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

OEP BUILDING SERVICES LIMITED

7400 Daresbury Park Daresbury, DARESBURY, Warrington, CHESHIRE, WA4 4BS,
Company Registration Number
04227831
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Oep Building Services Ltd
OEP BUILDING SERVICES LIMITED was founded on 2001-06-04 and has its registered office in Warrington. The organisation's status is listed as "In Administration
Administrative Receiver". Oep Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OEP BUILDING SERVICES LIMITED
 
Legal Registered Office
7400 Daresbury Park Daresbury
DARESBURY
Warrington
CHESHIRE
WA4 4BS
Other companies in SG4
 
Previous Names
HG BUILDING SERVICES LIMITED07/09/2011
Filing Information
Company Number 04227831
Company ID Number 04227831
Date formed 2001-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB115132365  
Last Datalog update: 2023-08-11 12:57:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OEP BUILDING SERVICES LIMITED
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 OEP BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WAHID MITHA
Company Secretary 2016-06-07
DAVID MICHAEL COWPERTHWAITE
Director 2018-04-24
IAIN EDWARD CRABTREE
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAN JERZY ZAWADZKI
Director 2011-09-30 2018-01-25
MARK CHARLES EATON
Director 2012-07-12 2016-06-10
CARLY MADDERS
Company Secretary 2015-12-17 2016-06-07
CHRISTOPHER FURNISS BENHAM
Director 2001-12-06 2016-06-07
RICHARD PAUL BURGESS ELDRIDGE
Company Secretary 2001-12-06 2015-12-17
IAN NICHOLAS SAUNDERS
Director 2001-12-06 2011-09-30
IAN VICTOR COUSINS
Director 2001-12-06 2004-03-31
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-06-04 2001-12-06
HANOVER DIRECTORS LIMITED
Nominated Director 2001-06-04 2001-12-06

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
2023-08-11Final Gazette dissolved via compulsory strike-off
2022-12-17Administrator's progress report
2022-07-19AM19liquidation-in-administration-extension-of-period
2022-05-31AM10Administrator's progress report
2022-01-25Liquidation statement of affairs AM02SOA
2022-01-25AM02Liquidation statement of affairs AM02SOA
2022-01-11Notice of deemed approval of proposals
2022-01-11AM06Notice of deemed approval of proposals
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042278310003
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042278310003
2021-12-24Statement of administrator's proposal
2021-12-24Statement of administrator's proposal
2021-12-24AM03Statement of administrator's proposal
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM 37 Sun Street Lancaster LA1 1EW England
2021-11-17AM01Appointment of an administrator
2021-10-12AAMDAmended account full exemption
2021-10-06AAMDAmended account full exemption
2021-09-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17AA01Previous accounting period shortened from 31/10/21 TO 30/04/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-07-14TM02Termination of appointment of Nick Moore on 2020-07-07
2020-07-14AP03Appointment of Mr Nicholas Moore as company secretary on 2020-07-07
2020-07-13AP03Appointment of Mr Nick Moore as company secretary on 2020-07-01
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-06PSC07CESSATION OF JAN ZAWADZKI AS A PERSON OF SIGNIFICANT CONTROL
2020-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042278310002
2020-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042278310003
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-11-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042278310002
2018-11-05TM02Termination of appointment of Wahid Mitha on 2018-11-02
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN CRABTREE
2018-08-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04RES12VARYING SHARE RIGHTS AND NAMES
2018-07-04RES01ALTER ARTICLES 02/05/2018
2018-07-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution alteration of articles
2018-04-25AP01DIRECTOR APPOINTED MR DAVID MICHAEL COWPERTHWAITE
2018-04-04SH0612/12/17 STATEMENT OF CAPITAL GBP 101
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-04SH0612/12/17 STATEMENT OF CAPITAL GBP 101
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 101
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAN JERZY ZAWADZKI
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 202
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-12-30AA31/10/16 TOTAL EXEMPTION SMALL
2016-12-30AA01Previous accounting period shortened from 30/12/16 TO 31/10/16
2016-12-30AA30/12/15 TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 202
2016-06-16AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-10AP01DIRECTOR APPOINTED MR IAIN EDWARD CRABTREE
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES EATON
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM 4 Hunting Gate Hitchin Herts SG4 0TJ
2016-06-07AP03Appointment of Mr Wahid Mitha as company secretary on 2016-06-07
2016-06-07TM02Termination of appointment of Carly Madders on 2016-06-07
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FURNISS BENHAM
2015-12-17AP03SECRETARY APPOINTED MS CARLY MADDERS
2015-12-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ELDRIDGE
2015-07-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 202
2015-06-26AR0104/06/15 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-14RES01ADOPT ARTICLES 04/06/2014
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 202
2014-07-02AR0104/06/14 FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FURNISS BENHAM / 04/06/2014
2014-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL BURGESS ELDRIDGE / 04/06/2014
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-19AR0104/06/13 FULL LIST
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-25AP01DIRECTOR APPOINTED MR MARK CHARLES EATON
2012-06-27AR0104/06/12 FULL LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS
2012-01-12RES01ADOPT ARTICLES 30/09/2011
2012-01-12SH0117/10/11 STATEMENT OF CAPITAL GBP 100000
2012-01-12SH0130/09/11 STATEMENT OF CAPITAL GBP 201
2012-01-11AP01DIRECTOR APPOINTED JAN JERZY ZAWADZKI
2011-09-07RES15CHANGE OF NAME 06/09/2011
2011-09-07CERTNMCOMPANY NAME CHANGED HG BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 07/09/11
2011-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-28AR0104/06/11 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-23AR0104/06/10 FULL LIST
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-20190LOCATION OF DEBENTURE REGISTER
2006-06-20353LOCATION OF REGISTER OF MEMBERS
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 4 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 OTJ
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/04
2004-07-05363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-04-08288bDIRECTOR RESIGNED
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-08363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-07-30288cSECRETARY'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/02
2002-06-19363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-28225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-0888(2)RAD 21/12/01--------- £ SI 98@1=98 £ IC 2/100
2002-01-07288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW SECRETARY APPOINTED
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: HG CONSTRUCTION LIMITED 4 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TB
2001-12-13288bDIRECTOR RESIGNED
2001-12-13288bSECRETARY RESIGNED
2001-12-13287REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-12-04CERTNMCOMPANY NAME CHANGED NORTHRIDGE TRANSPORT LIMITED CERTIFICATE ISSUED ON 04/12/01
2001-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OEP BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-08
Fines / Sanctions
No fines or sanctions have been issued against OEP BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2013-04-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2015-12-30
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OEP BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of OEP BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OEP BUILDING SERVICES LIMITED
Trademarks
We have not found any records of OEP BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OEP BUILDING SERVICES LIMITED. 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 (43999 - Other specialised construction activities n.e.c.) as OEP BUILDING SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where OEP BUILDING SERVICES LIMITED 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.
Import/Export of Goods
Goods imported/exported by OEP BUILDING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0173241000Sinks and washbasins, of stainless steel
2014-04-0173241000Sinks and washbasins, of stainless steel
2013-05-0169109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2013-03-0173241000Sinks and washbasins, of stainless steel
2012-07-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-06-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-05-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyOEP BUILDING SERVICES LIMITEDEvent Date2021-11-08
In the Business and Property Courts in Manchester Court Number: CR-2021-MAN-000622 OEP BUILDING SERVICES LIMITED (Company Number 04227831 ) Nature of Business: Manufacturer and installer of precision…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OEP BUILDING SERVICES LIMITED 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 OEP BUILDING SERVICES LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4