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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN | Secretary | 01 July 2009 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN | Director | 01 July 2009 | Active |
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN | Director | 08 December 2017 | Active |
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS | Secretary | 31 July 2003 | Active |
129, Blenheim Place, Aberdeen, AB25 2DL | Secretary | 30 June 2008 | Active |
Fishers, Cox Green, Rudgwick, RH12 3DD | Secretary | 01 June 1999 | Active |
48 Wolseley Gardens, London, W4 3LS | Secretary | 15 March 1995 | Active |
4 Terrington Hill, Marlow, SL7 2RF | Nominee Secretary | 16 December 1994 | Active |
Blacktop House, Blacktop, Kingswells, Aberdeen, AB15 8QJ | Secretary | 06 September 2002 | Active |
11 Girdwood Road, London, SW18 5QR | Secretary | 30 October 1996 | Active |
51122 Summit Hill Drive, Dallas, U.S.A, | Director | 15 March 1995 | Active |
Halliburton House, Howe Moss Drive, Dyce, Aberdeen, Scotland, AB21 0GD | Director | 01 January 2014 | Active |
37 Kingston Lane, Teddington, TW11 9HL | Director | 18 June 2002 | Active |
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS | Director | 30 June 2004 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN | Director | 01 August 2011 | Active |
3 Marlyns Drive, Burpham, Guildford, GU4 7LS | Director | 06 September 2002 | Active |
8th Floor Convention Tower, Beside Novotel Hotel, Trade Centre, PO BOX 3111, Dubai, United Arab Emirates, | Director | 18 November 2012 | Active |
Fishers, Cox Green, Rudgwick, RH12 3DD | Director | 18 June 2002 | Active |
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS | Director | 06 September 2002 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN | Director | 24 October 2007 | Active |
133 North Deeside Road, Milltimber, Aberdeen, AB13 0JS | Director | 31 July 2003 | Active |
14th Floor, Citibank Tower, Al-Qutayat Street, Dubai, United Arab Emirates, | Director | 28 January 2014 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN | Director | 13 April 2012 | Active |
Dalhebity Cottage, Baillieswells Road Bieldside, Aberdeen, AB1 9BQ | Director | 15 March 1995 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 15 March 1995 | Active |
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS | Director | 30 June 2004 | Active |
Larchwood 5 The Ridings, Kingswood, KT20 6HJ | Director | 01 June 1999 | Active |
Halliburton House, Howe Moss Crescent, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GN | Director | 05 January 2009 | Active |
Halliburton House, Howe Moss Crescent, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GN | Director | 14 May 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Change person director company with change date. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-24 | Resolution | Resolution. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-03 | Address | Change registered office address company with date old address new address. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-01 | Address | Change registered office address company with date old address new address. | Download |
2014-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.