O I E SERVICES LIMITED
Overview
| Company Name | O I E SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01418001 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of O I E SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPTIMA INTEGRATED ENERGY SERVICES LIMITED | Dec 07, 2001 | Dec 07, 2001 |
| INTEGRATED ENERGY SERVICES LIMITED | Oct 24, 2001 | Oct 24, 2001 |
| DIETSMANN MORGAN MOORE LIMITED | Dec 31, 1998 | Dec 31, 1998 |
| DIETSMANN (U.K.) LIMITED | Sep 01, 1982 | Sep 01, 1982 |
| MAC FELLOW LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| METVENUS LIMITED | May 08, 1979 | May 08, 1979 |
What are the latest accounts for O I E SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for O I E SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Apr 23, 2019
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Mr Murray Jamieson Crane on Dec 15, 2017 | 1 pages | CH03 | ||||||||||
Termination of appointment of Adam Powell as a secretary on Dec 15, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Murray Jamieson Crane as a secretary on Dec 15, 2017 | 2 pages | AP03 | ||||||||||
Appointment of John Ritchie Morrison as a director on Jun 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Florin Ianul as a director on Jun 15, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Florin Ianul as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Adam David Powell as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Paddison as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of O I E SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARNE, Murray Jamieson | Secretary | Centurion Court North Esplanade West AB11 5QH Aberdeen Centurion Court Scotland | 241237780002 | |||||||||||
| DONATIELLO, John | Director | c/o John Crane Group Corporation W. Monroe Street Chicago 227 Il 60606 United States | United States | American | 202354100001 | |||||||||
| MORRISON, John Ritchie | Director | North Esplanade West AB11 5QH Aberdeen Centurion Court United Kingdom | United Kingdom | British | 236416530001 | |||||||||
| POWELL, Adam David | Director | Buckingham Avenue SL1 4LU Slough 361-366 England | United Kingdom | British | 229623250001 | |||||||||
| DAWSON, Anthony Robert | Secretary | Huntington Upper Ickneild Way Whiteleaf HP27 0LL Princes Risborough Aylesbury Bucks | British | 16917220001 | ||||||||||
| KROMBEEN, Leendert | Secretary | 2 Fernbank CM12 9XH Billericay Essex | British | 7875650001 | ||||||||||
| POWELL, Adam | Secretary | c/o Bond Dickinson Llp 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf England | 202356300001 | |||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||
| PETERKINS SERVICES LIMITED | Secretary | Union Street AB10 1QR Aberdeen 100 Scotland |
| 154002830001 | ||||||||||
| BUCHANAN, George | Director | Mill Of Mondynes Fordoun AB30 1LB Laurencekirk Kincardineshire | Scotland | British | 44846630001 | |||||||||
| CAVANAGH, Mark James | Director | Rubislaw Den South AB15 4BB Aberdeen 32 Scotland | United Kingdom | British | 43031460003 | |||||||||
| CAVANAGH, Victoria | Director | Rubislaw Den South AB15 4BB Aberdeen 32 Scotland | Scotland | British | 159055800001 | |||||||||
| DAWSON, Anthony Robert | Director | Huntington Upper Ickneild Way Whiteleaf HP27 0LL Princes Risborough Aylesbury Bucks | England | British | 16917220001 | |||||||||
| DELPECH, Pierre | Director | 18 Chemin D'Orange 13100 Aix En Provence Marsielle France | French | 75213150001 | ||||||||||
| IANUL, Florin | Director | c/o Bond Dickinson Llp 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf England | Romania | Romanian | 229632930001 | |||||||||
| KUTEMANN, Peter Renhart Gunnar | Director | 3 Avenue Princess Grace FOREIGN Monaco 98000 | Dutch | 40690770002 | ||||||||||
| MAIN, Michael Robert | Director | 2 Kirkton Road Westhill AB32 6LF Aberdeen Aberdeenshire | United Kingdom | British | 109530520001 | |||||||||
| PADDISON, Richard John | Director | c/o Bond Dickinson Llp 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf England | England | British | 63501590001 | |||||||||
| RICHMOND, Robert Campbell Connor | Director | 29 Burns Road AB15 4NT Aberdeen Aberdeenshire | British | 1009910001 | ||||||||||
| THAIN, Walter | Director | 26 S Riverside View Riverside Drive AB11 7DF Aberdeen | British | 78371700001 | ||||||||||
| VAN DEN BERGE, Johan Herman Bernhard | Director | Oude Galgenstraat 132 Kapellen 2950 Belgium | Dutch | 75269810001 | ||||||||||
| VELTMAN, Willem Jan Petrus | Director | Casa Capricornio Valle Hermoso Al Havrin El Grande Apartado 36 Espana | Dutch | 25005180001 |
Who are the persons with significant control of O I E SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Crane Group Ltd | Apr 06, 2016 | Buckingham Avenue SL1 4LU Slough Buckingham House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does O I E SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 07, 2015 Delivered On May 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does O I E SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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