Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OEM PUBLIC LIMITED COMPANY
Company Information for

OEM PUBLIC LIMITED COMPANY

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
00477051
Public Limited Company
Liquidation

Company Overview

About Oem Public Limited Company
OEM PUBLIC LIMITED COMPANY was founded on 1950-01-10 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Oem Public Limited Company is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OEM PUBLIC LIMITED COMPANY
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SO53
 
Filing Information
Company Number 00477051
Company ID Number 00477051
Date formed 1950-01-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2006
Account next due 30/01/2008
Latest return 10/08/2010
Return next due 07/09/2011
Type of accounts GROUP
Last Datalog update: 2022-10-13 18:52:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OEM PUBLIC LIMITED COMPANY
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OEM PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
ROBERT PATRICK BYRNE NOONAN
Director 1992-01-30
MALCOLM ROBIN TURNER
Director 1994-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDON MCGURRAN
Company Secretary 2010-12-07 2011-01-10
BRENDON MCGURRAN
Company Secretary 2005-07-15 2010-11-22
JOHN ANGUS THEOPHILUS
Director 2007-05-14 2009-06-19
CHARLES PAUL MURRAY DOUGLAS
Director 2007-05-16 2009-03-20
CATHERINE MARY CHATER
Company Secretary 2004-03-11 2005-07-15
BRIAN STEVEN SCHNEIDER
Company Secretary 1996-02-29 2004-03-11
BRIAN STEVEN SCHNEIDER
Director 1991-08-10 2004-03-11
IAN EDWARD STEWART MAY
Company Secretary 1991-08-10 1996-02-29
ROBERT IAN GILCHRIST
Director 1991-08-10 1992-01-30
DOUGLAS GEORGE HAWKINS
Director 1991-08-10 1992-01-30
IAN EDWARD STEWART MAY
Director 1991-09-03 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PATRICK BYRNE NOONAN TACTICAL PROPERTIES (NI) LIMITED Director 1991-06-06 CURRENT 1991-06-06 Dissolved 2015-05-10
MALCOLM ROBIN TURNER MOTHER BIDCO LIMITED Director 2007-08-02 CURRENT 2006-07-14 Liquidation
MALCOLM ROBIN TURNER MONARCH REALISATIONS 1 PLC Director 2007-08-02 CURRENT 1973-11-21 Liquidation
MALCOLM ROBIN TURNER GALLEON HOTELS LIMITED Director 2007-02-19 CURRENT 1974-11-20 Active
MALCOLM ROBIN TURNER R&M EDEN FUND MANAGEMENT LIMITED Director 2006-03-09 CURRENT 2004-07-19 Active
MALCOLM ROBIN TURNER CONCORDE SIXTH (ULSTER TERRACE NO 2) LIMITED Director 2006-01-06 CURRENT 1998-12-29 Active
MALCOLM ROBIN TURNER EDEN (UK) HOLDING LIMITED Director 2005-12-19 CURRENT 2005-12-06 Active - Proposal to Strike off
MALCOLM ROBIN TURNER R&M FUND MANAGEMENT LIMITED Director 2005-09-01 CURRENT 2001-10-08 Dissolved 2014-03-18
MALCOLM ROBIN TURNER GALAPLACE LIMITED Director 2005-04-07 CURRENT 1992-11-24 Dissolved 2017-11-28
MALCOLM ROBIN TURNER SIRUBEN ESTATES LIMITED Director 1999-09-21 CURRENT 1999-09-21 Active
MALCOLM ROBIN TURNER EDENRISE PROPERTIES LIMITED Director 1996-05-13 CURRENT 1996-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-25GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-29Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-29Removal of liquidator by court order
2022-09-29LIQ10Removal of liquidator by court order
2022-09-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2011-03-04
2022-08-25Voluntary liquidation. Return of final meeting of creditors
2022-08-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-02-01Voluntary liquidation Statement of receipts and payments to 2022-01-13
2022-02-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-13
2021-07-08600Appointment of a voluntary liquidator
2021-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-13
2020-03-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-13
2019-07-114.68 Liquidators' statement of receipts and payments to 2015-01-13
2019-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2017-01-13
2019-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-13
2018-07-19600Appointment of a voluntary liquidator
2018-07-19LIQ10Removal of liquidator by court order
2018-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-13
2017-03-234.68 Liquidators' statement of receipts and payments to 2017-01-13
2014-02-124.68 Liquidators' statement of receipts and payments to 2014-01-13
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/13 FROM Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw
2013-01-25LIQ MISCINSOLVENCY:FORM 4.38 - CERT OF REMOVAL OF LIQUIDATOR
2013-01-25LIQ MISCINSOLVENCY:FORM 4.38 - CERT OF REMOVAL
2013-01-25600Appointment of a voluntary liquidator
2013-01-224.40Notice of ceasing to act as a voluntary liquidator
2012-05-144.68 Liquidators' statement of receipts and payments to 2012-03-03
2011-03-164.20Volunatary liquidation statement of affairs with form 4.19
2011-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-03-16600Appointment of a voluntary liquidator
2011-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/11 FROM 97-101 Cleveland Street London W1T 6PW United Kingdom
2011-01-19AD02Register inspection address has been changed
2011-01-19AD03Register(s) moved to registered inspection location
2011-01-19LATEST SOC19/01/11 STATEMENT OF CAPITAL;GBP 1996448.25
2011-01-19AR0110/08/10 ANNUAL RETURN FULL LIST
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 97-101 CLEVELAND STREET LONDON W1T 6PW UNITED KINGDOM
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 130 HIGH STREET BECKENHAM KENT BR3 1EB
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY BRENDON MCGURRAN
2010-12-07AP03SECRETARY APPOINTED MR BRENDON MCGURRAN
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY BRENDON MCGURRAN
2010-10-28AR0110/08/09 FULL LIST
2010-06-23LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-06-08LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, 14-18 HAM YARD, LONDON, W1D 7DT
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN THEOPHILUS
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR CHARLES DOUGLAS
2009-01-20405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-01-15225PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-12-18405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-09-02363sRETURN MADE UP TO 10/08/08; BULK LIST AVAILABLE SEPARATELY
2008-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-09-03363sRETURN MADE UP TO 10/08/07; BULK LIST AVAILABLE SEPARATELY
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2006-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-09-19363sRETURN MADE UP TO 10/08/06; BULK LIST AVAILABLE SEPARATELY
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-22363sRETURN MADE UP TO 10/08/05; BULK LIST AVAILABLE SEPARATELY
2005-07-29288aNEW SECRETARY APPOINTED
2005-07-29288bSECRETARY RESIGNED
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16363sRETURN MADE UP TO 10/08/04; BULK LIST AVAILABLE SEPARATELY
2004-03-24288aNEW SECRETARY APPOINTED
2004-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-09-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-04363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-09-06363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2001-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-09-04363sRETURN MADE UP TO 10/08/01; BULK LIST AVAILABLE SEPARATELY
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2-5 STEDHAM PLACE, LONDON, WC1A 1HU
2000-12-27AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-09-19363sRETURN MADE UP TO 10/08/00; BULK LIST AVAILABLE SEPARATELY
2000-02-2488(2)PAD 06/10/99--------- PREMIUM £ SI 821@.25=205 £ IC 2006598/2006803
2000-02-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-01-24AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
1999-11-19353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to OEM PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-01-25
Meetings of Creditors2012-12-20
Notices to Creditors2011-03-16
Fines / Sanctions
No fines or sanctions have been issued against OEM PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-21 Outstanding LONDON & NEWCASTLE (SOHO) LIMITED
LEGAL MORTGAGE 2006-09-06 Outstanding BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2005-06-17 Outstanding AIB GROUP (UK) PLC
CHARGE BY WAY OF ASSIGNMENT 2005-06-17 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2004-10-21 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2003-08-12 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 1998-02-10 Outstanding COUTTS & COMPANY
SUB-CHARGE 1995-10-13 Satisfied DAVID MARTIN MAXFIELD DUTTON
FIXED AND FLOATING CHARGE 1995-02-06 Satisfied THE BANK OF N.T. BUTTERFIELD & SON LIMITED AS TRUSTEE FOR ITSELF AND THE BANKS AND LENDINGINSTITUTIONS FROM TIME TO TIME
DEPOSIT DEED 1994-10-28 Satisfied FINNING EQUIPMENT HIRE LIMITED
FIXED AND FLOATING CHARGE 1988-09-14 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of OEM PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for OEM PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of OEM PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OEM PUBLIC LIMITED COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as OEM PUBLIC LIMITED COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where OEM PUBLIC LIMITED COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyOEM PUBLIC LIMITED COMPANYEvent Date2013-01-14
Liquidator's Name and Address: Alexander Kinninmonth and Liquidator's Name and Address: David James Green , both of Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: 02380 646 464 . Email: southampton@rsmtenon.com : At a meeting of creditors held on 14 January 2013 it was resolved that Peter Kubik and Michael Kiely of UHY Hacker Young LLP be removed from the office of Joint Liquidators of OEM Public Limited Company. The former Joint Liquidators have been granted their release. The meeting of creditors held on 14 January 2013 also resolved that Alexander Kinninmonth and David James Green of RSM Tenon Restructuring be appointed Joint Liquidators of OEM Public Limited Company in their place.
 
