Company NameO I D Services Limited
Company StatusDissolved
Company Number02076213
CategoryPrivate Limited Company
Incorporation Date21 November 1986(37 years, 5 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Heard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(4 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Griffin Street
Deal
Kent
CT14 6LH
Director NameMr Nigel Twaits
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mayfield Road
Chingford
London
E4 7JA
Secretary NameMr Nigel Twaits
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mayfield Road
Chingford
London
E4 7JA

Contact

Websiteoidservices.com

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1A. Heard
99.00%
Ordinary
1 at £1Mr Nigel Twaits
1.00%
Ordinary

Financials

Year2014
Net Worth£13,118
Cash£968
Current Liabilities£8,979

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

16 December 1997Delivered on: 23 December 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Director's details changed for Mr Andrew Heard on 31 July 2015 (2 pages)
24 August 2015Director's details changed for Mr Andrew Heard on 31 July 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 May 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 April 2015Termination of appointment of Nigel Twaits as a secretary on 1 February 2012 (1 page)
20 April 2015Termination of appointment of Nigel Twaits as a director on 1 February 2012 (1 page)
20 April 2015Termination of appointment of Nigel Twaits as a secretary on 1 February 2012 (1 page)
20 April 2015Termination of appointment of Nigel Twaits as a director on 1 February 2012 (1 page)
20 April 2015Termination of appointment of Nigel Twaits as a secretary on 1 February 2012 (1 page)
20 April 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
20 April 2015Termination of appointment of Nigel Twaits as a director on 1 February 2012 (1 page)
20 April 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0EG on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0EG on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0EG on 2 May 2014 (1 page)
22 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
2 August 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
24 August 2009Return made up to 12/07/09; full list of members (4 pages)
24 August 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
17 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
21 July 2008Return made up to 12/07/08; full list of members (4 pages)
21 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 August 2007Return made up to 12/07/07; full list of members (2 pages)
16 August 2007Return made up to 12/07/07; full list of members (2 pages)
6 June 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
6 June 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
5 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
15 August 2006Return made up to 12/07/06; full list of members (2 pages)
15 August 2006Return made up to 12/07/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
26 July 2005Return made up to 12/07/05; full list of members (2 pages)
26 July 2005Return made up to 12/07/05; full list of members (2 pages)
8 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
8 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
11 July 2003Return made up to 12/07/03; full list of members (7 pages)
11 July 2003Return made up to 12/07/03; full list of members (7 pages)
27 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
27 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
16 July 2002Return made up to 12/07/02; full list of members (7 pages)
16 July 2002Return made up to 12/07/02; full list of members (7 pages)
15 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
15 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
2 August 2001Return made up to 12/07/01; full list of members (6 pages)
2 August 2001Return made up to 12/07/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 January 2001 (12 pages)
11 June 2001Full accounts made up to 31 January 2001 (12 pages)
8 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
30 May 2000Full accounts made up to 31 January 2000 (14 pages)
30 May 2000Full accounts made up to 31 January 2000 (14 pages)
15 October 1999Full accounts made up to 31 January 1999 (15 pages)
15 October 1999Full accounts made up to 31 January 1999 (15 pages)
29 October 1998Full accounts made up to 31 January 1998 (13 pages)
29 October 1998Full accounts made up to 31 January 1998 (13 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
31 July 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1996Full accounts made up to 31 January 1996 (12 pages)
22 August 1996Full accounts made up to 31 January 1996 (12 pages)
20 July 1995Return made up to 12/07/95; full list of members (6 pages)
20 July 1995Return made up to 12/07/95; full list of members (6 pages)
18 May 1995Full accounts made up to 31 January 1995 (12 pages)
18 May 1995Full accounts made up to 31 January 1995 (12 pages)