Company NameESL Managed Services Ltd
DirectorAnthony Edward Oliphant
Company StatusActive
Company Number03818355
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Edward Oliphant
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(1 year, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2RE
Secretary NameMr Anthony Edward Oliphant
StatusCurrent
Appointed29 April 2012(12 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address3 More London Riverside
London
SE1 2RE
Director NameMr Christopher John Ells
Date of BirthMay 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressTrosley Court
Church Lane
Trottiscliffe
Kent
ME19 5EE
Director NameMr David Alun Owen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(2 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months (resigned 29 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lynwood Green
Rayleigh
Essex
SS6 7NE
Secretary NameMr David Alun Owen
NationalityBritish
StatusResigned
Appointed19 August 1999(2 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months (resigned 29 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lynwood Green
Rayleigh
Essex
SS6 7NE
Director NameJohn Richard Bennett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 27 March 2001)
RoleCompany Director
Correspondence Address2 Burran Avenue
Balmoral
New South Wales 2088
Australia
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3 More London Riverside
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Anthony Oliphant
50.00%
Ordinary
2 at £1David Owen
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,884
Cash£137
Current Liabilities£6,283

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

7 November 2007Delivered on: 15 November 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to a master charge dated 14TH october 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The equipment relating to agreement number 10658/477 dated 1ST november 2007. see the mortgage charge document for full details.
Outstanding
8 January 2007Delivered on: 22 January 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to a master charge dated 14 october 2003
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right title and interest in the equipment relating to agreement numbers 10655/476 dated 4 december 2006 and agreement 10656/288 dated 15 december 2006, all future title benefit and interest, all monies due or to become due under the agreements, all proceeds of sale or other disposition of the charged equipment and all insurance monies received.
Outstanding
13 March 2006Delivered on: 21 March 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to master charge dated 14TH october 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right title and interest in the equipment relating to agreement number number 10651/342 dated 1ST march 2006 all monies all proceeds of sale or insurance. See the mortgage charge document for full details.
Outstanding
27 February 2006Delivered on: 2 March 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to master charge dated 14 october 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company'as right title and interest in the equipment relating to agreement number 10650/342 dated 5 february 2006 between the company and p j livesey group limited,. See the mortgage charge document for full details.
Outstanding
16 September 2005Delivered on: 4 October 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to a master charge dated 14TH october 2003
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right title and interest in the equipment relating to agreement number 10644/386 dated 9TH september 2005 made between the company and united co-operative. All proceeds of sale or other disposition of the charged equipment and all insurance monies received. See the mortgage charge document for full details.
Outstanding
29 March 2005Delivered on: 9 April 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to master charge dated 14TH october 2003
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right, title and interest in the equipment relating to agreement no. 10631/422 dated 10 march 2005 together with all proceeds of sale or other disposition of the equipment and the benefit of all insurance effected in respect of the equipment.
Outstanding
9 November 2004Delivered on: 19 November 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to master charge dated 14TH october 2003
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest in the equipment relating to agreement no. 10622/359 dated 1 august 2004 together with all proceeds of sale or other disposition of the equipment and the benefit of all insurance effected in respect of the equipment.
Outstanding
14 October 2003Delivered on: 22 October 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the equipment which is the subject of a rental agreement dated 23 september 2003 together with all proceeds of sale or other disposition of the equipment and all insurance monies receivable in respect of damage to or the destruction or loss of any of the equipment.
Outstanding

