About

Registered Number: 02678773
Date of Incorporation: 17/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: C/O Guild Appleton & Co, Number 19 Old Hall Street, Liverpool, L3 9JQ

 

Oil Technics (Fire Fighting Products) Ltd was registered on 17 January 1992 with its registered office in Liverpool, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Humphries, Tina, Brennan, Bernard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Bernard 14 January 1992 26 March 1992 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRIES, Tina 21 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 21 January 2020
AA - Annual Accounts 28 January 2019
CS01 - N/A 23 January 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 27 January 2017
AA - Annual Accounts 16 December 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 13 January 2016
MR04 - N/A 09 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 04 December 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 29 January 2010
AP03 - Appointment of secretary 25 January 2010
AP03 - Appointment of secretary 25 January 2010
AA - Annual Accounts 10 February 2009
363a - Annual Return 06 February 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 17 January 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 19 December 2005
287 - Change in situation or address of Registered Office 14 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 13 January 2004
395 - Particulars of a mortgage or charge 09 April 2003
AA - Annual Accounts 12 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2003
363s - Annual Return 14 February 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
395 - Particulars of a mortgage or charge 21 December 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 26 January 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 18 March 1999
288a - Notice of appointment of directors or secretaries 01 December 1998
AA - Annual Accounts 02 September 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 04 February 1997
287 - Change in situation or address of Registered Office 03 July 1996
395 - Particulars of a mortgage or charge 16 March 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 22 January 1996
CERTNM - Change of name certificate 11 September 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 17 January 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 28 November 1993
123 - Notice of increase in nominal capital 28 November 1993
395 - Particulars of a mortgage or charge 25 March 1993
363s - Annual Return 15 February 1993
MEM/ARTS - N/A 12 October 1992
RESOLUTIONS - N/A 28 August 1992
287 - Change in situation or address of Registered Office 28 August 1992
288 - N/A 28 August 1992
288 - N/A 28 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 August 1992
CERTNM - Change of name certificate 21 August 1992
CERTNM - Change of name certificate 21 August 1992
NEWINC - New incorporation documents 17 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 12 March 2013 Outstanding

N/A

Fixed charge on purchased debts which fail to vest. 08 April 2003 Outstanding

N/A

Debenture 17 December 2002 Outstanding

N/A

First fixed charge & floating charge 14 March 1996 Fully Satisfied

N/A

Floating charge 16 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.