Osmington Mills
Weymouth
Dorset
DT3 6HH
Director Name | Mrs Joanne Elizabeth Wilson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 27 November 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westburn Drive Inverurie Aberdeenshire AB51 5QR Scotland |
Secretary Name | Mrs Joanne Elizabeth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 27 November 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westburn Drive Inverurie Aberdeenshire AB51 5QR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | octl.co.uk |
---|---|
Telephone | 01224 894592 |
Telephone region | Aberdeen |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
8k at £0.1 | David Brankling 88.89% Ordinary A |
---|---|
1000 at £0.1 | Joanne Elizabeth Brankling 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £22 |
Current Liabilities | £9,668 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
11 June 1999 | Delivered on: 18 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
28 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 January 2020 | Registered office address changed from Co Oilfield Chemical Technology Limited Craigshaw Rd West Tullos Aberdeen AB12 3AP to 272 Bath Street Glasgow G2 4JR on 17 January 2020 (1 page) |
2 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
28 November 2018 | Termination of appointment of Joanne Elizabeth Wilson as a secretary on 27 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Joanne Elizabeth Wilson as a director on 27 November 2018 (1 page) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
11 April 2018 | Current accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 July 2017 | Notification of David Brankling as a person with significant control on 1 January 2017 (2 pages) |
17 July 2017 | Notification of David Brankling as a person with significant control on 1 January 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 July 2014 | Director's details changed for Mrs Joanne Elizabeth Brankling on 15 June 2014 (3 pages) |
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mrs Joanne Elizabeth Brankling on 15 June 2014 (3 pages) |
16 July 2014 | Secretary's details changed for Mrs Joanne Elizabeth Wilson on 15 June 2014 (1 page) |
16 July 2014 | Secretary's details changed for Mrs Joanne Elizabeth Brankling on 8 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Mrs Joanne Elizabeth Brankling on 8 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Mrs Joanne Elizabeth Wilson on 15 June 2014 (1 page) |
16 July 2014 | Secretary's details changed for Mrs Joanne Elizabeth Brankling on 8 July 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 July 2008 | Director's change of particulars / david brankling / 24/06/2008 (2 pages) |
15 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / david brankling / 24/06/2008 (2 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 January 2008 | £ ic 1000/900 31/12/07 £ sr 100@1=100 (1 page) |
17 January 2008 | £ ic 1000/900 31/12/07 £ sr 100@1=100 (1 page) |
29 October 2007 | Return made up to 24/06/06; full list of members; amend (7 pages) |
29 October 2007 | Return made up to 24/06/07; full list of members; amend (8 pages) |
29 October 2007 | Return made up to 24/06/05; full list of members; amend (7 pages) |
29 October 2007 | Return made up to 24/06/06; full list of members; amend (7 pages) |
27 September 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
27 September 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
25 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
25 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
25 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 August 2003 | £ ic 1000/950 30/06/03 £ sr [email protected]=50 (1 page) |
8 August 2003 | £ ic 1000/950 30/06/03 £ sr [email protected]=50 (1 page) |
23 July 2003 | Return made up to 24/06/03; full list of members
|
23 July 2003 | Return made up to 24/06/03; full list of members
|
31 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 October 2002 | £ ic 1000/950 31/07/02 £ sr [email protected]=50 (1 page) |
18 October 2002 | £ ic 1000/950 31/07/02 £ sr [email protected]=50 (1 page) |
8 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
27 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
17 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 September 1999 | Return made up to 24/06/99; no change of members (4 pages) |
14 September 1999 | Return made up to 24/06/99; no change of members (4 pages) |
18 June 1999 | Partic of mort/charge * (6 pages) |
18 June 1999 | Partic of mort/charge * (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
22 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
30 January 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
30 January 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
31 December 1996 | Particulars of contract relating to shares (4 pages) |
31 December 1996 | S-div 18/12/96 (1 page) |
31 December 1996 | S-div 18/12/96 (1 page) |
31 December 1996 | Particulars of contract relating to shares (4 pages) |
31 December 1996 | Ad 18/12/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
31 December 1996 | Ad 18/12/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
23 July 1996 | Memorandum and Articles of Association (8 pages) |
23 July 1996 | Memorandum and Articles of Association (8 pages) |
19 July 1996 | Company name changed fenstock LIMITED\certificate issued on 22/07/96 (2 pages) |
19 July 1996 | Company name changed fenstock LIMITED\certificate issued on 22/07/96 (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 July 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New secretary appointed;new director appointed (2 pages) |
24 June 1996 | Incorporation (9 pages) |
24 June 1996 | Incorporation (9 pages) |