UKBizDB.co.uk

OILSENSE LIMITED

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

This company is commonly known as Oilsense Limited. The company was founded 19 years ago and was given the registration number 05225759. The firm's registered office is in SHREWSBURY. You can find them at Harlescott, Battlefield Road, Shrewsbury, Shropshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:OILSENSE LIMITED
Company Number:05225759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Harlescott, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harlescott, Battlefield Road, Shrewsbury, SY1 4AH

Secretary02 April 2021Active
Harlescott, Battlefield Road, Shrewsbury, SY1 4AH

Director16 December 2016Active
Harlescott, Battlefield Road, Shrewsbury, SY1 4AH

Director31 January 2024Active
Ings Road, Ings Road, Doncaster, United Kingdom, DN5 9TL

Secretary29 January 2007Active
53 Priestmeadow Close, Astwood Bank, Redditch, B96 6HT

Secretary24 March 2006Active
Battlefield Road, Shrewsbury, United Kingdom - England, SY1 4AH

Secretary09 November 2015Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary08 September 2004Active
5 Deansway, Worcester, WR1 2JG

Corporate Secretary13 October 2004Active
7, Walled Garden Lodges, Mount Juliet Estate, Kilkenny, Ireland,

Director08 February 2013Active
Ings Road, Ings Road, Doncaster, United Kingdom, DN5 9TL

Director24 March 2006Active
9, Medinah Close, Collingtree Park, Northampton, United Kingdom, NN4 0YS

Director08 February 2013Active
Harlescott, Battlefield Road, Shrewsbury, SY1 4AH

Director16 December 2016Active
Ings Road, Ings Road, Doncaster, United Kingdom, DN5 9TL

Director24 March 2006Active
Ings Road, Ings Road, Doncaster, United Kingdom, DN5 9TL

Director29 January 2007Active
Cedars Cottage Church Side, Methley, Leeds, LS26 9BH

Director29 January 2007Active
Ings Road, Ings Road, Doncaster, United Kingdom, DN5 9TL

Director29 January 2007Active
Ings Road, Ings Road, Doncaster, United Kingdom, DN5 9TL

Director12 July 2007Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director08 September 2004Active
5 Deansway, Worcester, WR1 2JG

Corporate Director13 October 2004Active

People with Significant Control

Mr Laurence Joseph Goodman
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:Irish
Address:Harlescott, Battlefield Road, Shrewsbury, SY1 4AH
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-12-29Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-06-28Officers

Appoint person secretary company with name date.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Accounts

Accounts with accounts type small.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type small.

Download
2016-12-16Officers

Termination director company with name termination date.

Download
2016-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.