About

Registered Number: 05241791
Date of Incorporation: 27/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

Oil Experience Ltd was founded on 27 September 2004, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Gormley, David Joseph, Godfrey, Peter Henry in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Peter Henry 01 October 2006 19 October 2007 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 06 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 27 September 2019
AP01 - Appointment of director 14 December 2018
AP03 - Appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 27 September 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 01 September 2017
PSC09 - N/A 09 August 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 09 September 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 18 May 2012
CH03 - Change of particulars for secretary 28 March 2012
AD01 - Change of registered office address 26 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 09 March 2012
AR01 - Annual Return 27 September 2011
AUD - Auditor's letter of resignation 02 August 2011
AUD - Auditor's letter of resignation 29 June 2011
AA - Annual Accounts 08 April 2011
TM01 - Termination of appointment of director 09 March 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 26 September 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
225 - Change of Accounting Reference Date 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
AA - Annual Accounts 15 November 2007
363s - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
363s - Annual Return 12 October 2006
MEM/ARTS - N/A 28 July 2006
CERTNM - Change of name certificate 18 July 2006
AA - Annual Accounts 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 16 May 2005
225 - Change of Accounting Reference Date 05 May 2005
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
MEM/ARTS - N/A 11 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.