About

Registered Number: SC309749
Date of Incorporation: 06/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN

 

Oil Pollution Services Ltd was founded on 06 October 2006 and are based in Edinburgh, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALHUMAIDAN, Torki 28 September 2010 - 1
OWEN, Martin Hubert 01 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 14 March 2016
AD01 - Change of registered office address 21 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 16 May 2014
CH04 - Change of particulars for corporate secretary 16 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 13 May 2011
CH04 - Change of particulars for corporate secretary 13 May 2011
AA - Annual Accounts 02 February 2011
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH04 - Change of particulars for corporate secretary 07 May 2010
TM01 - Termination of appointment of director 17 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 06 May 2009
410(Scot) - N/A 29 November 2008
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
410(Scot) - N/A 06 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 11 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
225 - Change of Accounting Reference Date 12 March 2008
287 - Change in situation or address of Registered Office 03 January 2008
287 - Change in situation or address of Registered Office 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
CERTNM - Change of name certificate 15 November 2007
363a - Annual Return 23 October 2007
NEWINC - New incorporation documents 06 October 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 November 2008 Outstanding

N/A

Floating charge 22 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.