About

Registered Number: 05141057
Date of Incorporation: 28/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Oakfield's Woodbank Lane, Woodbank, Chester, Chester, CH1 6JD

 

Based in Chester in Chester, Oil Gas Safe Uk Ltd was established in 2004, it has a status of "Active". We don't currently know the number of employees at this company. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David 28 May 2004 - 1
JONES, Nicola Anne 28 May 2004 - 1
BELL, Christopher Darren 01 August 2011 25 June 2012 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 29 March 2017
DISS40 - Notice of striking-off action discontinued 27 August 2016
AR01 - Annual Return 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 14 March 2014
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 18 October 2013
CH03 - Change of particulars for secretary 18 October 2013
AD01 - Change of registered office address 18 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 12 March 2012
SH01 - Return of Allotment of shares 12 October 2011
RESOLUTIONS - N/A 12 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 12 September 2011
SH08 - Notice of name or other designation of class of shares 12 September 2011
AP01 - Appointment of director 22 August 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 28 April 2009
MEM/ARTS - N/A 20 January 2009
CERTNM - Change of name certificate 19 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 30 March 2006
395 - Particulars of a mortgage or charge 24 September 2005
363s - Annual Return 08 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
225 - Change of Accounting Reference Date 01 April 2005
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.