OYEZ PROFESSIONAL SERVICES LIMITED

OYEZ PROFESSIONAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameOYEZ PROFESSIONAL SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01291562
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OYEZ PROFESSIONAL SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OYEZ PROFESSIONAL SERVICES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of OYEZ PROFESSIONAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OYEZSTRAKER BUSINESS SERVICES LIMITEDDec 24, 1998Dec 24, 1998
    YORKOVER LIMITEDDec 21, 1976Dec 21, 1976

    What are the latest accounts for OYEZ PROFESSIONAL SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2024
    Next Accounts Due OnFeb 28, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for OYEZ PROFESSIONAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2025
    Next Confirmation Statement DueSep 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2024
    OverdueNo

    What are the latest filings for OYEZ PROFESSIONAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    11 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD03

    Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD02

    Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Feb 26, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 17, 2025

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 012915620016 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    22 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest provisions disapplied for the purpose at which resolution is presented, directors auth to vote and take necessary actions/section 479A(2)(a)company adopts exemption from audit for financial year 28 february 2023 15/12/2023
    RES13

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mr Simon David Walsh as a director on Jun 09, 2023

    2 pagesAP01

    Accounts for a small company made up to Feb 28, 2022

    25 pagesAA

    Termination of appointment of Richard James Kerr as a director on Feb 10, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: the existing objects of the company shall be removed 08/02/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of OYEZ PROFESSIONAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    295530700001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritishFinance Director310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritishCeo298153810001
    DALE, Nicholas Robin
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    Secretary
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    British65374210001
    HOBDAY, Peter Stanley
    59 The Chase
    Seven Arches Road
    CM14 4JJ Brentwood
    Essex
    Secretary
    59 The Chase
    Seven Arches Road
    CM14 4JJ Brentwood
    Essex
    British51624030001
    MANSUKHANI, Sunder
    25 Merewood Close
    Bickley
    BR1 2AN Bromley
    Kent
    Secretary
    25 Merewood Close
    Bickley
    BR1 2AN Bromley
    Kent
    BritishCompany Secretary18016070002
    MAYNARD, Philippa Anne
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    Berkshire
    United Kingdom
    Secretary
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    Berkshire
    United Kingdom
    BritishCompany Secretary44140850002
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    England
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    England
    257323260001
    CAHILL, Peter Charles
    Poplar Cottage
    Leighs Road
    CM3 3NH Little Waltham
    Essex
    Director
    Poplar Cottage
    Leighs Road
    CM3 3NH Little Waltham
    Essex
    BritishDirector36596500005
    CLYDE, Paul Graham
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    Berkshire
    United Kingdom
    EnglandBritishDirector243607240001
    COSSEY, Paul
    35 Somerville Road
    SE20 7NA London
    Director
    35 Somerville Road
    SE20 7NA London
    BritishDirector68690040001
    COX, David
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    Director
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    United KingdomBritishCompany Director70818680001
    EADES, Lisa Anne
    4 Moorland Road
    Maidenbower
    RH10 7JB Crawley
    West Sussex
    Director
    4 Moorland Road
    Maidenbower
    RH10 7JB Crawley
    West Sussex
    United KingdomBritishDirector40576530004
    EWART SMITH, Michael
    Oyez Straker
    Unit 4 500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Oyez Straker
    Unit 4 500 Purley Way
    CR0 4NZ Croydon
    Surrey
    EnglandBritishDirector73942450001
    HICKS, Andrew William
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritishDirector309297040001
    HOBDAY, Peter Stanley
    59 The Chase
    Seven Arches Road
    CM14 4JJ Brentwood
    Essex
    Director
    59 The Chase
    Seven Arches Road
    CM14 4JJ Brentwood
    Essex
    EnglandBritishCompany Director51624030001
    HODGES, Nicholas Robin
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    Berkshire
    United Kingdom
    EnglandBritishDirector48585350003
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritishChief Finance Officer118897360002
    LENNARD, Andrew Dacre
    Pheasant Hill House
    Kemble
    GL7 6AW Cirencester
    Gloucestershire
    Director
    Pheasant Hill House
    Kemble
    GL7 6AW Cirencester
    Gloucestershire
    EnglandBritishAccountant68152930001
    MATHIESON, Janet
    15 Tintagel Close
    KT17 4HA Epsom
    Surrey
    Director
    15 Tintagel Close
    KT17 4HA Epsom
    Surrey
    BritishDirector68689910002
    MCCALLUM, Alexander James
    28 Ouseley Road
    SW12 8EF London
    Director
    28 Ouseley Road
    SW12 8EF London
    United KingdomBritishAccountant93679470001
    MOBBS, Andrew Graham
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritishGroup Finance Director175045450001
    SEAR, Hugh Edward
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    Director
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    EnglandEnglishAccountant47246600001
    WHITEWAY, Jeffrey Michael
    c/o Oyezstraker
    500
    Purley Way
    CR0 4NZ Croydon
    Unit 4
    England
    Director
    c/o Oyezstraker
    500
    Purley Way
    CR0 4NZ Croydon
    Unit 4
    England
    EnglandBritishChief Executive14385570002
    WILSON, Gordon James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritishDirector231225210001

    Who are the persons with significant control of OYEZ PROFESSIONAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Paul Moulton
    Buckingham Street
    WC2N 6DF London
    10
    England
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    10
    England
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Waterlow Business Supplies Limited
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number2384199
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OYEZ PROFESSIONAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2025Commencement of winding up
    Feb 17, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0