UKBizDB.co.uk

OIL & GAS PROJECTS LIMITED

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

This company is commonly known as Oil & Gas Projects Limited. The company was founded 52 years ago and was given the registration number 01036047. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicestershire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:OIL & GAS PROJECTS LIMITED
Company Number:01036047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 December 1971
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Warren Park Way, Enderby, Leicester, LE19 4SA

Director05 February 2018Active
Noverton Nurton Hill Road, Pattingham, Wolverhampton, WV6 7HQ

Secretary-Active
61, Woodside Road, New Malden, KT3 3AW

Secretary06 March 1997Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary16 December 2008Active
Lower Whitelands Farm, Broad Oak, Hereford, HR2 8QX

Director07 December 2005Active
Orchard House, Heatherwold, Newtown, Newbury, RG20 9BG

Director18 September 2008Active
Hickman Avenue, Wolverhampton, WV1 2EN

Director11 April 2015Active
21, Bayswater Road, Lower Gornal, Dudley, DY3 2QS

Director07 January 1998Active
430 Quinton Road West, Quinton, Birmingham, B32 1QG

Director11 November 1998Active
Noverton Nurton Hill Road, Pattingham, Wolverhampton, WV6 7HQ

Director-Active
Noverton Nurton Hill Road, Pattingham, Wolverhampton, WV6 7HQ

Director-Active
Chute Collis, Upper Chute, Andover, SP11 9EF

Director11 April 1997Active
Hickman Avenue, Wolverhampton, WV1 2EN

Director25 June 2014Active
15, Avondale, Newport, Telford, TF10 7LP

Director07 January 1998Active
108 White Hill, Kinver, Stourbridge, DY7 6AU

Director06 March 1997Active
5 Fitzwilliam Avenue, Richmond, TW9 2DQ

Director04 April 2002Active
Hickman Avenue, Wolverhampton, United Kingdom, WV1 2EN

Director05 February 2009Active
8, Warren Park Way, Enderby, Leicester, LE19 4SA

Director11 January 2018Active
Unit 7, Parkside Industrial Estate, Hickman Avenue, Wolverhampton, England, WV1 2EN

Director21 January 2015Active
19 Heyville Croft, Kenilworth, CV8 2SR

Director06 March 1997Active
Hickman Avenue, Wolverhampton, WV1 2DW

Director-Active
1, Stringes Close, Willenhall, England, WV13 1NS

Director30 June 2017Active
Hickman Avenue, Wolverhampton, United Kingdom, WV1 2EN

Director30 September 2010Active
Hickman Avenue, Wolverhampton, WV1 2EN

Director07 January 1998Active
1, Stringes Close, Willenhall, England, WV13 1NS

Director28 November 2014Active
Highland, Poolhead Lane, Tanworth-In-Arden, Solihull, B94 5ED

Director29 October 2002Active
Charlecote House, Weaverlake Drive, Yoxall, DE13 8AD

Director11 April 1997Active

People with Significant Control

Accura Finance Ltd
Notified on:18 October 2016
Status:Active
Country of residence:England
Address:Hickman Avenue, Hickman Avenue, Wolverhampton, England, WV1 2DW
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 (7 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
2023-01-25Gazette

Gazette dissolved liquidation.

Download
2022-10-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-20Officers

Termination director company with name termination date.

Download
2020-12-18Address

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

Download
2020-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-01Address

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

Download
2018-09-18Address

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

Download
2018-09-17Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-17Resolution

Resolution.

Download
2018-07-10Resolution

Resolution.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-10-09Address

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

Download
2017-10-09Address

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

Download
2017-10-09Address

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

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.