Company NameOolithica (Geoscience) Limited
Company StatusActive
Company NumberSC150420
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Neil Laker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressKenden
Charlton Drive
Cheltenham
Gloucestershire
GL53 8ES
Wales
Director NameMr Graham Pazdzierski
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleGeoligist
Country of ResidenceEngland
Correspondence Address1 Barn Court
Main Road, Shurdington
Cheltenham
Gloucestershire
GL51 4XJ
Wales
Director NameMr Christopher Toland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressStanbrooke House Pittville Circus
Cheltenham
Gloucestershire
GL52 2PX
Wales
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed22 April 1994(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameBonsquare Nominees Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address1 East Craibstone Street
Bon-Accord Square
Aberdeen
AB9 1YH
Scotland

Location

Registered Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£487,589
Cash£249,086
Current Liabilities£92,969

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 4 days from now)

Filing History

2 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(7 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(7 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300
(7 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300
(7 pages)
24 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Graham Pazdzierski on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Dr Christopher Toland on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Neil Laker on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Graham Pazdzierski on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Graham Pazdzierski on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Dr Christopher Toland on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Neil Laker on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Dr Christopher Toland on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Neil Laker on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 April 2009Return made up to 22/04/09; full list of members (4 pages)
24 April 2009Return made up to 22/04/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 April 2008Return made up to 22/04/08; full list of members (4 pages)
25 April 2008Return made up to 22/04/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 May 2007Return made up to 22/04/07; full list of members (3 pages)
3 May 2007Return made up to 22/04/07; full list of members (3 pages)
13 March 2007Total exemption full accounts made up to 30 April 2006 (16 pages)
13 March 2007Total exemption full accounts made up to 30 April 2006 (16 pages)
9 May 2006Return made up to 22/04/06; full list of members (7 pages)
9 May 2006Return made up to 22/04/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (19 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (19 pages)
9 May 2005Return made up to 22/04/05; full list of members (6 pages)
9 May 2005Return made up to 22/04/05; full list of members (6 pages)
10 March 2005Partial exemption accounts made up to 30 April 2004 (15 pages)
10 March 2005Partial exemption accounts made up to 30 April 2004 (15 pages)
4 May 2004Return made up to 22/04/04; full list of members (6 pages)
4 May 2004Return made up to 22/04/04; full list of members (6 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
8 May 2003Return made up to 22/04/03; full list of members (6 pages)
8 May 2003Return made up to 22/04/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
25 April 2002Return made up to 22/04/02; full list of members (6 pages)
25 April 2002Return made up to 22/04/02; full list of members (6 pages)
8 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
8 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
9 May 2001Return made up to 22/04/01; full list of members (6 pages)
9 May 2001Return made up to 22/04/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
28 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
2 May 2000Return made up to 22/04/00; full list of members (6 pages)
2 May 2000Return made up to 22/04/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 April 1999Director's particulars changed (1 page)
29 April 1999Return made up to 22/04/99; full list of members (6 pages)
29 April 1999Return made up to 22/04/99; full list of members (6 pages)
29 April 1999Director's particulars changed (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 April 1998Return made up to 22/04/98; full list of members (6 pages)
29 April 1998Return made up to 22/04/98; full list of members (6 pages)
16 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 October 1997Memorandum and Articles of Association (27 pages)
9 October 1997Memorandum and Articles of Association (27 pages)
3 October 1997Return made up to 22/04/97; full list of members; amend (6 pages)
3 October 1997Return made up to 22/04/97; full list of members; amend (6 pages)
1 May 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
24 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
19 January 1997Ad 02/12/96--------- £ si 99@1=99 £ ic 201/300 (2 pages)
19 January 1997Ad 02/12/96--------- £ si 99@1=99 £ ic 201/300 (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street bon-accord square aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street bon-accord square aberdeen AB9 1YH (1 page)
7 May 1996Return made up to 22/04/96; no change of members (4 pages)
7 May 1996Return made up to 22/04/96; no change of members (4 pages)
22 February 1996Full accounts made up to 30 April 1995 (10 pages)
22 February 1996Full accounts made up to 30 April 1995 (10 pages)
9 May 1995Return made up to 22/04/95; full list of members (12 pages)
9 May 1995Return made up to 22/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)