About

Registered Number: 03749629
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: Grove House, Guildford Road, Leatherhead, Surrey, KT22 9DF,

 

Electrical Oil Services Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 12 directors listed as Higgs, Christopher Michael, Ali, Yasin Stanley, Eng, Christopher Kuangcheng Gerald, Wright, Nigel John, Craig, John Alfred Francis, Mcclelland, Glen Brady, Mcgregor-clark, Hilary Ann, Pearson, Neil Anthony, Poole, Andrew Charles, Smith, Robert Charles, Stonehouse, Duncan Paul, Wells, Michael Julian for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, John Alfred Francis 01 March 2001 24 May 2005 1
MCCLELLAND, Glen Brady 16 August 2002 31 May 2003 1
MCGREGOR-CLARK, Hilary Ann 28 August 2012 24 August 2015 1
PEARSON, Neil Anthony 19 October 1999 01 March 2001 1
POOLE, Andrew Charles 28 July 2006 25 November 2009 1
SMITH, Robert Charles 29 January 2014 24 August 2015 1
STONEHOUSE, Duncan Paul 02 March 2017 01 April 2019 1
WELLS, Michael Julian 01 November 2004 25 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HIGGS, Christopher Michael 02 March 2017 - 1
ALI, Yasin Stanley 12 April 2001 30 June 2010 1
ENG, Christopher Kuangcheng Gerald 23 March 2009 30 June 2010 1
WRIGHT, Nigel John 24 August 2015 02 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 12 November 2018
AA01 - Change of accounting reference date 13 August 2018
MR04 - N/A 02 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 06 October 2017
AP03 - Appointment of secretary 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 16 November 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 03 October 2015
AP03 - Appointment of secretary 15 September 2015
TM01 - Termination of appointment of director 06 September 2015
TM01 - Termination of appointment of director 06 September 2015
TM02 - Termination of appointment of secretary 06 September 2015
AD01 - Change of registered office address 04 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 09 April 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 30 April 2012
AP03 - Appointment of secretary 29 December 2011
AP03 - Appointment of secretary 29 December 2011
AA - Annual Accounts 28 September 2011
CH04 - Change of particulars for corporate secretary 02 August 2011
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
TM02 - Termination of appointment of secretary 02 October 2010
AA - Annual Accounts 25 September 2010
AP04 - Appointment of corporate secretary 01 July 2010
TM02 - Termination of appointment of secretary 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
TM01 - Termination of appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AAMD - Amended Accounts 12 November 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 25 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 13 April 2006
AUD - Auditor's letter of resignation 07 April 2006
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363a - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
AA - Annual Accounts 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
363a - Annual Return 07 May 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 14 November 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
363a - Annual Return 28 April 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 May 2002
363a - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2002
AA - Annual Accounts 31 October 2001
363a - Annual Return 05 July 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2001
287 - Change in situation or address of Registered Office 10 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
363s - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
RESOLUTIONS - N/A 16 November 1999
RESOLUTIONS - N/A 16 November 1999
MEM/ARTS - N/A 16 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
MEM/ARTS - N/A 05 November 1999
CERTNM - Change of name certificate 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
395 - Particulars of a mortgage or charge 27 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
225 - Change of Accounting Reference Date 18 April 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.