UKBizDB.co.uk

OSCR 60695 LIMITED

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

This company is commonly known as Oscr 60695 Limited. The company was founded 29 years ago and was given the registration number 03002262. The firm's registered office is in LONDON. You can find them at Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:OSCR 60695 LIMITED
Company Number:03002262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 1994
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Secretary01 July 2009Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director01 July 2009Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director08 December 2017Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Secretary31 July 2003Active
129, Blenheim Place, Aberdeen, AB25 2DL

Secretary30 June 2008Active
Fishers, Cox Green, Rudgwick, RH12 3DD

Secretary01 June 1999Active
48 Wolseley Gardens, London, W4 3LS

Secretary15 March 1995Active
4 Terrington Hill, Marlow, SL7 2RF

Nominee Secretary16 December 1994Active
Blacktop House, Blacktop, Kingswells, Aberdeen, AB15 8QJ

Secretary06 September 2002Active
11 Girdwood Road, London, SW18 5QR

Secretary30 October 1996Active
51122 Summit Hill Drive, Dallas, U.S.A,

Director15 March 1995Active
Halliburton House, Howe Moss Drive, Dyce, Aberdeen, Scotland, AB21 0GD

Director01 January 2014Active
37 Kingston Lane, Teddington, TW11 9HL

Director18 June 2002Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director30 June 2004Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director01 August 2011Active
3 Marlyns Drive, Burpham, Guildford, GU4 7LS

Director06 September 2002Active
8th Floor Convention Tower, Beside Novotel Hotel, Trade Centre, PO BOX 3111, Dubai, United Arab Emirates,

Director18 November 2012Active
Fishers, Cox Green, Rudgwick, RH12 3DD

Director18 June 2002Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director06 September 2002Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director24 October 2007Active
133 North Deeside Road, Milltimber, Aberdeen, AB13 0JS

Director31 July 2003Active
14th Floor, Citibank Tower, Al-Qutayat Street, Dubai, United Arab Emirates,

Director28 January 2014Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director13 April 2012Active
Dalhebity Cottage, Baillieswells Road Bieldside, Aberdeen, AB1 9BQ

Director15 March 1995Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director15 March 1995Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director30 June 2004Active
Larchwood 5 The Ridings, Kingswood, KT20 6HJ

Director01 June 1999Active
Halliburton House, Howe Moss Crescent, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GN

Director05 January 2009Active
Halliburton House, Howe Moss Crescent, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GN

Director14 May 2013Active

People with Significant Control

Halliburton Holdings (No 3)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-01-30Address

Change registered office address company with date old address new address.

Download
2020-01-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-24Resolution

Resolution.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-04-05Accounts

Accounts with accounts type dormant.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type dormant.

Download
2016-06-03Address

Change registered office address company with date old address new address.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type dormant.

Download
2015-06-01Address

Change registered office address company with date old address new address.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.