatusClosed
Appointed03 August 2001(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalesford Road
Hartford Dale
Cramlington
Northumberland
NE23 9FU
Director NameMr Shukri Benfaied
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityLibyan
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleManaging Director
Country of ResidenceCanda
Correspondence Address10 Queen Elizabeth Drive
Scalby
Scarborough
North Yorkshire
YO13 0SR
Director NameRoss John Cowie
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleSales Engineer
Correspondence Address41 Hammond Green
Wellesbourne
Warwickshire
CV35 9EY
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameMr John Whorlton Lowe
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director NameMr David Charles Hornblow
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(11 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Ryhill Way
Lower Earley
Reading
Berkshire
RG6 4AZ

Contact

Websiteoes-international.co.uk
Email address[email protected]
Telephone01670 735456
Telephone regionMorpeth

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

10k at £1Abdullah El Faitori Zarti
100.00%
Ordinary

Financials

Year2014
Net Worth-£305,544
Cash£11,531
Current Liabilities£471,155

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2018Final Gazette dissolved following liquidation (1 page)
4 July 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
23 May 2018Registered office address changed from C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
19 April 2018Liquidators' statement of receipts and payments to 19 January 2018 (9 pages)
30 March 2017Liquidators' statement of receipts and payments to 19 January 2017 (16 pages)
30 March 2017Liquidators' statement of receipts and payments to 19 January 2017 (16 pages)
5 February 2016Registered office address changed from Quarrie House Church Street Cramlington Northumberland NE23 1DN to C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Quarrie House Church Street Cramlington Northumberland NE23 1DN to C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY on 5 February 2016 (2 pages)
2 February 2016Statement of affairs with form 4.19 (5 pages)
2 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
(1 page)
2 February 2016Appointment of a voluntary liquidator (1 page)
2 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
(1 page)
2 February 2016Statement of affairs with form 4.19 (5 pages)
2 February 2016Appointment of a voluntary liquidator (1 page)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(3 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(3 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(3 pages)
6 May 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(3 pages)
6 May 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(3 pages)
28 January 2015Compulsory strike-off action has been suspended (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000
(3 pages)
18 December 2012Registered office address changed from Unit 23D Moorland Way, Nelson Park Cramlington Northumberland NE23 1WE England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Unit 23D Moorland Way, Nelson Park Cramlington Northumberland NE23 1WE England on 18 December 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
19 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
19 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
19 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
28 June 2010Registered office address changed from 51 John Street Sunderland Tyne & Wear SR1 1QN on 28 June 2010 (1 page)
28 June 2010Termination of appointment of John Lowe as a secretary (1 page)
28 June 2010Termination of appointment of John Lowe as a secretary (1 page)
28 June 2010Registered office address changed from 51 John Street Sunderland Tyne & Wear SR1 1QN on 28 June 2010 (1 page)
9 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 August 2009Return made up to 03/08/09; full list of members (3 pages)
17 August 2009Return made up to 03/08/09; full list of members (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2008Return made up to 03/08/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2008Return made up to 03/08/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 August 2007Return made up to 03/08/07; full list of members (7 pages)
15 August 2007Return made up to 03/08/07; full list of members (7 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 August 2006Return made up to 03/08/06; full list of members (7 pages)
15 August 2006Return made up to 03/08/06; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 August 2005Return made up to 03/08/05; full list of members (7 pages)
11 August 2005Return made up to 03/08/05; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 October 2004Return made up to 03/08/04; full list of members (7 pages)
1 October 2004Return made up to 03/08/04; full list of members (7 pages)
6 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
25 January 2003Ad 09/10/01--------- £ si 9999@1 (2 pages)
25 January 2003Ad 09/10/01--------- £ si 9999@1 (2 pages)
25 January 2003Particulars of contract relating to shares (4 pages)
25 January 2003Particulars of contract relating to shares (4 pages)
10 January 2003Company name changed osborne engineering supply limit ed\certificate issued on 10/01/03 (2 pages)
10 January 2003Company name changed osborne engineering supply limit ed\certificate issued on 10/01/03 (2 pages)
10 January 2003Registered office changed on 10/01/03 from: unit 38 colbourne crescent nelson park cramlington northumberland NE23 1WB (1 page)
10 January 2003Registered office changed on 10/01/03 from: unit 38 colbourne crescent nelson park cramlington northumberland NE23 1WB (1 page)
30 August 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 August 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
15 August 2001Registered office changed on 15/08/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
15 August 2001Secretary resigned (1 page)
3 August 2001Incorporation (18 pages)
3 August 2001Incorporation (18 pages)