Company NameOEM Business Enterprises Limited
DirectorsCameron James Alexander Grant and Joyce Matthews Grant
Company StatusActive - Proposal to Strike off
Company Number03391810
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Cameron James Alexander Grant
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCore 2 Design Technology Centre
8 Kinetic Crescent Innova Science Park
Enfield
Middlesex
EN3 7XH
Secretary NameMrs Joyce Matthews Grant
NationalityBritish
StatusCurrent
Appointed09 July 2003(6 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCore 2 Design Technology Centre
8 Kinetic Crescent Innova Science Park
Enfield
Middlesex
EN3 7XH
Director NameMrs Joyce Matthews Grant
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleFinancial Accts
Country of ResidenceUnited Kingdom
Correspondence AddressCore 2 Design Technology Centre
8 Kinetic Crescent Innova Science Park
Enfield
Middlesex
EN3 7XH
Director NameJosephine King
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Flamstead End Road
West Chesthunt
Hertfordshire
EN8 0HT
Secretary NameJosephine King
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Flamstead End Road
West Chesthunt
Hertfordshire
EN8 0HT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitesecureseal.com
Email address[email protected]
Telephone020 83448777
Telephone regionLondon

Location

Registered AddressRegency House 33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Oem Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
22 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
26 November 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
9 February 2021Accounts for a dormant company made up to 31 May 2020 (3 pages)
12 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
7 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
22 January 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
9 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
15 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
5 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 November 2012Director's details changed for Mrs Joyce Matthews Grant on 16 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Cameron James Alexander Grant on 16 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Cameron James Alexander Grant on 16 November 2012 (2 pages)
26 November 2012Director's details changed for Mrs Joyce Matthews Grant on 16 November 2012 (2 pages)
23 November 2012Secretary's details changed for Mrs Joyce Matthews Grant on 16 November 2012 (2 pages)
23 November 2012Secretary's details changed for Mrs Joyce Matthews Grant on 16 November 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for Mr Cameron James Alexander Grant on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for Mr Cameron James Alexander Grant on 31 May 2012 (2 pages)
1 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Mr Cameron James Alexander Grant on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Cameron James Alexander Grant on 31 May 2011 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Cameron James Alexander Grant on 14 September 2009 (2 pages)
27 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Cameron James Alexander Grant on 14 September 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 July 2010Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 23 July 2010 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
10 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
29 June 2009Return made up to 31/05/09; full list of members (3 pages)
29 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 June 2008Return made up to 31/05/08; full list of members (3 pages)
12 June 2008Return made up to 31/05/08; full list of members (3 pages)
10 June 2008Director's change of particulars / cameron grant / 24/04/2008 (1 page)
10 June 2008Director's change of particulars / cameron grant / 24/04/2008 (1 page)
6 June 2008Director's change of particulars / cameron grant / 24/04/2008 (1 page)
6 June 2008Director's change of particulars / cameron grant / 24/04/2008 (1 page)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 July 2007Return made up to 31/05/07; full list of members (2 pages)
30 July 2007Return made up to 31/05/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
25 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 31/05/06; full list of members (2 pages)
19 June 2006Return made up to 31/05/06; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
23 June 2005Return made up to 31/05/05; full list of members (2 pages)
23 June 2005Return made up to 31/05/05; full list of members (2 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
8 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned;director resigned (1 page)
15 July 2003Return made up to 31/05/03; full list of members (7 pages)
15 July 2003Return made up to 31/05/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
2 November 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
2 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 June 2002Registered office changed on 02/06/02 from: third floor 311 ballards lane finchley london N12 8LY (1 page)
2 June 2002Registered office changed on 02/06/02 from: third floor 311 ballards lane finchley london N12 8LY (1 page)
2 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
4 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 July 2001Return made up to 31/05/01; full list of members (5 pages)
7 July 2001Return made up to 31/05/01; full list of members (5 pages)
3 July 2001Secretary's particulars changed;director's particulars changed (1 page)
3 July 2001Secretary's particulars changed;director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
23 June 2000Return made up to 31/05/00; full list of members (7 pages)
23 June 2000Return made up to 31/05/00; full list of members (7 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
5 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
14 February 2000Secretary's particulars changed;director's particulars changed (1 page)
14 February 2000Secretary's particulars changed;director's particulars changed (1 page)
28 June 1999Return made up to 31/05/99; full list of members (7 pages)
28 June 1999Return made up to 31/05/99; full list of members (7 pages)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Return made up to 25/06/98; full list of members (7 pages)
16 July 1998Return made up to 25/06/98; full list of members (7 pages)
27 April 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
27 April 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
23 July 1997Ad 14/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 1997Ad 14/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 July 1997Registered office changed on 14/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
25 June 1997Incorporation (17 pages)
25 June 1997Incorporation (17 pages)