London
W6 8DA
Director Name | Mr Heiko Felderhoff |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Stephen John Preston |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 June 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Michael Anthony De Rhune |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Stuart Ian Cameron |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Mark Alfred Preece |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr Anthony Richard Tanner |
---|---|
Status | Resigned |
Appointed | 01 October 2014(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Matthias Ploch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 July 2015) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 3 Shortlands London W6 8DA |
Website | www.ceona-offshore.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,062,796 |
Net Worth | -£94,070 |
Cash | £1,059,206 |
Current Liabilities | £3,709,352 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 11 March 2017 (overdue) |
---|
30 November 2023 | Liquidators' statement of receipts and payments to 19 September 2023 (27 pages) |
---|---|
19 July 2023 | Appointment of a voluntary liquidator (4 pages) |
19 July 2023 | Removal of liquidator by court order (9 pages) |
25 November 2022 | Liquidators' statement of receipts and payments to 19 September 2022 (25 pages) |
4 October 2021 | Appointment of a voluntary liquidator (3 pages) |
20 September 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
18 August 2021 | Administrator's progress report (29 pages) |
9 March 2021 | Administrator's progress report (30 pages) |
17 August 2020 | Administrator's progress report (32 pages) |
5 March 2020 | Notice of resignation of an administrator (4 pages) |
4 February 2020 | Administrator's progress report (31 pages) |
21 October 2019 | Notice of extension of period of Administration (3 pages) |
14 August 2019 | Administrator's progress report (12 pages) |
18 February 2019 | Administrator's progress report (12 pages) |
12 September 2018 | Notice of extension of period of Administration (2 pages) |
31 July 2018 | Administrator's progress report (16 pages) |
2 February 2018 | Administrator's progress report (15 pages) |
24 August 2017 | Notice of extension of period of Administration (3 pages) |
24 August 2017 | Notice of extension of period of Administration (3 pages) |
3 August 2017 | Administrator's progress report (16 pages) |
3 August 2017 | Administrator's progress report (16 pages) |
30 January 2017 | Administrator's progress report to 1 January 2017 (14 pages) |
30 January 2017 | Administrator's progress report to 1 January 2017 (14 pages) |
15 August 2016 | Administrator's progress report to 1 July 2016 (14 pages) |
15 August 2016 | Notice of extension of period of Administration (1 page) |
15 August 2016 | Administrator's progress report to 1 July 2016 (14 pages) |
15 August 2016 | Notice of extension of period of Administration (1 page) |
21 April 2016 | Administrator's progress report to 15 March 2016 (14 pages) |
21 April 2016 | Administrator's progress report to 15 March 2016 (14 pages) |
7 January 2016 | Result of meeting of creditors (2 pages) |
7 January 2016 | Result of meeting of creditors (2 pages) |
23 December 2015 | Statement of administrator's proposal (65 pages) |
23 December 2015 | Statement of administrator's proposal (65 pages) |
22 December 2015 | Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015 (1 page) |
20 November 2015 | Notice of extension of time period of the administration (1 page) |
20 November 2015 | Notice of extension of time period of the administration (1 page) |
27 October 2015 | Termination of appointment of Mark Alfred Preece as a director on 25 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Stuart Ian Cameron as a director on 25 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Mark Alfred Preece as a director on 25 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Stuart Ian Cameron as a director on 25 September 2015 (1 page) |
3 October 2015 | Registered office address changed from 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015 (2 pages) |
28 September 2015 | Appointment of an administrator (1 page) |
28 September 2015 | Appointment of an administrator (1 page) |
30 July 2015 | Termination of appointment of Matthias Ploch as a director on 29 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Matthias Ploch as a director on 29 July 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Mark Alfred Preece on 11 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Mark Alfred Preece on 11 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Stephen John Preston as a director on 11 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Stephen John Preston as a director on 11 June 2015 (1 page) |
21 May 2015 | Registration of charge 077928250005, created on 18 May 2015 (19 pages) |
21 May 2015 | Registration of charge 077928250005, created on 18 May 2015 (19 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 February 2015 | Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Matthias Ploch as a director on 12 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Matthias Ploch as a director on 12 January 2015 (2 pages) |
14 November 2014 | Director's details changed for Mr Johan Rasmussen on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Johan Rasmussen on 14 November 2014 (2 pages) |
2 October 2014 | Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 August 2014 | Second filing of SH01 previously delivered to Companies House
|
6 August 2014 | Second filing of SH01 previously delivered to Companies House
|
5 August 2014 | Second filing of SH01 previously delivered to Companies House
|
5 August 2014 | Second filing of SH01 previously delivered to Companies House
|
15 July 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
15 July 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
18 March 2014 | Registration of charge 077928250004
|
18 March 2014 | Registration of charge 077928250004
|
14 March 2014 | Registration of charge 077928250003 (25 pages) |
14 March 2014 | Registration of charge 077928250002 (14 pages) |
14 March 2014 | Registration of charge 077928250003 (25 pages) |
14 March 2014 | Registration of charge 077928250002 (14 pages) |
28 February 2014 | Statement of capital following an allotment of shares on 21 December 2012
|
28 February 2014 | Statement of capital following an allotment of shares on 21 December 2012
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 October 2013 | Appointment of Mr Michael Anthony De Rhune as a director (2 pages) |
2 October 2013 | Appointment of Mr Michael Anthony De Rhune as a director (2 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Appointment of Mr Stuart Ian Cameron as a director (2 pages) |
27 September 2013 | Appointment of Mr Stuart Ian Cameron as a director (2 pages) |
27 September 2013 | Appointment of Mr Mark Alfred Preece as a director (2 pages) |
27 September 2013 | Appointment of Mr Mark Alfred Preece as a director (2 pages) |
4 September 2013 | Termination of appointment of Stuart Jackson as a director (1 page) |
4 September 2013 | Termination of appointment of Stuart Jackson as a director (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
19 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Mr Stuart Robert Jackson on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Johan Rasmussen on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Johan Rasmussen on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Stuart Robert Jackson on 15 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 13 August 2012 (2 pages) |
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed oig services (uk) LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed oig services (uk) LIMITED\certificate issued on 10/08/12
|
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2012 | Appointment of Stephen John Preston as a director (2 pages) |
1 May 2012 | Appointment of Stephen John Preston as a director (2 pages) |
13 March 2012 | Termination of appointment of Heiko Felderhoff as a director (1 page) |
13 March 2012 | Termination of appointment of Heiko Felderhoff as a director (1 page) |
30 September 2011 | Incorporation (29 pages) |
30 September 2011 | Incorporation (29 pages) |