Company NameOil Pollution Services Limited
DirectorsMartin Hubert Owen and Torki Alhumaidan
Company StatusActive
Company NumberSC309749
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Previous NameRoss Envirotech Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Hubert Owen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 52 Wrest Park
Silsoe
Bedford
MK45 4HS
Director NameMr Torki Alhumaidan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusCurrent
Appointed28 September 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleEngineer
Country of ResidenceKuwait
Correspondence AddressBuilding 52 Wrest Park
Silsoe
Bedford
MK45 4HS
Secretary NameMrs Simona Schneider
StatusCurrent
Appointed31 August 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressWrest Park Enterprise Centre Wrest Park
Silsoe
Bedford
MK45 4HS
Director NameMr Michael David Harris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Water End
Cople
Bedford
Bedfordshire
MK44 3TY
Director NameRobert William Mitchell Ross
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHope Cottage
Bridge Of Muchalls
Stonehaven
Kincardineshire
AB39 2RS
Scotland
Secretary NameDiane Margaret Beattie
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address23f Arduthie Street
Stonehaven
Kincardineshire
AB39 2EY
Scotland
Director NameMr Martin Briant-Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 12 June 2008)
RoleIndustrial Manager
Country of ResidenceScotland
Correspondence AddressArrats Mill House
Brechin
Angus
DD9 7PR
Scotland
Director NameMr Barry Sullivan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Broadway
Houghton Conquest
Bedford
Bedfordshire
MK45 3LT
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed12 November 2007(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 02 June 2020)
Correspondence AddressThe Apex 2 Sheriffs Orchard
Coventry
CV1 3PP

Contact

Websiteoilpoll.com

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Trustee Of Environmental Pollution Control Contracting Wll
100.00%
Ordinary

Financials

Year2014
Net Worth-£216,261
Cash£251
Current Liabilities£114,531

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Charges

21 November 2008Delivered on: 29 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 August 2008Delivered on: 6 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
12 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
31 January 2023Accounts for a small company made up to 31 January 2022 (10 pages)
12 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
1 November 2021Full accounts made up to 31 January 2021 (21 pages)
16 July 2021Director's details changed for Mr Martin Hubert Owen on 16 July 2021 (2 pages)
16 July 2021Change of details for Mr Martin Hubert Owen as a person with significant control on 16 July 2021 (2 pages)
16 July 2021Director's details changed for Mr Torki Alhumaidan on 16 July 2021 (2 pages)
12 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
10 February 2021Full accounts made up to 31 January 2020 (20 pages)
29 September 2020Notification of Mohammed Alotaibi as a person with significant control on 29 September 2020 (2 pages)
29 September 2020Appointment of Mrs Simona Schneider as a secretary on 31 August 2020 (2 pages)
2 June 2020Termination of appointment of Small Firms Secretary Services Limited as a secretary on 2 June 2020 (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
17 January 2020Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 17 January 2020 (2 pages)
26 October 2019Full accounts made up to 31 January 2019 (22 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 January 2018 (21 pages)
16 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
31 October 2017Full accounts made up to 31 January 2017 (21 pages)
31 October 2017Full accounts made up to 31 January 2017 (21 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
1 March 2017Full accounts made up to 31 January 2016 (21 pages)
1 March 2017Full accounts made up to 31 January 2016 (21 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
14 March 2016Full accounts made up to 31 January 2015 (16 pages)
14 March 2016Full accounts made up to 31 January 2015 (16 pages)
21 October 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 21 October 2015 (1 page)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 May 2014Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
13 May 2011Secretary's details changed for Small Firms Secretary Services Limited on 1 May 2011 (2 pages)
13 May 2011Secretary's details changed for Small Firms Secretary Services Limited on 1 May 2011 (2 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
13 May 2011Secretary's details changed for Small Firms Secretary Services Limited on 1 May 2011 (2 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 February 2011Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 October 2010Appointment of Mr Torki Alhumaidan as a director (2 pages)
18 October 2010Appointment of Mr Torki Alhumaidan as a director (2 pages)
12 October 2010Termination of appointment of Michael Harris as a director (2 pages)
12 October 2010Termination of appointment of Michael Harris as a director (2 pages)
7 May 2010Director's details changed for Michael David Harris on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Michael David Harris on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Small Firms Secretary Services Limited on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Small Firms Secretary Services Limited on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Small Firms Secretary Services Limited on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Michael David Harris on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 January 2010Termination of appointment of Barry Sullivan as a director (2 pages)
17 January 2010Termination of appointment of Barry Sullivan as a director (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
22 October 2008Director's change of particulars / michael harris / 01/10/2008 (1 page)
22 October 2008Director's change of particulars / martin owen / 01/10/2008 (1 page)
22 October 2008Director's change of particulars / martin owen / 01/10/2008 (1 page)
22 October 2008Director's change of particulars / michael harris / 01/10/2008 (1 page)
6 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2008Director appointed mr barry sullivan (1 page)
5 August 2008Director appointed mr martin owen (1 page)
5 August 2008Director appointed mr martin owen (1 page)
5 August 2008Director appointed mr barry sullivan (1 page)
14 July 2008Appointment terminated director martin briant-evans (1 page)
14 July 2008Appointment terminated director martin briant-evans (1 page)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 March 2008Director appointed martin briant-evans (2 pages)
14 March 2008Director appointed martin briant-evans (2 pages)
12 March 2008Prev ext from 31/10/2007 to 31/01/2008 (1 page)
12 March 2008Prev ext from 31/10/2007 to 31/01/2008 (1 page)
3 January 2008Registered office changed on 03/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page)
3 January 2008Registered office changed on 03/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
15 November 2007Company name changed ross envirotech LIMITED\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed ross envirotech LIMITED\certificate issued on 15/11/07 (2 pages)
23 October 2007Return made up to 06/10/07; full list of members (5 pages)
23 October 2007Return made up to 06/10/07; full list of members (5 pages)
6 October 2006Incorporation (26 pages)
6 October 2006Incorporation (26 pages)