Company NameTidewater Marine North Sea Limited
Company StatusDissolved
Company Number01000605
CategoryPrivate Limited Company
Incorporation Date22 January 1971(53 years, 3 months ago)
Dissolution Date3 June 2016 (7 years, 10 months ago)
Previous NamesOcean Inchcape Limited and O.I.L. Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameRichard Hart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican (Usa)
StatusClosed
Appointed12 August 2004(33 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 03 June 2016)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressLower Kinnerty Mill Burnside Road
Peterculter
Aberdeen
AB14 0LP
Scotland
Secretary NameClay Cambre
NationalityAmerican
StatusClosed
Appointed01 April 2007(36 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 03 June 2016)
RoleAttorney
Correspondence Address14 Versailles Boulevard
New Orleans
La, 70125
Foreign
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed22 June 2011(40 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 03 June 2016)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Kenneth Wright
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleExecutive Director/Secretary
Correspondence Address50 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DZ
Director NameGraham Martin Philip
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 1997)
RoleChartered Accountant
Correspondence Address3 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameRodney Desmonde Morgan Lenthall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 1997)
RoleManaging Director
Correspondence AddressMulberry Lodge
Lodge Hill Road
Farnham
Surrey
GU10 3RD
Director NameMr Derek John Barton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCertified Accountant
Correspondence AddressWoodend
The Cedars
Haywards Heath
West Sussex
RH16 1RP
Secretary NameKenneth Charles Walls
NationalityBritish
StatusResigned
Appointed01 June 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Director NameMr John Alexander Hamilton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(21 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 1997)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Hook Hill Park
Woking
Surrey
GU22 0PX
Director NameMr Archibald Frederick Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEden Lodge 67 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2BU
Secretary NameJohn Anthony Ricketts
NationalityBritish
StatusResigned
Appointed14 October 1992(21 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 1997)
RoleLegal Adviser
Correspondence AddressWellyard
Nyewood
Petersfield
Hampshire
GU31 5JA
Director NameMr David Harper
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1996)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressBede House
Billingbear Lane, Binfield
Bracknell
Berkshire
RG42 5PS
Director NameNeil William Warner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(23 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1994)
RoleChartered Accountant
Correspondence Address7 Linkway
Camberley
Surrey
GU15 2NH
Director NameMr Michael John Gibbard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 1997)
RoleFinance Director
Correspondence AddressDormer Cottage 24 Weald Way
Caterham
Surrey
CR3 6EG
Director NameWilliam Jamie Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 1997)
RoleMarketing Director
Correspondence AddressThe Yews Knoll Road
Godalming
Surrey
GU7 2EL
Director NameRichard Morrison Currence
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1997(26 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2001)
RoleExecutive
Correspondence Address541 Audubon
New Orleans
Louisiana 70118
United States
Director NameStephen Wallace Dick
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1997(26 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2011)
RoleManager
Country of ResidenceUnited States
Correspondence Address1738 Lake Charlotte Lane
Richmond
Tx
77406
Director NameKen Chaffin Tamblyn
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1997(26 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2000)
RoleExecutive
Correspondence Address78021 Donnie Road
Folsom
Louisiana
La 70437
Director NameWilliam Charles O'Malley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1997(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2002)
RoleExecutive
Correspondence Address4 Lakeway Court
New Orleans Louisiana 70131
Usa
Secretary NameMichael Lee Goldblatt
NationalityAmerican
StatusResigned
Appointed16 May 1997(26 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address4709 Folse Drive
Metairie
Louisiana
70006
United States
Secretary NameCliffe Floyd Laborde
NationalityAmerican
StatusResigned
Appointed16 May 1997(26 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 June 2007)
RoleExecutive
Correspondence Address429 Walnut Street
New Orleans
Louisiana
70118
United States
Director NameJames Lindsay Rourke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2000)
RoleManager
Correspondence AddressCastle Airy
High Street
Banchory
Aberdeenshire
AB31 5TJ
Scotland
Secretary NameRichard Hart
NationalityAmerican
StatusResigned
Appointed23 October 1997(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address1 Crombie Circle
Peterculter
Aberdeenshire
AB14 0XU
Scotland
Director NameRichard Hart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2000(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2002)
RoleFinance Director
Correspondence Address1 Crombie Circle
Peterculter
Aberdeenshire
AB14 0XU
Scotland
Director NameJoseph Keith Lousteau
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(29 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2008)
RoleExecutive
Correspondence Address673 North Beau
Chene Drive
Mandeville La 70471
United States
Director NameJames Harkness Donnelly
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(30 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2002)
RoleShip Manager
Correspondence Address6 The Steading
Upper Anguston
Aberdeen
AB14 0PY
Scotland
Director NameDean Edward Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2001(30 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 August 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address6109 Penny Lane
Kiln
Ms 39556
United States
Secretary NameJames Harkness Donnelly
NationalityBritish
StatusResigned
Appointed20 June 2001(30 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2006)
RoleShip Manager
Correspondence Address6 The Steading
Upper Anguston
Aberdeen
AB14 0PY
Scotland
Secretary NameJames Alan Harkness
NationalityAmerican
StatusResigned
Appointed01 October 2001(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2003)
RoleFinance
Correspondence Address63 Beaconsfield Place
Aberdeen
AB15 4AD
Scotland
Director NamePorter Kennedy Jaynes Iii
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2002(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 2004)
RoleExecutive
Correspondence Address63 Beaconsfield Place
Aberdeen
AB15 4AD
Scotland
Director NameQuinn Paul Fanning
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2008(37 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3251 Reba Drive
Houston
Texas
Tx 77019
United States
Director NameJeffrey Michael Platt
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2012(41 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 2013)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address601 Poydras St.
