Background WavePink WaveYellow Wave

O E SERVICES LIMITED (05113216)

O E SERVICES LIMITED (05113216) is an active UK company. incorporated on 27 April 2004. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. O E SERVICES LIMITED has been registered for 21 years. Current directors include OATES, Stephen Charles.

Company Number
05113216
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
Studio 21 Sum Studios, Sheffield, S2 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OATES, Stephen Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O E SERVICES LIMITED

O E SERVICES LIMITED is an active company incorporated on 27 April 2004 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. O E SERVICES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05113216

LTD Company

Age

21 Years

Incorporated 27 April 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Studio 21 Sum Studios 1 Hartley Street Sheffield, S2 3AQ,

Previous Addresses

82 Upper Hanover Street Sheffield S3 7RQ England
From: 12 June 2020To: 10 April 2021
The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU
From: 27 April 2004To: 12 June 2020
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Nov 09
Director Joined
Jan 15
Director Joined
Feb 17
Owner Exit
Oct 17
Director Joined
Apr 18
Director Left
Apr 19
Director Left
Feb 20
New Owner
Mar 20
Director Left
Apr 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OATES, Stephen Charles

Active
Sum Studios, SheffieldS2 3AQ
Born June 1950
Director
Appointed 27 Apr 2004

BERRY, Janet Elaine

Resigned
92 Westbourne Road, SheffieldS10 2QT
Secretary
Appointed 27 Apr 2004
Resigned 27 Apr 2004

OATES, Stephen Daniel

Resigned
The Hart Shaw Building, Sheffield Business ParkS9 1XU
Secretary
Appointed 27 Apr 2004
Resigned 16 Feb 2017

BARKER, Christopher John

Resigned
The Hart Shaw Building, Sheffield Business ParkS9 1XU
Born August 1976
Director
Appointed 01 Jan 2017
Resigned 01 Apr 2019

LOVELL, John Leonard

Resigned
Sheffield Business Park, SheffieldS9 1XU
Born March 1946
Director
Appointed 01 Jan 2015
Resigned 03 Dec 2019

WESTERN, Tchad

Resigned
Sum Studios, SheffieldS2 3AQ
Born August 1973
Director
Appointed 06 Apr 2018
Resigned 26 Mar 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Daniel Oates

Active
Sum Studios, SheffieldS2 3AQ
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2020

Stephen Daniel Oates

Ceased
The Hart Shaw Building, Sheffield Business ParkS9 1XU
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2017

Stephen Charles Oates

Active
Sum Studios, SheffieldS2 3AQ
Born June 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Resolution
19 November 2009
RESOLUTIONSResolutions
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
225Change of Accounting Reference Date
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2004
287Change of Registered Office
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Incorporation Company
27 April 2004
NEWINCIncorporation