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.
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 | : |
|
Registered Address | : | Fieldside Swinthorpe Road, Snelland, Lincoln, Lincolnshire, LN3 5AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fieldside Swinthorpe Road, Snelland, Lincoln, LN3 5AR | Director | 30 April 1996 | Active |
The Old Forge, East Dean, PO18 0JA | Secretary | 25 May 2001 | Active |
28 Rue Puit Rur, 11560flurey D'Aude, FOREIGN | Secretary | 30 April 1996 | Active |
17 Cranwell Street, Lincoln, LN5 8BH | Secretary | 25 September 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 30 April 1996 | Active |
The Old Forge, East Dean, PO18 0JA | Director | 25 May 2001 | Active |
28 Rue Puit Rur, 11560flurey D'Aude, FOREIGN | Director | 30 April 1996 | Active |
17 Cranwell Street, Lincoln, LN5 8BH | Director | 25 September 2001 | Active |
16, Helsby Road, Lincoln, LN5 8TQ | Director | 01 March 2009 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 30 April 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Termination secretary company with name termination date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.