OIL & GAS MANUFACTURING LIMITED
Status | ACTIVE |
Company No. | 05326376 |
Category | Private Limited Company |
Incorporated | 07 Jan 2005 |
Age | 19 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
OIL & GAS MANUFACTURING LIMITED is an active private limited company with number 05326376. It was incorporated 19 years, 5 months ago, on 07 January 2005. The company address is Denmark House Denmark House, Ely, CB7 4EX, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 04 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type unaudited abridged
Date: 23 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Address
Type: AD01
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
Change date: 2021-10-06
New address: Denmark House St. Thomas Place Ely CB7 4EX
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Second filing of confirmation statement with made up date
Date: 04 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-01-07
Documents
Cessation of a person with significant control
Date: 03 Feb 2021
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-31
Psc name: Ogh Limited
Documents
Notification of a person with significant control
Date: 03 Feb 2021
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Oil & Gas Systems Limited
Notification date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 18 Dec 2020
Action Date: 28 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-28
Made up date: 2019-12-29
Documents
Accounts with accounts type dormant
Date: 10 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Change account reference date company previous shortened
Date: 20 Dec 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-29
Made up date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 03 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Oil & Gas Systems Limited
Documents
Notification of a person with significant control
Date: 03 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Ogh Limited
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-21
Officer name: Mr Steven Paul O'donnell
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Gazette filings brought up to date
Date: 30 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type dormant
Date: 19 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: 11 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Address
Type: AD01
Old address: Gemini House the Business Park Ely Cambridgeshire CB7 4EA
Change date: 2014-02-27
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 07 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: 17 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-05
Officer name: Mr Steven Paul O'donnell
Documents
Change account reference date company current extended
Date: 07 Nov 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Carr
Documents
Termination secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francis Carr
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mills
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Paul O'donnell
Documents
Accounts with accounts type dormant
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type dormant
Date: 09 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Francis David Carr
Documents
Accounts with accounts type dormant
Date: 08 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type dormant
Date: 20 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/06; full list of members
Documents
Legacy
Date: 20 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 30/09/05
Documents
Legacy
Date: 14 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 14/03/05 from: ced accountancy services LIMITED museum court watling street west towcester northamptonshire NN12 6BX
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 11/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
15 RHODFA GANOL,WREXHAM,
Number: | 10166487 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10608963 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,BRIGHTON,BN2 1AT
Number: | 10247920 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH PROPERTY (PINNER) LIMITED
TWO MARLBOROUGH COURT WATERMEAD BUSINESS PARK,LEICESTER,LE7 1AD
Number: | 10367840 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A3, WESTPARK 26,WELLINGTON,TA21 9FH
Number: | 09000849 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARTON ARCADE,MANCHESTER,M3 2BH
Number: | 11329931 |
Status: | ACTIVE |
Category: | Private Limited Company |