O I E SERVICES LIMITED

O I E SERVICES LIMITED

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

    Company NameO I E SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01418001
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of O I E SERVICES LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is O I E SERVICES LIMITED located?

    Registered Office Address
    361-366 Buckingham Avenue
    SL1 4LU Slough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of O I E SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIMA INTEGRATED ENERGY SERVICES LIMITEDDec 07, 2001Dec 07, 2001
    INTEGRATED ENERGY SERVICES LIMITEDOct 24, 2001Oct 24, 2001
    DIETSMANN MORGAN MOORE LIMITEDDec 31, 1998Dec 31, 1998
    DIETSMANN (U.K.) LIMITEDSep 01, 1982Sep 01, 1982
    MAC FELLOW LIMITEDDec 31, 1979Dec 31, 1979
    METVENUS LIMITEDMay 08, 1979May 08, 1979

    What are the latest accounts for O I E SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for O I E SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesSH20

    Statement of capital on Apr 23, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2017

    18 pagesAA

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 361-366 Buckingham Avenue Slough SL1 4LU on Jan 19, 2018

    1 pagesAD01

    Secretary's details changed for Mr Murray Jamieson Crane on Dec 15, 2017

    1 pagesCH03

    Termination of appointment of Adam Powell as a secretary on Dec 15, 2017

    1 pagesTM02

    Appointment of Mr Murray Jamieson Crane as a secretary on Dec 15, 2017

    2 pagesAP03

    Appointment of John Ritchie Morrison as a director on Jun 15, 2017

    2 pagesAP01

    Termination of appointment of Florin Ianul as a director on Jun 15, 2017

    1 pagesTM01

    Full accounts made up to Jul 31, 2016

    17 pagesAA

    Appointment of Florin Ianul as a director on Mar 31, 2017

    2 pagesAP01

    Appointment of Adam David Powell as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Richard John Paddison as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of O I E SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARNE, Murray Jamieson
    Centurion Court
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    Scotland
    Secretary
    Centurion Court
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    Scotland
    241237780002
    DONATIELLO, John
    c/o John Crane Group Corporation
    W. Monroe Street
    Chicago
    227
    Il 60606
    United States
    Director
    c/o John Crane Group Corporation
    W. Monroe Street
    Chicago
    227
    Il 60606
    United States
    United StatesAmerican202354100001
    MORRISON, John Ritchie
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    United Kingdom
    Director
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    United Kingdom
    United KingdomBritish236416530001
    POWELL, Adam David
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    England
    Director
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    England
    United KingdomBritish229623250001
    DAWSON, Anthony Robert
    Huntington
    Upper Ickneild Way Whiteleaf
    HP27 0LL Princes Risborough Aylesbury
    Bucks
    Secretary
    Huntington
    Upper Ickneild Way Whiteleaf
    HP27 0LL Princes Risborough Aylesbury
    Bucks
    British16917220001
    KROMBEEN, Leendert
    2 Fernbank
    CM12 9XH Billericay
    Essex
    Secretary
    2 Fernbank
    CM12 9XH Billericay
    Essex
    British7875650001
    POWELL, Adam
    c/o Bond Dickinson Llp
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    England
    Secretary
    c/o Bond Dickinson Llp
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    England
    202356300001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PETERKINS SERVICES LIMITED
    Union Street
    AB10 1QR Aberdeen
    100
    Scotland
    Secretary
    Union Street
    AB10 1QR Aberdeen
    100
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC184957
    154002830001
    BUCHANAN, George
    Mill Of Mondynes
    Fordoun
    AB30 1LB Laurencekirk
    Kincardineshire
    Director
    Mill Of Mondynes
    Fordoun
    AB30 1LB Laurencekirk
    Kincardineshire
    ScotlandBritish44846630001
    CAVANAGH, Mark James
    Rubislaw Den South
    AB15 4BB Aberdeen
    32
    Scotland
    Director
    Rubislaw Den South
    AB15 4BB Aberdeen
    32
    Scotland
    United KingdomBritish43031460003
    CAVANAGH, Victoria
    Rubislaw Den South
    AB15 4BB Aberdeen
    32
    Scotland
    Director
    Rubislaw Den South
    AB15 4BB Aberdeen
    32
    Scotland
    ScotlandBritish159055800001
    DAWSON, Anthony Robert
    Huntington
    Upper Ickneild Way Whiteleaf
    HP27 0LL Princes Risborough Aylesbury
    Bucks
    Director
    Huntington
    Upper Ickneild Way Whiteleaf
    HP27 0LL Princes Risborough Aylesbury
    Bucks
    EnglandBritish16917220001
    DELPECH, Pierre
    18 Chemin D'Orange
    13100 Aix En Provence
    Marsielle
    France
    Director
    18 Chemin D'Orange
    13100 Aix En Provence
    Marsielle
    France
    French75213150001
    IANUL, Florin
    c/o Bond Dickinson Llp
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    England
    Director
    c/o Bond Dickinson Llp
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    England
    RomaniaRomanian229632930001
    KUTEMANN, Peter Renhart Gunnar
    3 Avenue Princess Grace
    FOREIGN Monaco 98000
    Director
    3 Avenue Princess Grace
    FOREIGN Monaco 98000
    Dutch40690770002
    MAIN, Michael Robert
    2 Kirkton Road
    Westhill
    AB32 6LF Aberdeen
    Aberdeenshire
    Director
    2 Kirkton Road
    Westhill
    AB32 6LF Aberdeen
    Aberdeenshire
    United KingdomBritish109530520001
    PADDISON, Richard John
    c/o Bond Dickinson Llp
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    England
    Director
    c/o Bond Dickinson Llp
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    England
    EnglandBritish63501590001
    RICHMOND, Robert Campbell Connor
    29 Burns Road
    AB15 4NT Aberdeen
    Aberdeenshire
    Director
    29 Burns Road
    AB15 4NT Aberdeen
    Aberdeenshire
    British1009910001
    THAIN, Walter
    26 S Riverside View
    Riverside Drive
    AB11 7DF Aberdeen
    Director
    26 S Riverside View
    Riverside Drive
    AB11 7DF Aberdeen
    British78371700001
    VAN DEN BERGE, Johan Herman Bernhard
    Oude Galgenstraat 132
    Kapellen
    2950
    Belgium
    Director
    Oude Galgenstraat 132
    Kapellen
    2950
    Belgium
    Dutch75269810001
    VELTMAN, Willem Jan Petrus
    Casa Capricornio
    Valle Hermoso
    Al Havrin El Grande
    Apartado 36
    Espana
    Director
    Casa Capricornio
    Valle Hermoso
    Al Havrin El Grande
    Apartado 36
    Espana
    Dutch25005180001

