Company NameOEL Group Limited
Company StatusActive
Company Number07496895
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ziad Abou Nasr
Date of BirthDecember 1969 (Born 54 years ago)
NationalityLebanese
StatusCurrent
Appointed22 October 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Rahul Hazra
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed05 December 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Secretary NameMr Rahul Hazra
StatusCurrent
Appointed05 December 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Scott McLean
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(12 years, 9 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Atley Way North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Shukri Benfaied
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityLibyan
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceCanda
Correspondence AddressAtley Way North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1LL
Director NameGordon Charles Dewell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleGroup Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressAtley Way North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1LL
Director NameStuart Griffiths
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleGroup Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressAtley Way North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1LL
Director NameGordon Alexander Park
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAtley Way North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1LL
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAtley Way North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1LL
Secretary NameJohn Whorlton Lowe
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAtley Way North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1LL
Director NameMr John Lawson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Stewart Hicks
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2012(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Rob Cook
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMrs Kerry Ann Hardwick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2020)
RoleFacility Manager
Country of ResidenceEngland
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Adam Storey
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Contact

Websiteoel-group.com
Email address[email protected]
Telephone01670 737077
Telephone regionMorpeth

Location

Registered AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Osbourne Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

21 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
13 May 2022Termination of appointment of Stewart Hicks as a director on 13 May 2022 (1 page)
27 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
1 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
1 July 2020Appointment of Mr Adam Storey as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Kerry Ann Hardwick as a director on 1 July 2020 (1 page)
7 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 March 2018Appointment of Miss Kerry Ann Hardwick as a director on 20 March 2018 (2 pages)
31 January 2018Appointment of Mr Rahul Hazra as a director on 5 December 2017 (2 pages)
30 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Rahul Hazra as a secretary on 5 December 2017 (2 pages)
26 January 2018Termination of appointment of Rob Cook as a director on 22 January 2018 (1 page)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 July 2016Appointment of Mr Rob Cook as a director on 6 June 2016 (2 pages)
7 July 2016Appointment of Mr Rob Cook as a director on 6 June 2016 (2 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 June 2015Termination of appointment of John Lawson as a director on 31 May 2015 (2 pages)
10 June 2015Termination of appointment of John Lawson as a director on 31 May 2015 (2 pages)
13 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
3 March 2015Registered office address changed from Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL to C/O Osborne Engineering Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL to C/O Osborne Engineering Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL to C/O Osborne Engineering Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 3 March 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 August 2013Termination of appointment of John Lowe as a secretary (1 page)
27 August 2013Termination of appointment of John Lowe as a secretary (1 page)
22 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
9 January 2013Appointment of Mr Ziad Abou Nasr as a director (2 pages)
9 January 2013Appointment of Mr Ziad Abou Nasr as a director (2 pages)
9 January 2013Appointment of Mr Stewert Hicks as a director (2 pages)
9 January 2013Appointment of Mr Stewert Hicks as a director (2 pages)
8 January 2013Termination of appointment of Stuart Griffiths as a director (1 page)
8 January 2013Appointment of Mr John Lawson as a director (2 pages)
8 January 2013Termination of appointment of Stuart Griffiths as a director (1 page)
8 January 2013Termination of appointment of Gordon Park as a director (1 page)
8 January 2013Termination of appointment of Shukri Benfaied as a director (1 page)
8 January 2013Termination of appointment of Gordon Park as a director (1 page)
8 January 2013Appointment of Mr John Lawson as a director (2 pages)
8 January 2013Termination of appointment of Shukri Benfaied as a director (1 page)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
17 November 2011Termination of appointment of Gordon Dewell as a director (1 page)
17 November 2011Termination of appointment of Gordon Dewell as a director (1 page)
15 March 2011Appointment of Gordon Charles Dewell as a director (3 pages)
15 March 2011Appointment of Gordon Alexander Park as a director (3 pages)
15 March 2011Termination of appointment of Diana Redding as a director (2 pages)
15 March 2011Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages)
15 March 2011Appointment of Shukri Benfaied as a director (3 pages)
15 March 2011Appointment of Stuart Griffiths as a director (3 pages)
15 March 2011Appointment of Gordon Charles Dewell as a director (3 pages)
15 March 2011Appointment of Shukri Benfaied as a director (3 pages)
15 March 2011Appointment of Stuart Griffiths as a director (3 pages)
15 March 2011Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages)
15 March 2011Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 15 March 2011 (2 pages)
15 March 2011Appointment of John Whorlton Lowe as a secretary (3 pages)
15 March 2011Termination of appointment of Diana Redding as a director (2 pages)
15 March 2011Appointment of Gordon Alexander Park as a director (3 pages)
15 March 2011Appointment of John Whorlton Lowe as a secretary (3 pages)
15 March 2011Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 15 March 2011 (2 pages)
18 January 2011Incorporation (20 pages)
18 January 2011Incorporation (20 pages)