UKBizDB.co.uk

OWEN OIL TOOLS (U.K.) LIMITED

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

This company is commonly known as Owen Oil Tools (u.k.) Limited. The company was founded 25 years ago and was given the registration number 03691954. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:OWEN OIL TOOLS (U.K.) LIMITED
Company Number:03691954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary01 October 2009Active
C/O Core Laboratories Uk Ltd, Howemoss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Director31 August 2022Active
C/O Core Laboratories (U.K.) Limited, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Director31 July 2009Active
943 Boros Drive, Houston, Usa,

Secretary24 March 1999Active
26 Star Wharf, 40 St Pancras Way, London, NW1 0QX

Secretary28 January 1999Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary10 October 2002Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary05 January 1999Active
4005 Tennyson, Houston 77005, Texas, Usa,

Director24 March 1999Active
Kirkhill Industrial Estate, Howe Moss Drive, Dyce, Aberdeen, United Kingdom, AB21 0GL

Director24 January 2001Active
19827 Cypress Church Road, Cypress, Usa,

Director24 March 1999Active
26 Star Wharf, 40 St Pancras Way, London, NW1 0QX

Director28 January 1999Active
The Steading Backhill Of Thornton, Bourtie Oldmeldrum, AB51 0JT

Director30 April 1999Active
Flat 1, 175 Goldhurst Terrace, London, NW6 3ES

Director28 January 1999Active
83 Leonard Street, London, EC2A 4QS

Nominee Director05 January 1999Active
8900 Forum Way, Fort Worth, Usa,

Director24 March 1999Active
17524 Ponerosa Pine, Houston, Tx 77090, Usa,

Director29 August 2001Active

People with Significant Control

Core Laboratories (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-27Officers

Change corporate secretary company with change date.

Download
2023-07-24Address

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

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-08-07Officers

Change corporate secretary company with change date.

Download
2019-08-05Address

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

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.