You are here: bizstats.co.uk > a-z index > O list > OY list

Oyez Professional Services Limited BIRMINGHAM


Oyez Professional Services started in year 1976 as Private Limited Company with registration number 01291562. The Oyez Professional Services company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Birmingham at The Mailbox Level 3. Postal code: B1 1RF. Since April 20, 2001 Oyez Professional Services Limited is no longer carrying the name Oyezstraker Business Services.

At present there are 2 directors in the the company, namely Simon W. and Stephen D.. In addition one secretary - Jayne A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oyez Professional Services Limited Address / Contact

Office Address The Mailbox Level 3
Office Address2 101 Wharfside Street
Town Birmingham
Post code B1 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01291562
Date of Incorporation Tue, 21st Dec 1976
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 48 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Simon W.

Position: Director

Appointed: 09 June 2023

Stephen D.

Position: Director

Appointed: 09 June 2023

Jayne A.

Position: Secretary

Appointed: 26 April 2022

Richard K.

Position: Director

Appointed: 01 February 2022

Resigned: 10 February 2023

Gordon W.

Position: Director

Appointed: 29 March 2019

Resigned: 05 July 2023

Andrew H.

Position: Director

Appointed: 29 March 2019

Resigned: 01 February 2022

Natalie S.

Position: Secretary

Appointed: 29 March 2019

Resigned: 26 April 2022

Paul C.

Position: Director

Appointed: 01 January 2018

Resigned: 29 March 2019

Jeffrey W.

Position: Director

Appointed: 31 March 2013

Resigned: 18 January 2019

Andrew M.

Position: Director

Appointed: 31 March 2013

Resigned: 29 March 2019

Michael E.

Position: Director

Appointed: 29 September 2008

Resigned: 31 March 2013

Alexander M.

Position: Director

Appointed: 20 February 2004

Resigned: 29 September 2008

Andrew L.

Position: Director

Appointed: 17 April 2000

Resigned: 20 February 2004

Hugh S.

Position: Director

Appointed: 22 November 1999

Resigned: 16 May 2007

Janet M.

Position: Director

Appointed: 22 January 1999

Resigned: 31 October 2004

Paul C.

Position: Director

Appointed: 22 January 1999

Resigned: 20 July 2005

Lisa E.

Position: Director

Appointed: 22 January 1999

Resigned: 06 May 2004

Nicholas H.

Position: Director

Appointed: 22 January 1999

Resigned: 29 March 2019

Philippa M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 29 March 2019

Nicholas D.

Position: Secretary

Appointed: 07 December 1996

Resigned: 01 September 1997

Peter C.

Position: Director

Appointed: 01 September 1995

Resigned: 24 February 2003

Sunder M.

Position: Secretary

Appointed: 01 September 1995

Resigned: 07 December 1996

Peter H.

Position: Director

Appointed: 22 August 1991

Resigned: 31 August 1995

David C.

Position: Director

Appointed: 22 August 1991

Resigned: 17 February 2000

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Waterlow Business Supplies Limited from Birmingham, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Jonathan M. This PSC owns 75,01-100% shares.

Waterlow Business Supplies Limited

The Mailbox Level 3 101 Wharfside Street, Birmingham, B1 1RF, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Uk
Registration number 2384199
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jonathan M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Oyezstraker Business Services April 20, 2001
Yorkover December 24, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to February 28, 2023
filed on: 21st, January 2024
Free Download (22 pages)

Company search