OIL SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 02560734 |
Category | Private Limited Company |
Incorporated | 21 Nov 1990 |
Age | 33 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2016 |
Years | 7 years, 8 months |
SUMMARY
OIL SYSTEMS LIMITED is an dissolved private limited company with number 02560734. It was incorporated 33 years, 5 months, 22 days ago, on 21 November 1990 and it was dissolved 7 years, 8 months ago, on 13 September 2016. The company address is Enterprise Way, Retford, DN22 7HH, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jun 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 08 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 12 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 11 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Langley
Change date: 2011-12-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 06 Jul 2011
Action Date: 06 Jul 2011
Category: Address
Type: AD01
Old address: Enterprise Park Enterprise Way Retford Nottinghamshire DN22 7HH United Kingdom
Change date: 2011-07-06
Documents
Accounts with accounts type full
Date: 23 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 19 Aug 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Address
Type: AD01
Old address: 4Th Floor Portwall Place Portwall Lane Bristol BS1 6NA
Change date: 2010-08-18
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Legacy
Date: 01 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 03/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN
Documents
Accounts with accounts type dormant
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 25 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Legacy
Date: 12 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/12/01
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/99; no change of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/98; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 16 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/97; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 24 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; no change of members
Documents
Accounts with accounts type dormant
Date: 06 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 24 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 24/01/96 from: thrumpton lane retford nottinghamshire DN22 7DN
Documents
Legacy
Date: 16 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/95; no change of members
Documents
Legacy
Date: 10 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 10/10/95 from: c/o newell dunford LIMITED misterton doncaster DN10 4DN
Documents
Legacy
Date: 01 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 08 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Resolution
Date: 17 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/94; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 01 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/93; no change of members
Documents
Legacy
Date: 28 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/93; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 01 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Mar 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Resolution
Date: 25 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/92; full list of members
Documents
Resolution
Date: 25 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/91; full list of members
Documents
Resolution
Date: 27 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 Dec 1990
Category: Capital
Type: 88(2)R
Description: Ad 21/11/90--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 12 Dec 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Resolution
Date: 03 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 03 Dec 1990
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 03 Dec 1990
Category: Address
Type: 287
Description: Registered office changed on 03/12/90 from: charter house queens avenue london N21 3JE
Documents
Some Companies
DEMOCRACY HOUSE 609 STRETFORD ROAD,MANCHESTER,M16 0QA
Number: | 03818058 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O DAYTONA SANDOWN PARK LIMITED,ESHER,KT10 8AN
Number: | 05977024 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EQUUS MILLER LIMITED BROOK HOUSE,HENLEY IN ARDEN,B95 5AA
Number: | 11233362 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LEADALE AVENUE,LONDON,E4 8AY
Number: | 10454857 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ST. AUGUSTINES ROAD,CANTERBURY,CT1 1XR
Number: | 04122895 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 LODGE AVENUE,DAGENHAM,RM8 2JL
Number: | 10753091 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |