Company NameRenewable Oil Services Limited
DirectorBarry Sutherland
Company StatusActive
Company Number06582483
CategoryPrivate Limited Company
Incorporation Date1 May 2008(16 years ago)
Previous NamesRenewable Oil Services Limited and Peter Lonsdorfer UK Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Barry Sutherland
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(7 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid Williamshaw Old Glasgow Road
Stewarton
Kilmarnock
Ayrshire
KA3 5JR
Scotland
Director NameMr Bruno Carl Martinsen
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleMerchant
Country of ResidenceGermany
Correspondence AddressC/O Barratts Court Rectory Lane
Rock
Kidderminster
Worcestershire
DY14 9PR
Secretary NameMr Richard Painter
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCherrytrees Comhampton
Dunhampton
Stourport On Severn
Worcestershire
DY13 9ST

Contact

Websitewww.lonsdorfer.org

Location

Registered AddressUnit B7 Hamar Close
Tyne Tunnel Trading Estate
North Shields
NE29 7XB
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

102 at £1Werner Londsdorfer
51.00%
Ordinary
49 at £1Barry Sutherland
24.50%
Ordinary
49 at £1Mr Bruno Carl Martinsen
24.50%
Ordinary

Financials

Year2014
Net Worth£557,430
Cash£497,064
Current Liabilities£435,399

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

18 August 2015Delivered on: 26 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1) all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of this instrument of charge together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property; and. 2) all patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.
Outstanding

Filing History

25 September 2023Satisfaction of charge 065824830001 in full (1 page)
25 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 August 2023Memorandum and Articles of Association (19 pages)
3 August 2023Registered office address changed from C/O Crowe Uk Llp First Floor Black Counrty House Rounds Green Road Oldbury West Midlands B69 2DG England to Unit B7 Hamar Close Tyne Tunnel Trading Estate North Shields NE29 7XB on 3 August 2023 (1 page)
31 July 2023Notification of a person with significant control statement (2 pages)
31 July 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
31 July 2023Cessation of Muehlhan Wind Services a/S as a person with significant control on 3 April 2023 (1 page)
17 May 2023Memorandum and Articles of Association (20 pages)
17 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 May 2023Cessation of Per Fredrik Liljenqvist as a person with significant control on 3 April 2023 (1 page)
12 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
12 May 2023Notification of Muehlhan Wind Services a/S as a person with significant control on 3 April 2023 (2 pages)
12 April 2023Appointment of Roy Troen Nedal as a director on 3 April 2023 (2 pages)
7 April 2023Appointment of Søren Høffer as a director on 3 April 2023 (2 pages)
7 April 2023Appointment of Thomas Toft as a director on 3 April 2023 (2 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 July 2022Notification of Per Fredrik Liljenqvist as a person with significant control on 28 July 2022 (2 pages)
28 July 2022Cessation of Lq Invest Gmbh as a person with significant control on 28 July 2022 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 May 2019Registered office address changed from C/O C/O Crowe Clark Whitehill Llp First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to C/O Crowe Uk Llp First Floor Black Counrty House Rounds Green Road Oldbury West Midlands B69 2DG on 8 May 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
(3 pages)
21 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 200
(6 pages)
31 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 200
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Registration of charge 065824830001, created on 18 August 2015 (23 pages)
26 August 2015Registration of charge 065824830001, created on 18 August 2015 (23 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(3 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(3 pages)
29 May 2015Termination of appointment of Bruno Carl Martinsen as a director on 26 November 2014 (1 page)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(3 pages)
29 May 2015Termination of appointment of Bruno Carl Martinsen as a director on 26 November 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 May 2013Director's details changed for Barry Sutherland on 1 June 2012 (2 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Barry Sutherland on 1 June 2012 (2 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Barry Sutherland on 1 June 2012 (2 pages)
6 August 2012Termination of appointment of Richard Painter as a secretary on 27 July 2012 (1 page)
6 August 2012Termination of appointment of Richard Painter as a secretary on 27 July 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 February 2012Registered office address changed from C/O C/O Crowe Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from C/O C/O Crowe Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW United Kingdom on 23 February 2012 (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 May 2011Registered office address changed from C/O Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C/O Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW on 24 May 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 May 2010Director's details changed for Mr Bruno Carl Martinsen on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Bruno Carl Martinsen on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Barry Sutherland on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Bruno Carl Martinsen on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Barry Sutherland on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Barry Sutherland on 1 May 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 October 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (3 pages)
23 October 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (3 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
14 January 2009Director appointed barry sutherland (3 pages)
14 January 2009Director appointed barry sutherland (3 pages)
25 November 2008Company name changed renewable oil services LIMITED\certificate issued on 25/11/08 (2 pages)
25 November 2008Company name changed renewable oil services LIMITED\certificate issued on 25/11/08 (2 pages)
17 November 2008Ad 30/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
17 November 2008Ad 30/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
17 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2008Incorporation (12 pages)
1 May 2008Incorporation (12 pages)