Company NameOES Oilfield Services (UK) Limited
Company StatusActive
Company Number05746904
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Enis Suleyman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Orde Wingate Way
Stockton-On-Tees
TS19 0GA
Director NameMr Abdou Djendou
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAlgerian
StatusCurrent
Appointed26 January 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleExecutive Vice President
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 10 Orde Wingate Way
Stockton-On-Tees
TS19 0GA
Director NameMr Nauman Yousuf
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 10 Orde Wingate Way
Stockton-On-Tees
TS19 0GA
Director NameRichard Upshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address20 Havelock Road
Hastings
East Sussex
TN34 1BP
Secretary NameMark Lee Ashwell
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Havelock Road
Hastings
East Sussex
TN34 1BP
Director NameMr Enis Suleyman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Map House Westland Way
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TG
Director NameMr Dale Warren Harris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(11 years after company formation)
Appointment Duration4 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Orde Wingate Way
Stockton-On-Tees
TS19 0GA
Director NameMr Richard Eric John Upshall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Orde Wingate Way
Stockton-On-Tees
TS19 0GA
Director NameMr George Byers
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(13 years, 5 months after company formation)
Appointment Duration1 day (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Orde Wingate Way
Stockton-On-Tees
TS19 0GA
Director NameMr Vishal Ranjan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed10 September 2019(13 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 10 Orde Wingate Way
Stockton-On-Tees
TS19 0GA

Contact

Websiteoesgroup.com
Email address[email protected]
Telephone01642 924551
Telephone regionMiddlesbrough

Location

Registered AddressUnit 10 Orde Wingate Way
Stockton-On-Tees
TS19 0GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Oes Equipment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,765
Cash£61,275
Current Liabilities£439,618

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 March 2024 (2 months, 1 week ago)
Next Return Due23 March 2025 (10 months, 1 week from now)

Filing History

16 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
14 August 2023Accounts for a small company made up to 31 December 2021 (14 pages)
15 April 2023Termination of appointment of Enis Suleyman as a director on 24 March 2023 (1 page)
18 March 2023Compulsory strike-off action has been suspended (1 page)
18 March 2023Compulsory strike-off action has been discontinued (1 page)
17 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
19 January 2023Amended accounts for a small company made up to 31 December 2020 (21 pages)
10 August 2022Change of details for Mr Richard Eric John Upshall as a person with significant control on 10 August 2022 (2 pages)
31 March 2022Unaudited abridged accounts made up to 31 December 2020 (10 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
8 February 2022Appointment of Mr Abdou Djendou as a director on 26 January 2022 (2 pages)
8 February 2022Appointment of Mr Nauman Yousuf as a director on 26 January 2022 (2 pages)
17 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
24 July 2020Termination of appointment of Vishal Ranjan as a director on 22 July 2020 (1 page)
28 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
17 September 2019Appointment of Mr Enis Suleyman as a director on 17 September 2019 (2 pages)
17 September 2019Appointment of Mr Vishal Ranjan as a director on 10 September 2019 (2 pages)
17 September 2019Termination of appointment of George Byers as a director on 10 September 2019 (1 page)
9 September 2019Appointment of Mr George Byers as a director on 9 September 2019 (2 pages)
9 September 2019Termination of appointment of Richard Eric John Upshall as a director on 9 September 2019 (1 page)
13 August 2019Change of details for Mr Richard Eric John Upshall as a person with significant control on 12 August 2019 (2 pages)
12 August 2019Director's details changed for Mr Richard John Eric Upshall on 12 August 2019 (2 pages)
30 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
14 February 2019Accounts for a small company made up to 31 December 2017 (18 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
28 December 2018Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 July 2017Appointment of Mr Richard John Eric Upshall as a director on 21 July 2017 (2 pages)
25 July 2017Termination of appointment of Dale Harris as a director on 21 July 2017 (1 page)
25 July 2017Termination of appointment of Dale Harris as a director on 21 July 2017 (1 page)
25 July 2017Appointment of Mr Richard John Eric Upshall as a director on 21 July 2017 (2 pages)
16 May 2017Registered office address changed from 3rd Floor Map House Westland Way Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TG England to Unit 10 Orde Wingate Way Stockton-on-Tees TS19 0GA on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 3rd Floor Map House Westland Way Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TG England to Unit 10 Orde Wingate Way Stockton-on-Tees TS19 0GA on 16 May 2017 (1 page)
3 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Enis Suleyman as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Enis Suleyman as a director on 31 March 2017 (1 page)
3 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Appointment of Mr Dale Harris as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Dale Harris as a director on 21 March 2017 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 July 2016Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 3rd Floor Map House Westland Way Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TG on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 3rd Floor Map House Westland Way Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TG on 28 July 2016 (1 page)
22 June 2016Auditor's resignation (1 page)
22 June 2016Auditor's resignation (1 page)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
18 March 2015Director's details changed for Mr Enis Suleyman on 24 February 2015 (2 pages)
18 March 2015Director's details changed for Mr Enis Suleyman on 24 February 2015 (2 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Director's details changed for Mr Enis Suleyman on 17 March 2014 (2 pages)
23 April 2014Director's details changed for Mr Enis Suleyman on 17 March 2014 (2 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
31 October 2012Appointment of Mr Enis Suleyman as a director (2 pages)
31 October 2012Termination of appointment of Mark Ashwell as a secretary (1 page)
31 October 2012Termination of appointment of Mark Ashwell as a secretary (1 page)
31 October 2012Termination of appointment of Richard Upshall as a director (1 page)
31 October 2012Appointment of Mr Enis Suleyman as a director (2 pages)
31 October 2012Termination of appointment of Richard Upshall as a director (1 page)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Secretary's details changed for Mark Lee Ashwell on 17 March 2010 (1 page)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Mark Lee Ashwell on 17 March 2010 (1 page)
26 March 2010Director's details changed for Richard Upshall on 17 March 2010 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Richard Upshall on 17 March 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 April 2008Return made up to 17/03/08; full list of members (3 pages)
4 April 2008Director's change of particulars / richard upshall / 24/05/2006 (1 page)
4 April 2008Director's change of particulars / richard upshall / 24/05/2006 (1 page)
4 April 2008Return made up to 17/03/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 17/03/07; full list of members (2 pages)
3 May 2007Return made up to 17/03/07; full list of members (2 pages)
29 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 March 2006Incorporation (13 pages)
17 March 2006Incorporation (13 pages)