logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Hill-smith, Robert Derek
    Born in August 1991
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Gareth Francis
    Born in November 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-02-21 ~ now
    OF - Director → CIF 0
  • 3
    O.E.M. MARKETING SERVICES LIMITED
    icon of addressC/o Cartwrights, Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    242,875 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Croston, Leslie Joseph
    Chartered Secretary born in June 1926
    Individual
    Officer
    icon of calendar ~ 1995-05-03
    OF - Director → CIF 0
  • 2
    Neal, Nicole Suzanne
    Finance born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2024-05-02
    OF - Director → CIF 0
  • 3
    Grant, Benjamin Nicholson
    Executive born in April 1941
    Individual
    Officer
    icon of calendar ~ 2021-12-21
    OF - Director → CIF 0
  • 4
    Jacobs, Suzi
    Commercial Director born in December 1959
    Individual
    Officer
    icon of calendar 2004-06-01 ~ 2006-07-10
    OF - Director → CIF 0
  • 5
    King, Josephine
    Company Director born in September 1941
    Individual
    Officer
    icon of calendar ~ 2003-01-03
    OF - Director → CIF 0
  • 6
    Grant, Cameron James Alexander
    Executive born in February 1968
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2023-11-30
    OF - Director → CIF 0
  • 7
    Grant, Joyce Matthews
    Executive born in May 1941
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2023-11-30
    OF - Director → CIF 0
    Grant, Joyce Matthews
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-12-31
    OF - Secretary → CIF 0
    icon of calendar ~ 2023-11-30
    OF - Secretary → CIF 0
  • 8
    Daly, Julia Jayne
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Secretary → CIF 0
  • 9
    Kain, Brian Brendan
    Customer Services Manager born in December 1942
    Individual
    Officer
    icon of calendar 1996-07-31 ~ 2001-06-01
    OF - Director → CIF 0
  • 10
    Phadnis, Prerana Sunil
    Consultant born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-27 ~ 2008-06-17
    OF - Director → CIF 0
  • 11
    Daly, Julie Jayne
    Executive born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-05-31
    OF - Director → CIF 0
  • 12
    Tubbs, Peter Bryan
    Executive born in September 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-08-08
    OF - Director → CIF 0
  • 13
    Mason, David
    Director born in April 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2008-02-29
    OF - Director → CIF 0
parent relation
Company in focus

OEM GROUP LIMITED

Previous name
OEM COMFORT CONTROLS LIMITED - 1997-09-09
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Intangible Assets
226 GBP2024-12-31
327 GBP2023-12-31
Property, Plant & Equipment
8,567 GBP2024-12-31
885 GBP2023-12-31
Fixed Assets - Investments
200 GBP2023-12-31
Fixed Assets
8,793 GBP2024-12-31
1,412 GBP2023-12-31
Total Inventories
77,518 GBP2024-12-31
117,689 GBP2023-12-31
Debtors
229,801 GBP2024-12-31
239,985 GBP2023-12-31
Cash at bank and in hand
111,269 GBP2024-12-31
169,517 GBP2023-12-31
Current Assets
418,588 GBP2024-12-31
527,191 GBP2023-12-31
Creditors
Current
174,868 GBP2024-12-31
213,608 GBP2023-12-31
Net Current Assets/Liabilities
243,720 GBP2024-12-31
313,583 GBP2023-12-31
Total Assets Less Current Liabilities
252,513 GBP2024-12-31
314,995 GBP2023-12-31
Net Assets/Liabilities
251,295 GBP2024-12-31
314,995 GBP2023-12-31
Equity
Called up share capital
90 GBP2024-12-31
90 GBP2023-12-31
Share premium
6,290 GBP2024-12-31
6,290 GBP2023-12-31
Retained earnings (accumulated losses)
244,915 GBP2024-12-31
308,615 GBP2023-12-31
Equity
251,295 GBP2024-12-31
314,995 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
32023-12-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
1,209 GBP2024-12-31
6,615 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
983 GBP2024-12-31
6,288 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
102 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
226 GBP2024-12-31
327 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
11,987 GBP2024-12-31
73,232 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-70,575 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,420 GBP2024-12-31
72,347 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,649 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-70,576 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
8,567 GBP2024-12-31
885 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
200 GBP2023-12-31
Investments in Group Undertakings
200 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
38,546 GBP2024-12-31
38,956 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
187,139 GBP2024-12-31
170,418 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
4,116 GBP2024-12-31
30,611 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
229,801 GBP2024-12-31
239,985 GBP2023-12-31
Trade Creditors/Trade Payables
Current
24,843 GBP2024-12-31
58,857 GBP2023-12-31
Amounts owed to group undertakings
Current
119,560 GBP2024-12-31
100,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
21,115 GBP2024-12-31
43,751 GBP2023-12-31
Other Creditors
Current
9,350 GBP2024-12-31
11,000 GBP2023-12-31

Related profiles found in government register
  • OEM GROUP LIMITED
    Info
    OEM COMFORT CONTROLS LIMITED - 1997-09-09
    Registered number 02004194
    icon of addressSuite 2.1 The Mending Rooms, Park Valley Business Park, Huddersfield HD4 7BH
    PRIVATE LIMITED COMPANY incorporated on 1986-03-26 (39 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    CIF 0
  • OEM GROUP LIMITED
    S
    Registered number 02004194
    icon of addressC/o Cartwrights, Regency House, 33 Wood Street, Barnet, Hertfordshire, England, EN5 4BE
    Limited in England & Wales, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressRegency House 33 Wood Street, Barnet, Herts
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRegency House 33 Wood Street, Barnet, Herts
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.