Company NameOEA Limited
DirectorsErskine Harewood and Douglas Harris
Company StatusDissolved
Company Number03214851
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Erskine Harewood
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(4 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Compton Avenue
Luton
Bedfordshire
LU4 9AZ
Director NameDouglas Harris
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(4 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressClandon
28 New Road
Radlett
Hertfordshire
WD7 8LX
Secretary NameMr Erskine Harewood
NationalityBritish
StatusCurrent
Appointed25 June 1996(4 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Compton Avenue
Luton
Bedfordshire
LU4 9AZ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2007Liquidators statement of receipts and payments (6 pages)
11 July 2007Liquidators statement of receipts and payments (6 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page)
9 June 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
28 December 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: iveco ford house station road watford WD17 1TG (1 page)
6 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Registered office changed on 29/03/01 from: langley house park road london N2 8EX (1 page)
26 March 2001Certificate of removal of voluntary liquidator (1 page)
26 March 2001Appointment of a voluntary liquidator (1 page)
4 December 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
7 June 1999Statement of affairs (7 pages)
7 June 1999Appointment of a voluntary liquidator (1 page)
7 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 1999Registered office changed on 17/05/99 from: 144-146 high street bushey hertfordshire WD2 3DH (1 page)
29 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/99
(1 page)
13 April 1999Full accounts made up to 31 May 1998 (11 pages)
13 January 1999Particulars of mortgage/charge (4 pages)
26 June 1998Return made up to 21/06/98; no change of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 July 1997Return made up to 21/06/97; full list of members (6 pages)
31 July 1997New secretary appointed (2 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
14 February 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Registered office changed on 11/07/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
21 June 1996Incorporation (14 pages)