Advanced company searchLink opens in new window

OILTECH HOLDINGS LIMITED

Company number 06150920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2016 MR04 Satisfaction of charge 1 in full
02 Jun 2016 MR04 Satisfaction of charge 4 in full
25 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 208
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 208
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 TM01 Termination of appointment of Margaret Elizabeth Larkin as a director on 25 September 2014
26 Sep 2014 AP01 Appointment of Ms Emilie Louise Larkin as a director on 25 September 2014
25 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 208
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AP01 Appointment of Mrs Margaret Elizabeth Larkin as a director
14 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Jun 2011 CERTNM Company name changed b&c property LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
01 Jun 2011 TM01 Termination of appointment of Corydon Larkin as a director
30 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jun 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
18 Jun 2010 AD01 Registered office address changed from 4 Greenfield Road Holmfirth West Yorks HD9 2JT on 18 June 2010
17 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 208
15 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders