Advanced company searchLink opens in new window

OILSENSE LIMITED

Company number 05225759

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)
21 Jul 2007 288b Director resigned
15 Mar 2007 225 Accounting reference date extended from 30/09/06 to 31/03/07
09 Mar 2007 287 Registered office changed on 09/03/07 from: suite 1 royal arcade broad street pershore worcestershire WR10 1AG
26 Feb 2007 88(2)R Ad 29/01/07--------- £ si 9998@1=9998 £ ic 2/10000
26 Feb 2007 123 Nc inc already adjusted 29/01/07
26 Feb 2007 288b Secretary resigned
26 Feb 2007 288a New secretary appointed
26 Feb 2007 288a New director appointed
26 Feb 2007 288a New director appointed
26 Feb 2007 288a New director appointed
26 Feb 2007 MEM/ARTS Memorandum and Articles of Association
26 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Appt of dir 29/01/07
26 Feb 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2006 CERTNM Company name changed oilsense LIMITED\certificate issued on 05/12/06
25 Sep 2006 363a Return made up to 08/09/06; full list of members
11 Jul 2006 AA Accounts for a dormant company made up to 30 September 2005
21 Apr 2006 288a New director appointed
21 Apr 2006 288a New secretary appointed;new director appointed
10 Apr 2006 287 Registered office changed on 10/04/06 from: 5 deansway worcester WR1 2JG
10 Apr 2006 288b Director resigned
10 Apr 2006 88(2)R Ad 24/03/06--------- £ si 1@1=1 £ ic 1/2
10 Apr 2006 288b Secretary resigned
03 Apr 2006 CERTNM Company name changed aluminium cast technologies limi ted\certificate issued on 03/04/06
27 Oct 2005 363a Return made up to 08/09/05; full list of members