Company NameOilfield Supplies & Exports Limited
Company StatusDissolved
Company Number07029694
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)
Dissolution Date6 January 2022 (2 years, 3 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 NameMichael Bollands
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPounders Mill The Green
Seamer
Middlesbrough
TS9 5LP
Secretary NameMrs Margaret Suzanne Bollands
StatusClosed
Appointed01 October 2014(5 years after company formation)
Appointment Duration7 years, 3 months (closed 06 January 2022)
RoleCompany Director
Correspondence AddressPounders Mill The Green
Seamer
Middlesbrough
Teesside
TS9 5LP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websiteoilfieldsae.co.uk
Email address[email protected]
Telephone01642 606908
Telephone regionMiddlesbrough

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

51 at £1Ulviyya Hajiyeva
51.00%
Ordinary
17 at £1Margaret Suzanne Bollands
17.00%
Ordinary
17 at £1Michael Bollands
17.00%
Ordinary
15 at £1Akif Sadikhov
15.00%
Ordinary

Financials

Year2014
Net Worth£279,075
Cash£78,183
Current Liabilities£675,671

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 February 2020Registered office address changed from Pounders Mill the Green Seamer Middlesbrough TS9 5LP to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 13 February 2020 (2 pages)
12 February 2020Declaration of solvency (5 pages)
12 February 2020Appointment of a voluntary liquidator (3 pages)
12 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-03
(1 page)
3 October 2019Current accounting period extended from 30 September 2019 to 31 October 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 February 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 January 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
17 December 2014Appointment of Mrs Margaret Suzanne Bollands as a secretary on 1 October 2014 (2 pages)
17 December 2014Appointment of Mrs Margaret Suzanne Bollands as a secretary on 1 October 2014 (2 pages)
17 December 2014Appointment of Mrs Margaret Suzanne Bollands as a secretary on 1 October 2014 (2 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 October 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 100
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 100
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 85
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 85
(4 pages)
22 October 2009Appointment of Michael Bollands as a director (2 pages)
22 October 2009Appointment of Michael Bollands as a director (2 pages)
28 September 2009Appointment terminated director barbara kahan (1 page)
28 September 2009Appointment terminated director barbara kahan (1 page)
25 September 2009Incorporation (12 pages)
25 September 2009Incorporation (12 pages)