Suite 1900
New Orleans
Louisiana
70130
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed08 January 2004(32 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2004)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 May 2004(33 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 June 2011)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Location

Registered Address4 Hardman Square
Springfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2011
Turnover£3,893,000
Gross Profit-£1,796,000
Net Worth£1,156,000
Cash£8,000
Current Liabilities£2,863,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2016Final Gazette dissolved following liquidation (1 page)
3 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
3 March 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
9 December 2015Liquidators' statement of receipts and payments to 14 November 2015 (11 pages)
9 December 2015Liquidators statement of receipts and payments to 14 November 2015 (11 pages)
9 December 2015Liquidators' statement of receipts and payments to 14 November 2015 (11 pages)
7 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
7 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
7 January 2015Court order INSOLVENCY:court order re. Replacement of liquidator (12 pages)
7 January 2015Court order INSOLVENCY:court order re. Replacement of liquidator (12 pages)
27 November 2013Administrator's progress report to 15 November 2013 (12 pages)
27 November 2013Administrator's progress report to 15 November 2013 (12 pages)
22 November 2013Appointment of a voluntary liquidator (1 page)
22 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 September 2013Result of meeting of creditors (1 page)
27 September 2013Result of meeting of creditors (1 page)
11 September 2013Statement of affairs with form 2.14B (6 pages)
11 September 2013Statement of administrator's proposal (25 pages)
11 September 2013Statement of affairs with form 2.14B (6 pages)
11 September 2013Statement of administrator's proposal (25 pages)
24 July 2013Registered office address changed from C/O Ince & Co International House 1 St Katherines Way London E1W 1UN on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from C/O Ince & Co International House 1 St Katherines Way London E1W 1UN on 24 July 2013 (2 pages)
23 July 2013Appointment of an administrator (1 page)
23 July 2013Appointment of an administrator (1 page)
8 July 2013Director's details changed for Richard Hart on 1 May 2013 (2 pages)
8 July 2013Director's details changed for Richard Hart on 1 May 2013 (2 pages)
8 July 2013Director's details changed for Richard Hart on 1 May 2013 (2 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 5,000,000
(4 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 5,000,000
(4 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 5,000,000
(4 pages)
31 January 2013Termination of appointment of Jeffrey Platt as a director (1 page)
31 January 2013Termination of appointment of Quinn Fanning as a director (1 page)
31 January 2013Termination of appointment of Quinn Fanning as a director (1 page)
31 January 2013Termination of appointment of Jeffrey Platt as a director (1 page)
7 August 2012Appointment of Jeffrey Michael Platt as a director (2 pages)
7 August 2012Termination of appointment of Dean Taylor as a director (1 page)
7 August 2012Appointment of Jeffrey Michael Platt as a director (2 pages)
7 August 2012Termination of appointment of Dean Taylor as a director (1 page)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Full accounts made up to 31 March 2011 (24 pages)
17 April 2012Full accounts made up to 31 March 2011 (24 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
8 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
8 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
25 August 2011Termination of appointment of Stephen Dick as a director (2 pages)
25 August 2011Termination of appointment of Stephen Dick as a director (2 pages)
15 July 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
15 July 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
15 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
15 July 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
15 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
15 July 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Full accounts made up to 31 March 2010 (24 pages)
12 April 2011Full accounts made up to 31 March 2010 (24 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Director's details changed for Richard Hart on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Quinn Paul Fanning on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Richard Hart on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Dean Edward Taylor on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Dean Edward Taylor on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Quinn Paul Fanning on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Dean Edward Taylor on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Stephen Wallace Dick on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Clay Cambre on 1 October 2009 (1 page)
28 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Quinn Paul Fanning on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 June 2010Secretary's details changed for Clay Cambre on 1 October 2009 (1 page)
28 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Stephen Wallace Dick on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Richard Hart on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Clay Cambre on 1 October 2009 (1 page)
28 June 2010Director's details changed for Stephen Wallace Dick on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
15 March 2010Full accounts made up to 31 March 2009 (26 pages)
15 March 2010Full accounts made up to 31 March 2009 (26 pages)
11 June 2009Appointment terminate, director joseph keith lousteau logged form (1 page)
11 June 2009Appointment terminated director joseph lousteau (1 page)
11 June 2009Director appointed quinn paul fanning logged form (2 pages)
11 June 2009Appointment terminated director joseph lousteau (1 page)
11 June 2009Director appointed quinn paul fanning logged form (2 pages)
11 June 2009Director appointed quinn paul fanning (2 pages)
11 June 2009Appointment terminate, director joseph keith lousteau logged form (1 page)
