UKBizDB.co.uk

OILFIELD PUBLICATIONS LIMITED

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

This company is commonly known as Oilfield Publications Limited. The company was founded 42 years ago and was given the registration number 01565185. The firm's registered office is in LONDON. You can find them at Commodity Quay, St Katharine Docks, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OILFIELD PUBLICATIONS LIMITED
Company Number:01565185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1981
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Commodity Quay, St Katharine Docks, London, E1W 1BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodity Quay, St Katharine Docks, London, E1W 1BF

Secretary01 December 2020Active
Commodity Quay, St Katharine Docks, London, E1W 1BF

Director09 January 2007Active
St Magnus House, 3 Lower Thames Street, London, EC3R 6HE

Secretary31 March 2013Active
Commodity Quay, St Katharine Docks, London, E1W 1BF

Secretary21 December 2017Active
74 King Edward Road, Barnet, EN5 5AU

Secretary01 June 2005Active
3 Palmeira Square, Hove, BN3 2JA

Secretary13 December 2004Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary09 April 2018Active
Caple Mead, How Caple, Hereford, HR1 4TA

Secretary-Active
29 Myddelton Park, Whetstone, London, N20 0JH

Secretary31 March 2005Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary09 December 2013Active
3 Place Du Mait, Chantemerle, St Chaffrey, France,

Director-Active
3 Place Du Mait, Chantemerle, St Chaffrey, France,

Director-Active
Greystones Grittlesend, Cradley, Malvern, WR13 5NR

Director-Active
Greystones Grittlesend, Cradley, Malvern, WR13 5NR

Director-Active
17 Honiton Road, London, NW6 6QD

Director13 December 2004Active
Caple Mead, How Caple, Hereford, HR1 4TA

Director-Active
29 Myddelton Park, Whetstone, London, N20 0JH

Director13 December 2004Active

People with Significant Control

Clarkson Research Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-06Dissolution

Dissolution application strike off company.

Download
2021-09-12Accounts

Accounts with accounts type dormant.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-04-19Officers

Appoint person secretary company with name date.

Download
2018-04-19Officers

Termination secretary company with name termination date.

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download
2018-01-02Officers

Appoint person secretary company with name date.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type dormant.

Download
2016-07-18Accounts

Accounts with accounts type dormant.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Officers

Change person director company with change date.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.