OIL & GAS TECH COMPANY LIMITED
Status | ACTIVE |
Company No. | 07491916 |
Category | Private Limited Company |
Incorporated | 13 Jan 2011 |
Age | 13 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
OIL & GAS TECH COMPANY LIMITED is an active private limited company with number 07491916. It was incorporated 13 years, 4 months, 17 days ago, on 13 January 2011. The company address is 15d Radstock Road, Liverpool, L6 3AU, England.
Company Fillings
Gazette filings brought up to date
Date: 11 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 May 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Change date: 2021-05-10
New address: 15D Radstock Road Liverpool L6 3AU
Old address: 38 Haywards Croft Milton Keynes MK12 6AH
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
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
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oyindamola Bakare
Termination date: 2017-04-04
Documents
Appoint person director company with name date
Date: 13 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-08
Officer name: Ms Oyindamola Bakare
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Change person secretary company with change date
Date: 25 Jan 2015
Action Date: 25 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-25
Officer name: Munir Bakare
Documents
Change person director company with change date
Date: 25 Jan 2015
Action Date: 25 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Munir Bakare
Change date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-12
New address: 38 Haywards Croft Milton Keynes MK12 6AH
Old address: 171 Heathway Dagenham Essex RM9 6AF
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change person secretary company with change date
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Munir Bakare
Change date: 2013-02-21
Documents
Change person director company with change date
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-21
Officer name: Munir Bakare
Documents
Change registered office address company with date old address
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-21
Old address: , 171 Heatway Heatway, Dagenham, Essex, RM9 6AF
Documents
Termination director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tund Taiwo
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Some Companies
NEW TREND HOLIDAY PARK 13 FAVERSHAM AVENUE,SKEGNESS,PE24 5SN
Number: | 09346834 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAUGH,PERTHSHIRE,PH10 7ER
Number: | SC181155 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL FINANCIAL SERVICES LIMITED
119 FRANT ROAD,THORNTON HEATH,CR7 7JX
Number: | 09715394 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORDSHIRE AMBULANCE SERVICE LIMITED
17 BURDETT COURT,READING,RG2 7HY
Number: | 07777948 |
Status: | ACTIVE |
Category: | Private Limited Company |
PH-MANAGEMENT AND SOLUTIONS INTERNATIONAL LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11143086 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DRUMHAVEN,LONDON,SW19 3DT
Number: | 07202736 |
Status: | ACTIVE |
Category: | Private Limited Company |