About

Registered Number: 03926188
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Chandler House 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH,

 

Based in Preston, Oilfield Medics Uk Ltd was founded on 15 February 2000, it's status in the Companies House registry is set to "Active". Finch, Diane, Finch, Diane, Finch, James, Mcguinness, Paul, Finch, Gavin, Oilfield Medics Uk Limited are listed as the directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Diane 15 February 2000 - 1
FINCH, James 19 April 2005 - 1
FINCH, Gavin 06 April 2009 01 December 2011 1
OILFIELD MEDICS UK LIMITED 06 April 2009 06 April 2009 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Diane 13 December 2011 - 1
MCGUINNESS, Paul 15 February 2000 13 December 2011 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 14 October 2014
CERTNM - Change of name certificate 30 August 2014
CONNOT - N/A 30 August 2014
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 21 May 2014
CH03 - Change of particulars for secretary 21 May 2014
CERTNM - Change of name certificate 21 March 2014
CONNOT - N/A 11 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AP03 - Appointment of secretary 16 April 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 29 December 2011
CH01 - Change of particulars for director 13 June 2011
AR01 - Annual Return 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
AA - Annual Accounts 09 November 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 20 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AP02 - Appointment of corporate director 22 October 2009
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
AA - Annual Accounts 29 April 2009
363s - Annual Return 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
AA - Annual Accounts 03 June 2008
RESOLUTIONS - N/A 09 April 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 25 January 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 15 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 March 2006
395 - Particulars of a mortgage or charge 24 November 2005
287 - Change in situation or address of Registered Office 09 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
AA - Annual Accounts 04 April 2005
225 - Change of Accounting Reference Date 10 March 2005
287 - Change in situation or address of Registered Office 16 December 2004
287 - Change in situation or address of Registered Office 30 November 2004
287 - Change in situation or address of Registered Office 29 October 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 06 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
287 - Change in situation or address of Registered Office 21 February 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.