UKBizDB.co.uk

OIL & GAS SYSTEMS LIMITED

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

This company is commonly known as Oil & Gas Systems Limited. The company was founded 36 years ago and was given the registration number 02167775. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:OIL & GAS SYSTEMS LIMITED
Company Number:02167775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8c, Hollow Road, Bury St. Edmunds, England, IP32 7AY

Secretary28 September 2007Active
Denmark House, St. Thomas Place, Ely, England, CB7 4EX

Director11 June 2019Active
8c, Hollow Road, Bury St. Edmunds, England, IP32 7AY

Director23 September 1996Active
Greenbury, London Road Barley, Royston, SG8 8JF

Secretary-Active
50 Thornton Road, Girton, Cambridge, CB3 0NN

Secretary-Active
81, Alpha Road, Cambridge, CB4 3DQ

Director06 April 2000Active
Greenbury, London Road Barley, Royston, SG8 8JF

Director-Active
Risecroft 14 Grove Heath North, Ripley, GU23 6EN

Director01 February 2007Active
5, Elysian Close, Ely, Cambs, CB7 4HY

Director24 April 2007Active
11 Kings Lane, Flore, Northampton, NN7 4LQ

Director-Active
Jasmine Cottage, 26-28 West Street, Corfe Castle, BH20 5LH

Director01 February 2007Active
Church Farm Barn, Blonorton, Diss, IP22 2JB

Director-Active
Flat 28, 10 Yunost, Sctchelkovy District, Russia,

Director18 August 2006Active

People with Significant Control

Mr Viktor Andreas Buechel
Notified on:08 April 2019
Status:Active
Date of birth:January 1946
Nationality:Liechtenstein Citizen
Country of residence:England
Address:Denmark House, St. Thomas Place, Ely, England, CB7 4EX
Nature of control:
  • Right to appoint and remove directors
Mr Dominik Gebhard Risch
Notified on:08 April 2019
Status:Active
Date of birth:May 1970
Nationality:Liechtenstein Citizen
Country of residence:England
Address:Denmark House, St. Thomas Place, Ely, England, CB7 4EX
Nature of control:
  • Right to appoint and remove directors
Ogh Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Palladium House, Argyll Street, London, England, W1F 7LD
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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-10-06Address

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

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-11-24Capital

Capital allotment shares.

Download
2020-04-22Accounts

Accounts with accounts type full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.