OIL SPILL RESPONSE TRUSTEES LIMITED
Status | LIQUIDATION |
Company No. | 03910441 |
Category | Private Limited Company |
Incorporated | 17 Jan 2000 |
Age | 24 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
OIL SPILL RESPONSE TRUSTEES LIMITED is an liquidation private limited company with number 03910441. It was incorporated 24 years, 4 months, 13 days ago, on 17 January 2000. The company address is 30 Finsbury Square, London, EC2A 1AG.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-14
New address: 30 Finsbury Square London EC2A 1AG
Old address: Oil Spill Response Limited Lower William Street Southampton Hampshire SO14 5QE
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 14 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Martin Limb
Termination date: 2023-05-15
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type dormant
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type dormant
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type dormant
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type dormant
Date: 14 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 23 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Morrish
Appointment date: 2019-05-15
Documents
Termination secretary company with name termination date
Date: 23 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Richard Prest
Termination date: 2019-05-15
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-06
Psc name: Oil Spill Response Limited
Documents
Cessation of a person with significant control
Date: 26 Jun 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-01
Psc name: Robert Martin Limb
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type dormant
Date: 11 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type dormant
Date: 28 Sep 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: 27 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-21
New address: Oil Spill Response Limited Lower William Street Southampton Hampshire SO14 5QE
Old address: 1 Great Cumberland Place London W1H 7AL
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type dormant
Date: 22 Sep 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: 20 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type dormant
Date: 23 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Martin Limb
Documents
Termination director company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Archibald Smith
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type dormant
Date: 13 Sep 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: 20 Mar 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Appoint person secretary company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anthony Richard Prest
Documents
Termination secretary company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lindsay Mead
Documents
Accounts with accounts type dormant
Date: 13 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type dormant
Date: 27 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Mr Archibald Frederick Smith
Documents
Change person secretary company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Lindsay Kirk Mead
Change date: 2009-11-04
Documents
Accounts with accounts type dormant
Date: 20 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Legacy
Date: 16 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 31/12/00
Documents
Legacy
Date: 16 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/01/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASHTON'S INSTALLATIONS AND CONSTRUCTION LTD
30 MOWBRAY CLOSE,BIRMINGHAM,B45 0ES
Number: | 08224873 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED
8 WHITE OAK SQUARE, LONDON ROAD,SWANLEY,BR8 7AG
Number: | 04645538 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NEVILLE TERRACE,LEEDS,LS9 0LA
Number: | 10234547 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT DENTAL PRACTICE LIMITED
2 THE CRESCENT,LEATHERHEAD,KT22 8EE
Number: | 07541644 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CHEPSTOW ROAD,LONDON,W2 5QP
Number: | 09185449 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER CATERING SUPPLIES LTD
25 IPSWICH CLOSE,LEICESTER,LE4 1DP
Number: | 11429769 |
Status: | ACTIVE |
Category: | Private Limited Company |