Company NameOil Commissioning Services Limited
Company StatusDissolved
Company Number05748578
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Graham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleOil & Gas Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMr Michael Graham
StatusClosed
Appointed04 November 2014(8 years, 7 months after company formation)
Appointment Duration7 years (closed 16 November 2021)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameSusan Cartmill
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleOil & Gas Consultant
Correspondence Address171 Bramhall La South
Stockport
Cheshire
SK7 2NG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Graham
50.00%
Ordinary A
1 at £1Thomas Ryder Graham
50.00%
Ordinary B

Financials

Year2014
Net Worth£681
Cash£17,817
Current Liabilities£17,375

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
20 August 2021Application to strike the company off the register (4 pages)
11 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
5 February 2018Change of details for Mr Michael Graham as a person with significant control on 29 January 2018 (2 pages)
31 January 2018Director's details changed for Mr Michael Graham on 29 January 2018 (2 pages)
31 January 2018Change of details for Mrs Diane Graham as a person with significant control on 29 January 2018 (2 pages)
30 January 2018Change of details for Mrs Diane Graham as a person with significant control on 29 January 2018 (2 pages)
30 January 2018Secretary's details changed for Mr Michael Graham on 29 January 2018 (1 page)
30 January 2018Registered office address changed from 6 Egerton Mews Stockton Heath Warrington Cheshire WA4 6QG United Kingdom to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 30 January 2018 (1 page)
30 January 2018Director's details changed for Mr Michael Graham on 29 January 2018 (2 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Registered office address changed from 2 Oak House 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN United Kingdom to 6 Egerton Mews Stockton Heath Warrington Cheshire WA4 6QG on 2 August 2017 (1 page)
2 August 2017Change of details for Mr Michael Graham as a person with significant control on 28 July 2017 (2 pages)
2 August 2017Secretary's details changed for Mr Michael Graham on 28 July 2017 (1 page)
2 August 2017Director's details changed for Mr Michael Graham on 28 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Michael Graham on 28 July 2017 (2 pages)
2 August 2017Change of details for Mrs Diane Graham as a person with significant control on 28 July 2017 (2 pages)
2 August 2017Change of details for Mrs Diane Graham as a person with significant control on 28 July 2017 (2 pages)
2 August 2017Change of details for Mr Michael Graham as a person with significant control on 28 July 2017 (2 pages)
2 August 2017Registered office address changed from 2 Oak House 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN United Kingdom to 6 Egerton Mews Stockton Heath Warrington Cheshire WA4 6QG on 2 August 2017 (1 page)
2 August 2017Secretary's details changed for Mr Michael Graham on 28 July 2017 (1 page)
4 April 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
22 May 2015Director's details changed for Mr Michael Graham on 21 May 2015 (2 pages)
22 May 2015Registered office address changed from 171 Bramhall Lane South, Bramhall, Stcokport Cheshire SK7 2NG to 2 Oak House 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN on 22 May 2015 (1 page)
22 May 2015Secretary's details changed for Mr Michael Graham on 21 May 2015 (1 page)
22 May 2015Director's details changed for Mr Michael Graham on 21 May 2015 (2 pages)
22 May 2015Registered office address changed from 171 Bramhall Lane South, Bramhall, Stcokport Cheshire SK7 2NG to 2 Oak House 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN on 22 May 2015 (1 page)
22 May 2015Secretary's details changed for Mr Michael Graham on 21 May 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
5 November 2014Termination of appointment of Susan Cartmill as a secretary on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Susan Cartmill as a secretary on 4 November 2014 (1 page)
5 November 2014Appointment of Mr Michael Graham as a secretary on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Michael Graham as a secretary on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Michael Graham as a secretary on 4 November 2014 (2 pages)
5 November 2014Termination of appointment of Susan Cartmill as a secretary on 4 November 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 20/03/09; full list of members (3 pages)
15 April 2009Return made up to 20/03/09; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 20/03/08; full list of members (3 pages)
3 April 2008Return made up to 20/03/08; full list of members (3 pages)
6 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2007Ad 21/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2007Ad 21/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 20/03/07; full list of members (2 pages)
23 April 2007Return made up to 20/03/07; full list of members (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
20 March 2006Incorporation (9 pages)
20 March 2006Incorporation (9 pages)