Brian Oates Electrical Engineering Services Ltd

General information

Name:

Brian Oates Electrical Engineering Services Limited

Office Address:

11th Floor Landmark St Peter's Square M1 4PB 1 Oxford St

Number: 03533908

Incorporation date: 1998-03-24

Dissolution date: 2023-09-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 11th Floor, 1 Oxford St M1 4PB Brian Oates Electrical Engineering Services Ltd was categorised as a Private Limited Company with 03533908 Companies House Reg No. This firm had been founded 26 years ago before was dissolved on 2023-09-06.

Within this firm, most of director's obligations have so far been executed by Jonathan R. and Brian O.. Within the group of these two managers, Brian O. had managed the firm for the longest period of time, having become a vital part of officers' team on 1998.

Brian O. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jonathan R.

Role: Director

Appointed: 01 April 2012

Latest update: 3 October 2023

Brian O.

Role: Director

Appointed: 27 March 1998

Latest update: 3 October 2023

People with significant control

Brian O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 20 April 2021
Confirmation statement last made up date 06 April 2020
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 14 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 1 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 4 November 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2019 (AA)
filed on: 12th, December 2019
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

Unit 14 Cufaude Business Park Bramley

Post code:

RG26 5DL

City / Town:

Tadley

HQ address,
2014

Address:

Unit 14 Cufaude Business Park Bramley

Post code:

RG26 5DL

City / Town:

Tadley

HQ address,
2015

Address:

Unit 14 Cufaude Business Park Bramley

Post code:

RG26 5DL

City / Town:

Tadley

HQ address,
2016

Address:

Unit 14 Cufaude Business Park Bramley

Post code:

RG26 5DL

City / Town:

Tadley

Accountant/Auditor,
2013

Name:

Sherringtons Llp

Address:

2 Prisma Park Berrington Way

Post code:

RG24 8GT

City / Town:

Basingstoke

Accountant/Auditor,
2015 - 2014

Name:

Sherringtons Llp

Address:

4 Millennium House Priestley Road

Post code:

RG24 9GZ

City / Town:

Basingstoke

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
25
Company Age

Closest Companies - by postcode