Company NameThe Oil Spill Training Company Limited
Company StatusDissolved
Company Number04179027
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date16 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Patrick Henry O'Connell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleMechical Engineer
Country of ResidenceEngland
Correspondence Address2 Conroy Court
65a London Road
Southampton
SO15 2AB
Director NameMs Virginia Anne Nelson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(3 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 16 December 2015)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address2 Viewmount House
10 Culduthel Road
Inverness
Inverness Shire
IV2 4AG
Scotland
Director NameMr Peter Mark Hamilton Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(3 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 16 December 2015)
RoleMarine Biologist
Country of ResidenceWales
Correspondence AddressMillfield House St Florence
Tenby
Pembrokeshire
SA70 8NB
Wales
Secretary NameMs Virginia Anne Nelson
NationalityBritish
StatusClosed
Appointed01 January 2005(3 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 16 December 2015)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address2 Viewmount House
10 Culduthel Road
Inverness
Inverness Shire
IV2 4AG
Scotland
Director NameJohn Ostergaard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDanish
StatusClosed
Appointed07 August 2006(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 16 December 2015)
RoleConsultant
Correspondence AddressAvenboksvagen 1
Se-277 31
Kivik
Sweden
Director NameMr Richard Tatner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 16 December 2015)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage
Kilmeston Road New Cheriton
Winchester
Hampshire
SO30 0NJ
Secretary NameVirginia Nelson
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat 2 Viewmount House
10 Culduthel Road
Inverness
Invernesshire
IV2 4AG
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

3 at 1Kevin Patrick O'connell
30.00%
Ordinary
3 at 1Peter Mark Taylor
30.00%
Ordinary
2 at 1Ms Virginia Anne Nelson
20.00%
Ordinary
1 at 1John Ostergaard
10.00%
Ordinary
1 at 1Richard Tatner
10.00%
Ordinary

Financials

Year2014
Net Worth£2,933
Cash£1,033
Current Liabilities£156,842

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2015Final Gazette dissolved following liquidation (1 page)
16 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Notice of final account prior to dissolution (1 page)
16 September 2015Return of final meeting of creditors (1 page)
16 September 2015Notice of final account prior to dissolution (1 page)
28 May 2010Appointment of a liquidator (1 page)
28 May 2010Appointment of a liquidator (1 page)
24 March 2010Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 24 March 2010 (2 pages)
22 February 2010Order of court to wind up (1 page)
22 February 2010Order of court to wind up (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Appointment terminated secretary virginia nelson (1 page)
3 April 2009Return made up to 14/03/09; full list of members (6 pages)
3 April 2009Appointment terminated secretary virginia nelson (1 page)
3 April 2009Return made up to 14/03/09; full list of members (6 pages)
1 April 2009Director's change of particulars / john ostergaard / 12/03/2009 (1 page)
1 April 2009Director's change of particulars / john ostergaard / 12/03/2009 (1 page)
1 April 2009Director's change of particulars / peter taylor / 17/03/2008 (1 page)
1 April 2009Director's change of particulars / peter taylor / 17/03/2008 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Return made up to 14/03/08; full list of members (6 pages)
10 July 2008Return made up to 14/03/08; full list of members (6 pages)
9 July 2008Return made up to 14/03/07; full list of members (6 pages)
9 July 2008Return made up to 14/03/07; full list of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Ad 07/08/06--------- £ si 4@1=4 £ ic 6/10 (2 pages)
25 September 2006Ad 07/08/06--------- £ si 4@1=4 £ ic 6/10 (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Ad 07/08/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
25 September 2006Ad 07/08/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 14/03/06; full list of members (8 pages)
27 March 2006Return made up to 14/03/06; full list of members (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2005Ad 27/10/04--------- £ si 2@1 (2 pages)
7 December 2005Nc inc already adjusted 27/10/04 (1 page)
7 December 2005Ad 27/10/04--------- £ si 2@1 (2 pages)
7 December 2005Nc inc already adjusted 27/10/04 (1 page)
7 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2005Return made up to 14/03/05; full list of members (8 pages)
17 March 2005Return made up to 14/03/05; full list of members (8 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005New director appointed (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Particulars of mortgage/charge (8 pages)
2 September 2004Particulars of mortgage/charge (8 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2003Registered office changed on 27/03/03 from: c/o langdowns 5 abbey walk, church street romsey hampshire SO51 8JQ (1 page)
27 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2003Registered office changed on 27/03/03 from: c/o langdowns 5 abbey walk, church street romsey hampshire SO51 8JQ (1 page)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 May 2002Return made up to 14/03/02; full list of members (6 pages)
2 May 2002Return made up to 14/03/02; full list of members (6 pages)
1 October 2001Secretary's particulars changed (1 page)
1 October 2001Secretary's particulars changed (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
14 March 2001Incorporation (19 pages)
14 March 2001Incorporation (19 pages)