Initiating party Event TypeNotices to Creditors
Defending partyOEM PUBLIC LIMITED COMPANYEvent Date2011-03-08
The Insolvency Act 1986 Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 6 April 2011 to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW, the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Name and Address of Insolvency Practitioner: Peter Kubik , Office holder capacity: Joint Liquidator , Quadrant House, 4 Thomas More Square, London E1W 1YW , (IP Number 9220 ) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOEM PUBLIC LIMITED COMPANYEvent Date
Notice is hereby given pursuant to Section 168 of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at Quadrant House, 4 Thomas More Square, London E1W 1YW on 25 January 2013 at 3.00 pm for the purpose of: 1. That Michael Kiely and Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW be removed as Joint Liquidators of the Company; 2. That Alexander Kinninmonth and David James Green of RSM Tenon Recovery, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ or such other duly qualified insolvency practitioner identified by the creditors be appointed as Joint Liquidators of the Company in place of Messrs Kiely and Kubik. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at Quadrant House, 4 Thomas More Square, London E1W 1YW no later than 12 noon on the business day preceding the meeting. Meeting Summoned By: Joint Liquidators pursuant to Section 171 (2)(b) of the Insolvency Act 1986 Further Details are available from: Alda Cenolli, a.cenolli@uhy-uk.com, 0207 767 2628/0051 Peter Kubik and Michael Kiely , Office Holder Numbers: 9220 and 9617 , Office holder capacity: Joint Liquidators , UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OEM PUBLIC LIMITED COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OEM PUBLIC LIMITED COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.