About

Registered Number: 02167775
Date of Incorporation: 21/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Oil & Gas Systems Ltd was founded on 21 September 1987 and has its registered office in London, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUZMIN, Ilya Victorovich 11 June 2019 - 1
O DONNELL, Steven Paul 23 September 1996 - 1
BRUNYEE, John Michael 06 April 2000 13 May 2016 1
CARR, Francis David N/A 28 September 2007 1
CROSBY, Brian Robert 01 February 2007 01 October 2017 1
FORSYTH, Donald Fraser N/A 11 June 1993 1
MADDOCK, Eric Douglas 01 February 2007 30 November 2009 1
TREFILOV, Leonid 18 August 2006 31 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 09 March 2020
AA01 - Change of accounting reference date 17 December 2019
AA01 - Change of accounting reference date 27 September 2019
AP01 - Appointment of director 14 June 2019
PSC01 - N/A 16 May 2019
PSC07 - N/A 16 May 2019
PSC01 - N/A 16 May 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 23 December 2018
AA01 - Change of accounting reference date 28 September 2018
TM01 - Termination of appointment of director 08 June 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 31 May 2018
CH03 - Change of particulars for secretary 30 May 2018
CS01 - N/A 02 February 2018
SH01 - Return of Allotment of shares 02 February 2018
SH01 - Return of Allotment of shares 02 February 2018
AA - Annual Accounts 28 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 18 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 26 July 2012
CH01 - Change of particulars for director 12 June 2012
CH03 - Change of particulars for secretary 12 June 2012
AR01 - Annual Return 18 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2011
RESOLUTIONS - N/A 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
TM01 - Termination of appointment of director 08 January 2010
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 29 January 2009
395 - Particulars of a mortgage or charge 24 January 2009
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
225 - Change of Accounting Reference Date 02 December 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
RESOLUTIONS - N/A 29 October 2007
RESOLUTIONS - N/A 29 October 2007
RESOLUTIONS - N/A 29 October 2007
123 - Notice of increase in nominal capital 29 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AUD - Auditor's letter of resignation 08 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 14 July 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
363s - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 24 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
169 - Return by a company purchasing its own shares 29 September 2004
RESOLUTIONS - N/A 01 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 15 May 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 26 March 2001
363s - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
AA - Annual Accounts 04 May 2000
395 - Particulars of a mortgage or charge 08 March 2000
395 - Particulars of a mortgage or charge 08 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 19 April 1999
395 - Particulars of a mortgage or charge 03 February 1999
395 - Particulars of a mortgage or charge 29 July 1998
AA - Annual Accounts 29 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 27 April 1997
169 - Return by a company purchasing its own shares 02 December 1996
288 - N/A 30 September 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 10 July 1996
169 - Return by a company purchasing its own shares 03 July 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 24 March 1995
RESOLUTIONS - N/A 04 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1994
395 - Particulars of a mortgage or charge 11 May 1994
363s - Annual Return 05 April 1994
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
AA - Annual Accounts 11 March 1994
RESOLUTIONS - N/A 18 February 1994
RESOLUTIONS - N/A 18 February 1994
RESOLUTIONS - N/A 18 February 1994
RESOLUTIONS - N/A 18 February 1994
123 - Notice of increase in nominal capital 24 January 1994
169 - Return by a company purchasing its own shares 05 January 1994
CERTNM - Change of name certificate 08 November 1993
RESOLUTIONS - N/A 07 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1993
288 - N/A 27 June 1993
363s - Annual Return 29 March 1993
288 - N/A 10 March 1993
AA - Annual Accounts 17 December 1992
395 - Particulars of a mortgage or charge 12 May 1992
AA - Annual Accounts 01 April 1992
363s - Annual Return 23 March 1992
395 - Particulars of a mortgage or charge 15 April 1991
395 - Particulars of a mortgage or charge 11 April 1991
AA - Annual Accounts 28 March 1991
363a - Annual Return 28 March 1991
288 - N/A 26 July 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
363 - Annual Return 15 May 1989
395 - Particulars of a mortgage or charge 10 May 1989
RESOLUTIONS - N/A 09 May 1989
RESOLUTIONS - N/A 09 May 1989
RESOLUTIONS - N/A 09 May 1989
RESOLUTIONS - N/A 09 May 1989
MEM/ARTS - N/A 09 May 1989
123 - Notice of increase in nominal capital 09 May 1989
PUC 2 - N/A 09 May 1989
288 - N/A 15 February 1989
CERTNM - Change of name certificate 21 December 1988
288 - N/A 07 December 1988
AA - Annual Accounts 21 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1988
288 - N/A 02 September 1988
287 - Change in situation or address of Registered Office 02 September 1988
RESOLUTIONS - N/A 03 December 1987
MEM/ARTS - N/A 03 December 1987
CERTNM - Change of name certificate 13 October 1987
NEWINC - New incorporation documents 21 September 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 16 January 2009 Outstanding

N/A

Deed of charge over credit balances 09 October 2006 Outstanding

N/A

Assignment 25 February 2000 Fully Satisfied

N/A

Deed of charge over credit balances 28 January 2000 Fully Satisfied

N/A

Guarantee & debenture 28 January 2000 Fully Satisfied

N/A

Assignment 18 January 1999 Fully Satisfied

N/A

Guarantee and debenture 21 July 1998 Outstanding

N/A

Debenture 04 May 1994 Fully Satisfied

N/A

Fixed and floating charge 24 April 1992 Fully Satisfied

N/A

Debenture 25 March 1991 Fully Satisfied

N/A

Letter of charge 25 March 1991 Fully Satisfied

N/A

Debenture 28 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.