About

Registered Number: 05225759
Date of Incorporation: 08/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Harlescott, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

 

Oilsense Ltd was founded on 08 September 2004. The current directors of Oilsense Ltd are listed as Mclaughlin, John, Checkley, Rupert, Morris, Charles Anthony, Morris, Paul Anthony, Simpson, Phillip Antony, Smith, Andrew Richard in the Companies House registry. 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
CHECKLEY, Rupert 24 March 2006 08 February 2013 1
MORRIS, Charles Anthony 24 March 2006 08 February 2013 1
MORRIS, Paul Anthony 29 January 2007 09 November 2015 1
SIMPSON, Phillip Antony 29 January 2007 09 November 2015 1
SMITH, Andrew Richard 12 July 2007 09 November 2015 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, John 09 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 14 September 2018
PSC09 - N/A 30 April 2018
PSC01 - N/A 19 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
CS01 - N/A 26 September 2016
AA01 - Change of accounting reference date 08 December 2015
AP03 - Appointment of secretary 26 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
AD01 - Change of registered office address 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 24 September 2014
CERTNM - Change of name certificate 28 February 2014
CONNOT - N/A 28 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 22 February 2013
AP01 - Appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AA - Annual Accounts 03 January 2013
AA01 - Change of accounting reference date 18 October 2012
AR01 - Annual Return 03 October 2012
AD01 - Change of registered office address 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 September 2008
395 - Particulars of a mortgage or charge 05 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
225 - Change of Accounting Reference Date 15 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
123 - Notice of increase in nominal capital 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
MEM/ARTS - N/A 26 February 2007
CERTNM - Change of name certificate 05 December 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
CERTNM - Change of name certificate 03 April 2006
363a - Annual Return 27 October 2005
CERTNM - Change of name certificate 07 January 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.