Founded in 2009, Limar Oil Tools (UK) Ltd have registered office in Norwich, Norfolk, it's status in the Companies House registry is set to "Active". Kendle, Christine Linda, Whitwell, Dudley David Roy, Kendle, Mark are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITWELL, Dudley David Roy | 19 May 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENDLE, Christine Linda | 02 October 2009 | - | 1 |
KENDLE, Mark | 19 May 2009 | 02 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
MR01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 31 May 2016 | |
MR01 - N/A | 14 January 2016 | |
AA - Annual Accounts | 09 July 2015 | |
MR01 - N/A | 01 July 2015 | |
AR01 - Annual Return | 03 June 2015 | |
CH01 - Change of particulars for director | 03 June 2015 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AA01 - Change of accounting reference date | 02 September 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 02 June 2010 | |
TM02 - Termination of appointment of secretary | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
CH03 - Change of particulars for secretary | 02 June 2010 | |
AP03 - Appointment of secretary | 28 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 September 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
NEWINC - New incorporation documents | 19 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 February 2020 | Outstanding |
N/A |
A registered charge | 06 January 2016 | Outstanding |
N/A |
A registered charge | 28 June 2015 | Outstanding |
N/A |