OEM PUBLIC LIMITED COMPANY is a business entity registered at Companies House, UK, with entity identifier is 00477051. The registration start date is January 10, 1950. The current status is Liquidation.
Company Number | 00477051 |
Company Name | OEM PUBLIC LIMITED COMPANY |
Registered Address |
Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ |
Company Category | Public Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1950-01-10 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2008-01-30 |
Accounts Last Update | 2006-06-30 |
Returns Due Date | 2011-09-07 |
Returns Last Update | 2010-08-10 |
Confirmation Statement Due Date | 2016-08-24 |
Mortgage Charges | 11 |
Mortgage Outstanding | 7 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
7011 | Development & sell real estate |
Address |
HIGHFIELD COURT TOLLGATE CHANDLERS FORD |
Post Town | EASTLEIGH |
County | HAMPSHIRE |
Post Code | SO53 3TZ |
Entity Name | Office Address |
---|---|
11A BUSINESS SOLUTIONS LIMITED | Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ |
SNA EYECARE LIMITED | Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, United Kingdom |
PECUNIA INVESTMENT INTERNATIONAL LIMITED | Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom |
INCAPITAL INTERNATIONAL LIMITED | Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom |
CLEARVIEW IMMIGRATION LLP | Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, England |
QUOB LIMITED | Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom |
PARKLANDS MEDICAL LIMITED | Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom |
OAKHURST PROPERTIES LIMITED | Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom |
TRINITY MANAGEMENT SERVICES LIMITED | Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, England |
PAUL NANNETTI ADVISORY LIMITED | Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
NOONAN, Robert Patrick Byrne | Director (Active) | Maistir Gaoithe, Cill Airne, Co Kerry, Republic Of Ireland, IRISH | May 1933 / 30 January 1992 |
Irish / Ireland |
Company Director |
TURNER, Malcolm Robin | Director (Active) | 18 Jay Mews, London, SW7 2EP | September 1935 / 21 December 1994 |
British / United Kingdom |
Director |
CHATER, Catherine Mary | Secretary (Resigned) | 68b Park Mansions, Knightsbridge, London, SW1X 7QT | / 11 March 2004 |
/ |
|
MAY, Ian Edward Stewart | Secretary (Resigned) | Cherwell 60a Leybourne Park, Kew Gardens, Richmond, Surrey, TW9 3HA | / |
British / |
|
MCGURRAN, Brendon | Secretary (Resigned) | 130 High Street, Beckenham, Kent, BR3 1EB | / 7 December 2010 |
/ |
|
MCGURRAN, Brendon | Secretary (Resigned) | 50 Lansdowne Court, Brighton Road, Purley, Surrey, CR8 2BE | / 15 July 2005 |
/ |
|
SCHNEIDER, Brian Steven | Secretary (Resigned) | 50 Regents Park Road, London, NW1 7SX | / 29 February 1996 |
/ |
|
DOUGLAS, Charles Paul Murray | Director (Resigned) | 99 Cambridge Road, West Wimbledon, London, SW20 0PU | May 1959 / 16 May 2007 |
British / England |
Solicitor |
GILCHRIST, Robert Ian | Director (Resigned) | 2 Wells Close, Plumpton Green, East Sussex, BN7 3DA | March 1952 / |
British / United Kingdom |
Co Director |
HAWKINS, Douglas George | Director (Resigned) | Alehouse Farm, Bodle Street, Hailsham, East Sussex, BN27 4UB | May 1951 / |
New Zealand / United Kingdom |
Co Director |
MAY, Ian Edward Stewart | Director (Resigned) | Cherwell 60a Leybourne Park, Kew Gardens, Richmond, Surrey, TW9 3HA | April 1949 / 3 September 1991 |
British / England |
Accountant |
SCHNEIDER, Brian Steven | Director (Resigned) | 50 Regents Park Road, London, NW1 7SX | March 1955 / |
British / |
Co Director |
THEOPHILUS, John Angus | Director (Resigned) | 8 Beaumond Green, Winchester, Hampshire, SO23 8GF | August 1946 / 14 May 2007 |
British / England |
Chartered Accountant |
Post Town | EASTLEIGH |
Post Code | SO53 3TZ |
SIC Code | 7011 - Development & sell real estate |
Please provide details on OEM PUBLIC LIMITED COMPANY by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.