UKBizDB.co.uk

OIL CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oil Consultants Limited. The company was founded 20 years ago and was given the registration number 04791841. The firm's registered office is in WASHINGTON. You can find them at The Elms, 19 Front Street, Washington, Tyne And Wear. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:OIL CONSULTANTS LIMITED
Company Number:04791841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:The Elms, 19 Front Street, Washington, Tyne And Wear, England, NE37 2BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF

Secretary17 July 2023Active
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF

Director17 July 2023Active
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF

Director17 July 2023Active
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF

Director24 November 2010Active
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF

Director24 November 2010Active
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF

Director17 July 2023Active
Parsons House, Parsons Ind, Estate, Washington, Tyne And Wear, NE37 1EZ

Secretary30 March 2016Active
Hillcroft Front Street, Newbottle, Houghton Le Spring, DH4 4EP

Secretary01 December 2003Active
Parsons House, Parsons Ind, Estate, Washington, Tyne And Wear, NE37 1EZ

Secretary01 June 2006Active
The Elms, 19 Front Street, Washington, England, NE37 2BA

Secretary22 October 2018Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary09 June 2003Active
Parsons House, Parsons Ind, Estate, Washington, Tyne And Wear, NE37 1EZ

Director22 November 2016Active
Parsons House, Parsons Ind, Estate, Washington, Tyne And Wear, NE37 1EZ

Director09 June 2005Active
Parsons House, Parsons Ind, Estate, Washington, Tyne And Wear, NE37 1EZ

Director17 September 2008Active
Hillcroft Front Street, Newbottle, Houghton Le Spring, DH4 4EP

Director09 June 2003Active
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF

Director10 January 2022Active
The Elms, 19 Front Street, Washington, England, NE37 2BA

Director22 October 2018Active
The Elms, 19 Front Street, Washington, England, NE37 2BA

Director31 October 2011Active
Parsons House, Parsons Ind, Estate, Washington, Tyne And Wear, NE37 1EZ

Director24 November 2010Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director09 June 2003Active

People with Significant Control

Oil Consultants Holdco Limited
Notified on:09 June 2016
Status:Active
Country of residence:United Kingdom
Address:The Elms, 19, Front Street, Washington, United Kingdom, NE37 2BA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person secretary company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-16Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Accounts

Accounts with accounts type full.

Download
2022-08-17Change of name

Certificate change of name company.

Download
2022-08-16Address

Change registered office address company with date old address new address.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-10-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.