Oes Holdings Limited

General information

Name:

Oes Holdings Ltd

Office Address:

48 St Vincent Street Bto G2 5HS Glasgow

Number: SC347317

Incorporation date: 2008-08-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oes Holdings Limited is officially located at Glasgow at 48 St Vincent Street. Anyone can find this business using the area code - G2 5HS. Oes Holdings's founding dates back to 2008. The enterprise is registered under the number SC347317 and their current state is active. This company began under the name Macnewco Two Hundred And Fifty Eight, however for the last fifteen years has operated under the name Oes Holdings Limited. This business's classified under the NACE and SIC code 70100 which means Activities of head offices. Oes Holdings Ltd released its latest accounts for the financial year up to 2022/12/31. Its latest annual confirmation statement was submitted on 2022/12/31.

Currently, we have a solitary managing director in the company: Stuart K. (since 2010/03/30). That company had been supervised by Andrew B. up until 2013. Furthermore a different director, including Andrew M. gave up the position on 2012/05/31.

Stuart K. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Oes Holdings Limited 2009-01-21
  • Macnewco Two Hundred And Fifty Eight Limited 2008-08-19

Financial data based on annual reports

Company staff

Stuart K.

Role: Director

Appointed: 30 March 2010

Latest update: 8 April 2024

People with significant control

Stuart K.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 December 2015
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 20 December 2012
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2011

Address:

St Stephen's House 279 Bath Street

Post code:

G2 4JL

City / Town:

Glasgow

Accountant/Auditor,
2011 - 2012

Name:

Locke Williams Associates Llp

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies