Company NameOilfield Innovations Limited
DirectorsBruce Arnold Tunget and Clint D Smith
Company StatusActive
Company NumberSC381564
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74100Specialised design activities

Directors

Director NameMr Bruce Arnold Tunget
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Clint D Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2010(6 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NamePatricia Ann Macfarlane Tunget
NationalityBritish
StatusCurrent
Appointed19 July 2010(1 week, 6 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address35 Eastside Drive
Westhill
AB32 6QN
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.oilfieldinnovations.com
Telephone01224 746697
Telephone regionAberdeen

Location

Registered Address35 Eastside Drive
Westhill
AB32 6QN
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Bruce Tunget
25.00%
Ordinary
50 at £1Bruce Tunget
25.00%
Ordinary B
50 at £1Clint Smith
25.00%
Ordinary
50 at £1Clint Smith
25.00%
Ordinary B

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

26 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
12 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
12 October 2022Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 35 Eastside Drive Westhill AB32 6QN on 12 October 2022 (1 page)
27 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
30 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
11 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
28 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
31 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
1 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(6 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(6 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(6 pages)
22 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 200
(6 pages)
9 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 200
(6 pages)
9 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 200
(6 pages)
25 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 200
(6 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 200
(6 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 200
(6 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 February 2013Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
22 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Register inspection address has been changed (1 page)
4 August 2011Register inspection address has been changed (1 page)
30 July 2010Appointment of Patricia Ann Macfarlane Tunget as a secretary (2 pages)
30 July 2010Appointment of Patricia Ann Macfarlane Tunget as a secretary (2 pages)
22 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 200.00
(3 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
22 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 200.00
(3 pages)
22 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 100.00
(3 pages)
22 July 2010Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
22 July 2010Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
22 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 100.00
(3 pages)
19 July 2010Appointment of Mr Clint D Smith as a director (2 pages)
19 July 2010Appointment of Mr Clint D Smith as a director (2 pages)
7 July 2010Appointment of Dr Bruce Arnold Tunget as a director (2 pages)
7 July 2010Termination of appointment of Pamela Leiper as a director (1 page)
7 July 2010Termination of appointment of Pamela Leiper as a director (1 page)
7 July 2010Appointment of Dr Bruce Arnold Tunget as a director (2 pages)
6 July 2010Incorporation (25 pages)
6 July 2010Incorporation (25 pages)