11 June 2009Director appointed quinn paul fanning (2 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Full accounts made up to 31 March 2008 (23 pages)
11 May 2009Full accounts made up to 31 March 2008 (23 pages)
8 May 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Return made up to 01/06/08; full list of members (4 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Return made up to 01/06/08; full list of members (4 pages)
12 August 2008Full accounts made up to 31 March 2007 (22 pages)
12 August 2008Full accounts made up to 31 March 2007 (22 pages)
19 September 2007Full accounts made up to 31 March 2006 (19 pages)
19 September 2007Full accounts made up to 31 March 2006 (19 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
30 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 February 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
8 February 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
4 November 2005Registered office changed on 04/11/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
4 November 2005Registered office changed on 04/11/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
24 August 2005Return made up to 01/06/05; full list of members (9 pages)
24 August 2005Return made up to 01/06/05; full list of members (9 pages)
14 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
14 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
12 July 2004Return made up to 01/06/04; full list of members (9 pages)
12 July 2004Return made up to 01/06/04; full list of members (9 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
2 March 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
2 March 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
5 December 2003Registered office changed on 05/12/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
5 December 2003Secretary resigned (1 page)
17 July 2003Location of debenture register (1 page)
17 July 2003Location of debenture register (1 page)
17 July 2003Return made up to 01/06/03; full list of members (10 pages)
17 July 2003Return made up to 01/06/03; full list of members (10 pages)
19 May 2003Location of register of members (1 page)
19 May 2003Location of register of members (1 page)
19 May 2003Location of register of members (1 page)
19 May 2003Location of register of members (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
30 September 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
30 September 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
10 June 2002Return made up to 01/06/02; full list of members (9 pages)
10 June 2002Return made up to 01/06/02; full list of members (9 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
9 November 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
9 November 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Return made up to 01/06/01; full list of members (9 pages)
8 June 2001Return made up to 01/06/01; full list of members (9 pages)
5 February 2001Full group accounts made up to 31 March 2000 (20 pages)
5 February 2001Full group accounts made up to 31 March 2000 (20 pages)
21 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
21 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
2 October 2000Full group accounts made up to 31 March 1999 (20 pages)
2 October 2000Full group accounts made up to 31 March 1999 (20 pages)
6 June 2000Return made up to 01/06/00; full list of members (14 pages)
6 June 2000Return made up to 01/06/00; full list of members (14 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
31 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
31 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
22 December 1999Full accounts made up to 31 March 1998 (21 pages)
22 December 1999Full accounts made up to 31 March 1998 (21 pages)
21 June 1999Return made up to 01/06/99; full list of members (14 pages)
21 June 1999Return made up to 01/06/99; full list of members (14 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 April 1999Company name changed O.I.L. LIMITED\certificate issued on 12/04/99 (5 pages)
12 April 1999Company name changed O.I.L. LIMITED\certificate issued on 12/04/99 (5 pages)
9 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
9 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
4 June 1998Return made up to 01/06/98; full list of members (12 pages)
4 June 1998Return made up to 01/06/98; full list of members (12 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997Director's particulars changed (1 page)
20 November 1997Registered office changed on 20/11/97 from: holland court the close norwich NR1 4DY (2 pages)
20 November 1997Registered office changed on 20/11/97 from: holland court the close norwich NR1 4DY (2 pages)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (8 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (8 pages)
2 June 1997Full accounts made up to 31 December 1996 (16 pages)
2 June 1997Full accounts made up to 31 December 1996 (16 pages)
30 May 1997Director resigned (1 page)
30 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
30 May 1997Registered office changed on 30/05/97 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
30 May 1997Director resigned (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
11 June 1996Return made up to 01/06/96; full list of members (9 pages)
11 June 1996Return made up to 01/06/96; full list of members (9 pages)
29 April 1996Full accounts made up to 31 December 1995 (15 pages)
29 April 1996Full accounts made up to 31 December 1995 (15 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
18 August 1995New director appointed (4 pages)
18 August 1995New director appointed (4 pages)
22 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1995Full accounts made up to 31 December 1994 (15 pages)
3 May 1995Full accounts made up to 31 December 1994 (15 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1990Full accounts made up to 31 December 1989 (14 pages)
6 November 1990Full accounts made up to 31 December 1989 (14 pages)
29 November 1983Company name changed\certificate issued on 29/11/83 (2 pages)
29 November 1983Company name changed\certificate issued on 29/11/83 (2 pages)
22 January 1971Incorporation (28 pages)
22 January 1971Certificate of incorporation (1 page)
22 January 1971Incorporation (28 pages)
22 January 1971Certificate of incorporation (1 page)