Company NameOET Holdings Plc
Company StatusDissolved
Company Number03295707
CategoryPublic Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date4 April 2000 (24 years ago)
Previous NameOcean Environmental Technologies Holdings Plc

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLars Steinar Ostlie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityNorwegian
StatusClosed
Appointed17 December 1996(same day as company formation)
RoleScientist
Correspondence AddressNorway House
Benton Road
Welford Upon Avon
Warwickshire
CV37 8PP
Director NameMr Nicholas James Charman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Mount Pleasant Road, Lindford
Bordon
Hampshire
GU35 0PR
Secretary NameMr Nicholas James Charman
NationalityBritish
StatusClosed
Appointed09 April 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Mount Pleasant Road, Lindford
Bordon
Hampshire
GU35 0PR
Director NameColin Knight
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleConsultant
Correspondence AddressDormer House
25 Holtwood Avenue
Aylesford
Kent
ME20 7QH
Secretary NameMr Martin Joseph Miller
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleSecretary
Correspondence Address16 Southcote Road
Walthamstow
London
E17 7AX
Director NameDr Paul Rushman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 11 September 1997)
RoleCompany Director
Correspondence Address1 Iveson Road
Hexham
Northumberland
NE46 2LX
Director NameOskar Andreas Munch
Date of BirthJuly 1928 (Born 95 years ago)
NationalityNorwegian
StatusResigned
Appointed11 September 1997(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 1999)
RoleCompany Director
Correspondence AddressHoffsjef 48 Lovenskioldsvei
Oslo 3
0382
Norway
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
26 August 1998Location of register of members (non legible) (1 page)
5 August 1998Full group accounts made up to 31 December 1997 (19 pages)
16 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 March 1998Return made up to 17/12/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
25 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Ad 09/04/97--------- £ si [email protected] (4 pages)
9 May 1997Statement of affairs (8 pages)
1 May 1997Ad 09/04/97--------- £ si [email protected]=80110 £ ic 2/80112 (4 pages)
1 May 1997New director appointed (2 pages)
25 April 1997Prospectus (39 pages)
21 April 1997£ nc 50000/500000 09/04/97 (1 page)
21 April 1997Memorandum and Articles of Association (9 pages)
21 April 1997Registered office changed on 21/04/97 from: field rise binton road welford on avon warwickshire CV37 8PP (1 page)
15 April 1997Certificate of authorisation to commence business and borrow (1 page)
15 April 1997Application to commence business (2 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
10 April 1997Company name changed ocean environmental technologies holdings PLC\certificate issued on 10/04/97 (3 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: field rise binton road welford on avon warwickshire CV37 8PP (1 page)
10 February 1997New director appointed (2 pages)
17 December 1996Incorporation (15 pages)