About

Registered Number: 02833745
Date of Incorporation: 06/07/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: 48 Bisley House Wimbledon Park Side, London, SW19 5NW,

 

Petrotechnical Data Systems Ltd was setup in 1993, it's status is listed as "Active". This organisation has 5 directors listed as Lita, Nicoleta, Daum, Stephen John, O'connor, Victoria Susan, Joman, Jeroen, Meyer, Benjamin Douglas, Ceo. 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
DAUM, Stephen John 29 September 1993 - 1
O'CONNOR, Victoria Susan 02 September 2016 - 1
MEYER, Benjamin Douglas, Ceo 01 July 2016 20 August 2018 1
Secretary Name Appointed Resigned Total Appointments
LITA, Nicoleta 27 March 2019 - 1
JOMAN, Jeroen 01 July 2016 27 March 2019 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 08 October 2019
CH03 - Change of particulars for secretary 08 April 2019
TM02 - Termination of appointment of secretary 27 March 2019
AP03 - Appointment of secretary 27 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 03 September 2018
AD01 - Change of registered office address 12 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 16 November 2017
MR01 - N/A 19 January 2017
CH01 - Change of particulars for director 31 October 2016
CS01 - N/A 27 October 2016
AP01 - Appointment of director 27 October 2016
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 30 August 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM02 - Termination of appointment of secretary 22 August 2016
AP03 - Appointment of secretary 22 August 2016
AD01 - Change of registered office address 22 August 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 23 July 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 01 October 2015
AA - Annual Accounts 21 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 28 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 29 August 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 09 January 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 06 September 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 27 August 2002
287 - Change in situation or address of Registered Office 07 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 12 September 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 23 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1994
288 - N/A 22 October 1993
288 - N/A 22 October 1993
287 - Change in situation or address of Registered Office 22 October 1993
CERTNM - Change of name certificate 27 September 1993
CERTNM - Change of name certificate 27 September 1993
NEWINC - New incorporation documents 06 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.