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.
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 | : |
|
Registered Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8c, Hollow Road, Bury St. Edmunds, England, IP32 7AY | Secretary | 28 September 2007 | Active |
Denmark House, St. Thomas Place, Ely, England, CB7 4EX | Director | 11 June 2019 | Active |
8c, Hollow Road, Bury St. Edmunds, England, IP32 7AY | Director | 23 September 1996 | Active |
Greenbury, London Road Barley, Royston, SG8 8JF | Secretary | - | Active |
50 Thornton Road, Girton, Cambridge, CB3 0NN | Secretary | - | Active |
81, Alpha Road, Cambridge, CB4 3DQ | Director | 06 April 2000 | Active |
Greenbury, London Road Barley, Royston, SG8 8JF | Director | - | Active |
Risecroft 14 Grove Heath North, Ripley, GU23 6EN | Director | 01 February 2007 | Active |
5, Elysian Close, Ely, Cambs, CB7 4HY | Director | 24 April 2007 | Active |
11 Kings Lane, Flore, Northampton, NN7 4LQ | Director | - | Active |
Jasmine Cottage, 26-28 West Street, Corfe Castle, BH20 5LH | Director | 01 February 2007 | Active |
Church Farm Barn, Blonorton, Diss, IP22 2JB | Director | - | Active |
Flat 28, 10 Yunost, Sctchelkovy District, Russia, | Director | 18 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-24 | Capital | Capital allotment shares. | Download |
2020-04-22 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.