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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF | Secretary | 17 July 2023 | Active |
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF | Director | 17 July 2023 | Active |
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF | Director | 17 July 2023 | Active |
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF | Director | 24 November 2010 | Active |
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF | Director | 24 November 2010 | Active |
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF | Director | 17 July 2023 | Active |
Parsons House, Parsons Ind, Estate, Washington, Tyne And Wear, NE37 1EZ | Secretary | 30 March 2016 | Active |
Hillcroft Front Street, Newbottle, Houghton Le Spring, DH4 4EP | Secretary | 01 December 2003 | Active |
Parsons House, Parsons Ind, Estate, Washington, Tyne And Wear, NE37 1EZ | Secretary | 01 June 2006 | Active |
The Elms, 19 Front Street, Washington, England, NE37 2BA | Secretary | 22 October 2018 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 09 June 2003 | Active |
Parsons House, Parsons Ind, Estate, Washington, Tyne And Wear, NE37 1EZ | Director | 22 November 2016 | Active |
Parsons House, Parsons Ind, Estate, Washington, Tyne And Wear, NE37 1EZ | Director | 09 June 2005 | Active |
Parsons House, Parsons Ind, Estate, Washington, Tyne And Wear, NE37 1EZ | Director | 17 September 2008 | Active |
Hillcroft Front Street, Newbottle, Houghton Le Spring, DH4 4EP | Director | 09 June 2003 | Active |
Wynn House, Hertburn Estate, Hertburn, Washington, England, NE37 2SF | Director | 10 January 2022 | Active |
The Elms, 19 Front Street, Washington, England, NE37 2BA | Director | 22 October 2018 | Active |
The Elms, 19 Front Street, Washington, England, NE37 2BA | Director | 31 October 2011 | Active |
Parsons House, Parsons Ind, Estate, Washington, Tyne And Wear, NE37 1EZ | Director | 24 November 2010 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 09 June 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Appoint person secretary company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-16 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-17 | Change of name | Certificate change of name company. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.