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.
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 |
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 |
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 |