Company NameOiltex Ltd
DirectorsClive Pitman and Marion Ann Pitman
Company StatusActive
Company NumberSC280577
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Previous NamesFreelance Euro Services (Mdxlviii) Limited and CMP Well Services Ltd

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Clive Pitman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleWell Service Supervisor
Country of ResidenceEngland
Correspondence Address85 Sutton Road
Seaford
East Sussex
BN25 4QH
Secretary NameMarion Anne Pitman
NationalityBritish
StatusCurrent
Appointed20 October 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address85 Sutton Road
Seaford
East Sussex
BN25 4QH
Director NameMrs Marion Ann Pitman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(7 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Sutton Road
Seaford
East Sussex
BN25 4QH
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

65 at £1Marion Pitman
65.00%
Ordinary
35 at £1Clive Pitman
35.00%
Ordinary

Financials

Year2014
Net Worth£370,851
Cash£196,667
Current Liabilities£37,129

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

27 October 2023Total exemption full accounts made up to 5 April 2023 (7 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
24 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
25 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
27 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
10 April 2018Notification of Marion Ann Pitman as a person with significant control on 6 April 2018 (2 pages)
10 April 2018Change of details for Mr Clive Pitman as a person with significant control on 6 April 2018 (2 pages)
28 February 2018Cessation of Marion Pitman as a person with significant control on 6 April 2017 (1 page)
28 February 2018Change of details for Mr Clive Pitman as a person with significant control on 6 April 2017 (2 pages)
28 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
24 September 2012Appointment of Mrs Marion Ann Pitman as a director (2 pages)
24 September 2012Appointment of Mrs Marion Ann Pitman as a director (2 pages)
10 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
12 July 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
12 July 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
17 March 2010Director's details changed for Clive Pitman on 15 March 2010 (2 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Clive Pitman on 15 March 2010 (2 pages)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
8 February 2010Company name changed cmp well services LTD\certificate issued on 08/02/10
  • CONNOT ‐
(3 pages)
8 February 2010Company name changed cmp well services LTD\certificate issued on 08/02/10
  • CONNOT ‐
(3 pages)
13 July 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
13 July 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
13 July 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
13 March 2009Return made up to 23/02/09; full list of members (3 pages)
13 March 2009Return made up to 23/02/09; full list of members (3 pages)
2 March 2009Memorandum and Articles of Association (11 pages)
2 March 2009Memorandum and Articles of Association (11 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 February 2009Memorandum and Articles of Association (12 pages)
16 February 2009Memorandum and Articles of Association (12 pages)
7 July 2008Registered office changed on 07/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
7 July 2008Registered office changed on 07/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
7 November 2007Company name changed freelance euro services (mdxlvii I) LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed freelance euro services (mdxlvii I) LIMITED\certificate issued on 07/11/07 (2 pages)
5 April 2007Return made up to 23/02/07; full list of members (2 pages)
5 April 2007Return made up to 23/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 April 2006Return made up to 23/02/06; full list of members (2 pages)
3 April 2006Return made up to 23/02/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
23 February 2005Incorporation (21 pages)
23 February 2005Incorporation (21 pages)