About

Registered Number: 02903588
Date of Incorporation: 01/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ

 

Based in Bromley, Oilsearch Ltd was founded on 01 March 1994, it has a status of "Active". There are 3 directors listed as Nisbet, Carolyn Anne, Castle, Kenneth John, Tiltman, Colin John for Oilsearch Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NISBET, Carolyn Anne 17 August 2010 - 1
CASTLE, Kenneth John 27 January 1995 01 October 1999 1
TILTMAN, Colin John 23 May 1995 31 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 18 February 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 February 2018
RESOLUTIONS - N/A 15 June 2017
MAR - Memorandum and Articles - used in re-registration 15 June 2017
CERT10 - Re-registration of a company from public to private 15 June 2017
RR02 - Application by a public company for re-registration as a private limited company 15 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 11 January 2017
AA01 - Change of accounting reference date 19 May 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 24 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 21 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 23 February 2011
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 28 June 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD01 - Change of registered office address 22 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 29 March 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 22 February 2002
287 - Change in situation or address of Registered Office 08 January 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 28 February 2000
395 - Particulars of a mortgage or charge 18 November 1999
395 - Particulars of a mortgage or charge 18 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 29 May 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
287 - Change in situation or address of Registered Office 08 April 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 02 August 1995
288 - N/A 30 May 1995
363s - Annual Return 07 March 1995
288 - N/A 15 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1995
PRE95 - N/A 01 January 1995
CERT8 - Certificate to entitle a public company to commence business and borrow 21 December 1994
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1994
288 - N/A 14 April 1994
288 - N/A 14 April 1994
288 - N/A 14 April 1994
NEWINC - New incorporation documents 01 March 1994

Mortgages & Charges

Description Date Status Charge by
Loan note (first charge) 29 October 1999 Fully Satisfied

N/A

Loan note (2ND charge) 29 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.