    Who are the persons with significant control of O I E SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Crane Group Ltd
    Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    England
    Apr 06, 2016
    Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number05137825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does O I E SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 07, 2015
    Delivered On May 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 2015Registration of a charge (MR01)
    • Aug 17, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 17, 2004
    Delivered On Dec 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • Aug 17, 2015Satisfaction of a charge (MR04)
    Fixed charge on purchase debts and floating charge on bank proceeds of debts
    Created On Oct 08, 2001
    Delivered On Oct 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the invoice discounting agreement or otherwise
    Short particulars
    By way of fixed equitable charge (1) all receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement between the security holder and the company which fail to vest effectively or absolutely in the security holder for any reason (2) all other debts of the company and (3) the benefit of all guarantees indemnities, instruments and securities given to or held by the company in relation to any such receivable or other debt and the right to other records and documents on or by which any such receivable or other debt is recorded or evidenced 3 (1) fixed equitable charge all purchased debts and the other debts etc (2) floating charge such of the monies received etc.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 12, 2001Registration of a charge (395)
    • Aug 17, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 04, 2001
    Delivered On Oct 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from searosa limited to the chargee and dietsmann holding (cyprus) limited under the terms of a loan and security agreement of even date
    Short particulars
    The whole property (including uncalled capital) property and undertaking of the company.
    Persons Entitled
    • Dietsmann N.V.
    Transactions
    • Oct 18, 2001Registration of a charge (395)
    • Aug 17, 2015Satisfaction of a charge (MR04)
    Letter of offset.
    Created On Apr 24, 1992
    Delivered On May 11, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from linbide (G.B.)limited /and or dietsmann management services limited on any account whatsoever.
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of the bank of scotland in the name of dietsmann (U.K.) limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland .
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Oct 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Assignation of contract monies
    Created On Oct 05, 1990
    Delivered On Oct 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights arising from contract no. C/45985/89/AO2 for ship manning of the msv stadive between shell UK limited (shell UK exploration and production) & dietsmann (UK) limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 1990Registration of a charge
    • Oct 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charge
    Created On Sep 12, 1990
    Delivered On Sep 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 21, 1990Registration of a charge
    • Oct 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Letter of. Offset
    Created On Aug 06, 1990
    Delivered On Aug 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from dietsmann management systems limitedunder the terms of the charge.
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of scotland in name of dietsmann (UK) LTD.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 1990Registration of a charge
    • Oct 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Letter of assignment
    Created On Sep 28, 1983
    Delivered On Oct 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies due to dietsmann (UK) limited under the contract no c/42196/83/OA7 between dietsmann (UK) limited and shell (U.K.) limited.
    Persons Entitled
    • Banque Indosuez.
    Transactions
    • Oct 18, 1983Registration of a charge
    • Oct 12, 2001Statement of satisfaction of a charge in full or part (403a)

    Does O I E SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2010Date of completion or termination of CVA
    May 27, 2008Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Steven Mark Draine
    Moore Stephens
    3/5 Rickmansworth Road
    WD18 0GX Watford
    Hertfordshire
    practitioner
    Moore Stephens
    3/5 Rickmansworth Road
    WD18 0GX Watford
    Hertfordshire

    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