Advanced company searchLink opens in new window

CLARIANT OIL SERVICES UK LTD

Company number 01216200

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)
02 Jul 2019 TM01 Termination of appointment of John Walter Jex as a director on 31 January 2019
02 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
13 Aug 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 AP01 Appointment of Mr John Walter Jex as a director on 1 April 2018
22 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
20 Dec 2017 PSC02 Notification of Clariant Production Uk Ltd as a person with significant control on 6 April 2016
20 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 20 December 2017
20 Jul 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
05 Jul 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016
05 Jul 2016 TM02 Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016
05 Jul 2016 AP03 Appointment of Dean Credland as a secretary on 1 July 2016
05 Jul 2016 TM01 Termination of appointment of Stephen John Parkinson as a director on 30 June 2016
05 Jul 2016 AP01 Appointment of Tracyann Otteslev as a director on 1 July 2016
29 Apr 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
29 Apr 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
13 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 400,000
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2015 AA Full accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 400,000
24 Jun 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 400,000
18 Jun 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AP01 Appointment of Mr Stephen John Parkinson as a director