Company NameOil And Alternatives Ltd.
Company StatusDissolved
Company NumberSC378712
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NameZenplast 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 Derek Andrew Landels
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 Leven Road
Lundin Links
Leven
Fife
KY8 6AH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.oilfieldjobs.co.uk

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Derek Landels
100.00%
Ordinary

Financials

Year2014
Net Worth£11,946
Cash£63,158
Current Liabilities£69,483

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Director's details changed for Mr Derek Andrew Landels on 1 February 2014 (2 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Director's details changed for Mr Derek Andrew Landels on 1 February 2014 (2 pages)
13 June 2014Director's details changed for Mr Derek Andrew Landels on 1 February 2014 (2 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
16 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
16 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
31 January 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
31 January 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
7 October 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
7 October 2010Termination of appointment of Peter Trainer as a director (2 pages)
7 October 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
7 October 2010Termination of appointment of Peter Trainer as a director (2 pages)
7 October 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
7 October 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
4 October 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 4 October 2010 (2 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 September 2010Appointment of Mr Derek Andrew Landels as a director (3 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 September 2010Appointment of Mr Derek Andrew Landels as a director (3 pages)
17 September 2010Company name changed zenplast LIMITED\certificate issued on 17/09/10
  • CONNOT ‐
(3 pages)
17 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-18
(1 page)
17 September 2010Company name changed zenplast LIMITED\certificate issued on 17/09/10
  • CONNOT ‐
(3 pages)
17 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-18
(1 page)
18 May 2010Incorporation (21 pages)
18 May 2010Incorporation (21 pages)