Company NameOil Recovery Investments Limited
DirectorJohn Mark Cordiner
Company StatusActive
Company NumberSC440885
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 2 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

Directors

Director NameMr John Mark Cordiner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Street
Edinburgh
EH7 5LA
Scotland
Secretary NameMr Johhny Mark Cordiner
StatusCurrent
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Windsor Street
Edinburgh
EH7 5LA
Scotland

Location

Registered Address13 Windsor Street
Edinburgh
EH7 5LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Shareholders

143.8k at £0.1Ronald Russell
5.54%
Preference
101.6k at £0.1Jonathan Hughes Morgan
3.91%
Preference
671.4k at £0.1Union Bancaire Privee Geneva
25.87%
Preference
-OTHER
23.84%
-
73.3k at £0.1Alan Davison
2.82%
Preference
71.4k at £0.1Brookstar LTD
2.75%
Preference
71.4k at £0.1Shancrest Corporate LTD
2.75%
Preference
62.8k at £0.1Richard W. Joyce
2.42%
Preference
396.4k at £0.1Citco Global Custody Nv
15.27%
Preference
46.1k at £0.1Rheinhold Spitznagel
1.77%
Preference
44.9k at £0.1Richard William Whittall
1.73%
Preference
31.2k at £0.1Klaus Sodemann
1.20%
Preference
29.8k at £0.1Frances K. Courtney & Colin Sydney Courtney
1.15%
Preference
29.8k at £0.1Talbinder S. Lalli
1.15%
Preference
29.4k at £0.1John William Collins
1.13%
Preference
29k at £0.1Christopher Olav Patrick Raeder
1.12%
Preference
29k at £0.1Firm Of Jpd Scotland
1.12%
Preference
29k at £0.1Kilian Fitzsimons
1.12%
Preference
29k at £0.1Michael Anthony Mcinerney
1.12%
Preference
28.9k at £0.1Remone Susan Morgan & James Thomas Morgan
1.11%
Preference
28.5k at £0.1Bluewave Services LTD
1.10%
Preference

Financials

Year2014
Net Worth£259,548
Cash£6

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 January 2023 (8 pages)
30 April 2023Compulsory strike-off action has been discontinued (1 page)
28 April 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
5 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Accounts for a dormant company made up to 31 January 2021 (8 pages)
29 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 31 January 2020 (8 pages)
9 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
5 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
23 June 2018Micro company accounts made up to 31 January 2018 (6 pages)
25 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 259,547.575
(11 pages)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 259,547.575
(11 pages)
18 February 2016Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF to 13 Windsor Street Edinburgh EH7 5LA on 18 February 2016 (1 page)
18 February 2016Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF to 13 Windsor Street Edinburgh EH7 5LA on 18 February 2016 (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 259,547.575
(11 pages)
11 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 259,547.575
(11 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 May 2014Compulsory strike-off action has been discontinued (1 page)
27 May 2014Compulsory strike-off action has been discontinued (1 page)
26 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 259,547.575
(12 pages)
26 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 259,547.575
(12 pages)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Director's details changed for Mr. John Mark Cordiner on 21 March 2014 (2 pages)
27 March 2014Secretary's details changed for Mr Johhny Mark Cordiner on 21 March 2014 (1 page)
27 March 2014Secretary's details changed for Mr Johhny Mark Cordiner on 21 March 2014 (1 page)
27 March 2014Director's details changed for Mr. John Mark Cordiner on 21 March 2014 (2 pages)
24 March 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF United Kingdom on 24 March 2014 (1 page)
22 January 2013Incorporation (22 pages)
22 January 2013Incorporation (22 pages)