Company NameOESA Limited
DirectorKathrine Louise Wormald
Company StatusActive
Company Number04214602
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Previous NameHexagon 284 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMiss Kathrine Louise Wormald
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary NameMiss Kathrine Louise Wormald
NationalityBritish
StatusCurrent
Appointed27 February 2009(7 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameOCS Secretaries (Corporation)
StatusResigned
Appointed05 December 2003(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 February 2009)
Correspondence Address10 John Street
London
WC1N 2EB

Contact

Websiteoesa.co.uk
Telephone020 36936085
Telephone regionLondon

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kathrine Louise Wormald
100.00%
Ordinary

Financials

Year2014
Net Worth£133,661
Cash£14,414
Current Liabilities£3,343

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

27 May 2008Delivered on: 29 May 2008
Persons entitled: Starlight Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £2,925 together with interest.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
8 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
29 June 2020Statement of capital following an allotment of shares on 24 May 2020
  • GBP 110
(8 pages)
29 June 2020Memorandum and Articles of Association (27 pages)
29 June 2020Statement of company's objects (2 pages)
29 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2020Particulars of variation of rights attached to shares (2 pages)
5 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
28 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
28 June 2018Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 June 2018 (1 page)
18 January 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
24 August 2017Satisfaction of charge 1 in full (1 page)
24 August 2017Satisfaction of charge 1 in full (1 page)
27 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
27 July 2017Notification of Kathrine Louise Wormald as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Kathrine Louise Wormald as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
14 October 2013Registered office address changed from 5Th Floor 9-10 Saville Row London W1S 3PF United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 5Th Floor 9-10 Saville Row London W1S 3PF United Kingdom on 14 October 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
13 June 2012Secretary's details changed for Miss Kathrine Louise Wormald on 4 June 2012 (1 page)
13 June 2012Secretary's details changed for Miss Kathrine Louise Wormald on 4 June 2012 (1 page)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
13 June 2012Secretary's details changed for Miss Kathrine Louise Wormald on 4 June 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 January 2012Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 24 January 2012 (1 page)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from 359 Hendon Way London NW4 3LY on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 359 Hendon Way London NW4 3LY on 15 February 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 January 2011Director's details changed for Mrs Kathrine Louise Wormald on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mrs Kathrine Louise Wormald on 18 January 2011 (2 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
2 June 2010Registered office address changed from Aurora House 5-6 Carlos Place Mayfair London W1K 3AP on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Aurora House 5-6 Carlos Place Mayfair London W1K 3AP on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Aurora House 5-6 Carlos Place Mayfair London W1K 3AP on 2 June 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 June 2009Return made up to 11/05/09; full list of members (5 pages)
16 June 2009Return made up to 11/05/09; full list of members (5 pages)
5 March 2009Appointment terminated secretary ocs secretaries (1 page)
5 March 2009Secretary appointed kathrine louise wormald (2 pages)
5 March 2009Secretary appointed kathrine louise wormald (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 10 john street london greater london WC1N 2EB (1 page)
5 March 2009Appointment terminated secretary ocs secretaries (1 page)
5 March 2009Registered office changed on 05/03/2009 from 10 john street london greater london WC1N 2EB (1 page)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Return made up to 11/05/08; full list of members (3 pages)
22 May 2008Secretary's change of particulars / throgmorton secretaries LIMITED / 31/05/2007 (2 pages)
22 May 2008Secretary's change of particulars / throgmorton secretaries LIMITED / 31/05/2007 (2 pages)
22 May 2008Return made up to 11/05/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 June 2007Return made up to 11/05/07; full list of members (2 pages)
1 June 2007Return made up to 11/05/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 August 2006Registered office changed on 31/08/06 from: 42 portman road reading berkshire RG30 1EA (1 page)
31 August 2006Registered office changed on 31/08/06 from: 42 portman road reading berkshire RG30 1EA (1 page)
30 May 2006Return made up to 11/05/06; full list of members (5 pages)
30 May 2006Return made up to 11/05/06; full list of members (5 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
9 June 2005Return made up to 11/05/05; full list of members (5 pages)
9 June 2005Return made up to 11/05/05; full list of members (5 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 June 2004Return made up to 11/05/04; full list of members (5 pages)
4 June 2004Return made up to 11/05/04; full list of members (5 pages)
25 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 December 2003Registered office changed on 15/12/03 from: ten dominion street london EC2M 2EE (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Registered office changed on 15/12/03 from: ten dominion street london EC2M 2EE (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
27 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
7 December 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Company name changed hexagon 284 LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed hexagon 284 LIMITED\certificate issued on 04/07/02 (2 pages)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
26 April 2002Registered office changed on 26/04/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
26 April 2002Registered office changed on 26/04/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
11 May 2001Incorporation (24 pages)
11 May 2001Incorporation (24 pages)