UKBizDB.co.uk

ONSHORE OILFIELD SERVICES LIMITED

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

This company is commonly known as Onshore Oilfield Services Limited. The company was founded 28 years ago and was given the registration number 03192463. The firm's registered office is in LINCOLN. You can find them at Fieldside Swinthorpe Road, Snelland, Lincoln, Lincolnshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ONSHORE OILFIELD SERVICES LIMITED
Company Number:03192463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Fieldside Swinthorpe Road, Snelland, Lincoln, Lincolnshire, LN3 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fieldside Swinthorpe Road, Snelland, Lincoln, LN3 5AR

Director30 April 1996Active
The Old Forge, East Dean, PO18 0JA

Secretary25 May 2001Active
28 Rue Puit Rur, 11560flurey D'Aude, FOREIGN

Secretary30 April 1996Active
17 Cranwell Street, Lincoln, LN5 8BH

Secretary25 September 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 April 1996Active
The Old Forge, East Dean, PO18 0JA

Director25 May 2001Active
28 Rue Puit Rur, 11560flurey D'Aude, FOREIGN

Director30 April 1996Active
17 Cranwell Street, Lincoln, LN5 8BH

Director25 September 2001Active
16, Helsby Road, Lincoln, LN5 8TQ

Director01 March 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 April 1996Active

People with Significant Control

Mrs Carol Ann Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:14, Crocker Street, Newport, England, PO30 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Wood
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:25, Badgers Oak, Lincoln, England, LN5 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Sang
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Fieldside Swinthorpe Road, Lincoln, LN3 5AR
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination secretary company with name termination date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.