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
28 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
9 September 2021Registered office address changed from 98 Penenden New Ash Green Longfield Kent DA3 8LT England to 3 More London Riverside London SE1 2RE on 9 September 2021 (1 page)
15 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
21 April 2021Confirmation statement made on 19 April 2021 with updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 98 Penenden Olivers Mill New Ash Green Longfield DA3 8RE England to 98 Penenden New Ash Green Longfield Kent DA3 8LT on 9 March 2020 (1 page)
28 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
(3 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
2 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
7 June 2018Registered office address changed from 12 Mitchem Close West Kingsdown Sevenoaks Kent TN15 6HR England to 98 Penenden Olivers Mill New Ash Green Longfield DA3 8RE on 7 June 2018 (1 page)
21 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
9 May 2016Registered office address changed from 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE England to 12 Mitchem Close West Kingsdown Sevenoaks Kent TN15 6HR on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE England to 12 Mitchem Close West Kingsdown Sevenoaks Kent TN15 6HR on 9 May 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 September 2015Director's details changed for Mr Anthony Edward Oliphant on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Anthony Edward Oliphant on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE on 9 September 2015 (1 page)
9 September 2015Director's details changed for Mr Anthony Edward Oliphant on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE on 9 September 2015 (1 page)
9 September 2015Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE on 9 September 2015 (1 page)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(3 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 4
(3 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 4
(3 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 4
(3 pages)
30 April 2014Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2014Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
31 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
31 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
29 August 2013Director's details changed for Mr Anthony Edward Oliphant on 22 July 2013 (2 pages)
29 August 2013Registered office address changed from 58 Arcadian Avenue Bexley Kent DA5 1JW United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 58 Arcadian Avenue Bexley Kent DA5 1JW United Kingdom on 29 August 2013 (1 page)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(3 pages)
29 August 2013Secretary's details changed for Mr Anthony Edward Oliphant on 22 July 2013 (1 page)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(3 pages)
29 August 2013Director's details changed for Mr Anthony Edward Oliphant on 22 July 2013 (2 pages)
29 August 2013Secretary's details changed for Mr Anthony Edward Oliphant on 22 July 2013 (1 page)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from 3Rd Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 10 May 2012 (1 page)
10 May 2012Appointment of Mr Anthony Edward Oliphant as a secretary (2 pages)
10 May 2012Registered office address changed from 3Rd Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 10 May 2012 (1 page)
10 May 2012Termination of appointment of David Owen as a director (1 page)
10 May 2012Termination of appointment of David Owen as a secretary (1 page)
10 May 2012Termination of appointment of David Owen as a director (1 page)
10 May 2012Termination of appointment of David Owen as a secretary (1 page)
10 May 2012Appointment of Mr Anthony Edward Oliphant as a secretary (2 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mr Anthony Edward Oliphant on 1 May 2010 (2 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mr Anthony Edward Oliphant on 1 May 2010 (2 pages)
27 August 2010Director's details changed for Mr Anthony Edward Oliphant on 1 May 2010 (2 pages)
17 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
17 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
8 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
8 January 2009Total exemption full accounts made up to 30 April 2007 (8 pages)
8 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
8 January 2009Total exemption full accounts made up to 30 April 2007 (8 pages)
1 September 2008Return made up to 03/08/08; full list of members (4 pages)
1 September 2008Return made up to 03/08/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from 88 kenneth road thundersley essex SS7 3AN (1 page)
23 May 2008Registered office changed on 23/05/2008 from 88 kenneth road thundersley essex SS7 3AN (1 page)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Return made up to 03/08/07; full list of members (2 pages)
2 November 2007Return made up to 03/08/07; full list of members (2 pages)
22 January 2007Particulars of mortgage/charge (3 pages)
22 January 2007Particulars of mortgage/charge (3 pages)
17 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
17 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
3 August 2006Return made up to 03/08/06; full list of members (2 pages)
3 August 2006Return made up to 03/08/06; full list of members (2 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
17 August 2005Return made up to 03/08/05; full list of members (2 pages)
17 August 2005Return made up to 03/08/05; full list of members (2 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
20 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
20 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
7 September 2004Return made up to 03/08/04; full list of members (7 pages)
7 September 2004Return made up to 03/08/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: 120 middlesex street london E1 7HY (1 page)
8 June 2004Registered office changed on 08/06/04 from: 120 middlesex street london E1 7HY (1 page)
22 October 2003Particulars of mortgage/charge (7 pages)
22 October 2003Particulars of mortgage/charge (7 pages)
23 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
23 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
5 August 2003Return made up to 03/08/03; full list of members (7 pages)
5 August 2003Return made up to 03/08/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
19 August 2002Return made up to 03/08/02; full list of members (7 pages)
19 August 2002Return made up to 03/08/02; full list of members (7 pages)
3 November 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 June 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
17 April 2001Company name changed omni capital finance LIMITED\certificate issued on 17/04/01 (2 pages)
17 April 2001Company name changed omni capital finance LIMITED\certificate issued on 17/04/01 (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
10 October 2000Company name changed wentworth technology LIMITED\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed wentworth technology LIMITED\certificate issued on 11/10/00 (2 pages)
9 October 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 October 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 October 2000Ad 28/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 October 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 October 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 October 2000Ad 28/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 September 1999Registered office changed on 02/09/99 from: suite 23550 72 new bond street london W1Y 9DD (1 page)
2 September 1999Registered office changed on 02/09/99 from: suite 23550 72 new bond street london W1Y 9DD (1 page)
2 September 1999New director appointed (3 pages)
2 September 1999New secretary appointed;new director appointed (3 pages)
2 September 1999New secretary appointed;new director appointed (3 pages)
2 September 1999New director appointed (3 pages)
3 August 1999Incorporation (16 pages)
3 August 1999Incorporation (16 pages)