Washington
Tyne And Wear
NE37 2BA
Director Name | Mr Geoffrey Lennox |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 19 Front Street Washington Tyne And Wear NE37 2BA |
Director Name | Mrs Helen Mary Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 19 Front Street Washington Tyne And Wear NE37 2BA |
Director Name | Mrs Deborah Marie Cooper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms 19 Front Street Washington Tyne And Wear NE37 2BA |
Director Name | Mrs Jane Elizabeth Lennox |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms 19 Front Street Washington Tyne And Wear NE37 2BA |
Director Name | Mrs Claire Fielding |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2013(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 19 Front Street Washington Tyne And Wear NE37 2BA |
Director Name | Mr Carl Vincent Ramplin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | The Elms 19 Front Street Washington Tyne And Wear NE37 2BA |
Director Name | Mr David Ernest Spencer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Parsons House Parsons Industrial Estate Washington Tyne And Wear NE37 1EZ |
Director Name | Mrs Deborah Marie Cooper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsons House Parsons Industrial Estate Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Mark Leonard Cooper |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parsons House Parsons Industrial Estate Washington Tyne And Wear NE37 1EZ |
Secretary Name | Mr Mark James Clayton |
---|---|
Status | Resigned |
Appointed | 29 March 2016(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Mark James Clayton |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Parsons House Parsons Industrial Estate Washington Tyne And Wear NE37 1EZ |
Secretary Name | Mr Carl Vincent Ramplin |
---|---|
Status | Resigned |
Appointed | 22 October 2018(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | The Elms 19 Front Street Washington Tyne And Wear NE37 2BA |
Website | oc99.com |
---|
Registered Address | Wynn House Hertburn Estate Hertburn Washington NE37 2SF |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
950 at £0.1 | Deborah Marie Cooper 9.50% Ordinary |
---|---|
950 at £0.1 | Mark Leonard Cooper 9.50% Ordinary |
722 at £0.1 | David Ernest Spencer 7.22% Ordinary |
500 at £0.1 | Helen Smith 5.00% Ordinary |
1.7k at £0.1 | Geoffrey Lennox 17.20% Ordinary |
1.7k at £0.1 | Richard Fielding 17.20% Ordinary |
1.7k at £0.1 | Claire Fielding 17.19% Ordinary |
1.7k at £0.1 | Jane Lennox 17.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,602,145 |
Gross Profit | £6,332,606 |
Net Worth | -£1,139,830 |
Cash | £1,591,637 |
Current Liabilities | £4,243,953 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
16 November 2021 | Delivered on: 24 November 2021 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
30 December 2016 | Delivered on: 30 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 April 2014 | Delivered on: 2 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 April 2014 | Delivered on: 2 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 February 2024 | Group of companies' accounts made up to 31 December 2022 (31 pages) |
---|---|
14 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
27 July 2023 | Registration of charge 074443130005, created on 26 July 2023 (23 pages) |
14 June 2023 | Satisfaction of charge 074443130003 in full (1 page) |
21 April 2023 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
17 March 2023 | Company name changed oil consultants holdco LIMITED\certificate issued on 17/03/23
|
16 March 2023 | Termination of appointment of Carl Vincent Ramplin as a director on 31 May 2022 (1 page) |
16 March 2023 | Termination of appointment of Helen Mary Smith as a director on 31 March 2022 (1 page) |
8 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2023 | Registered office address changed from The Elms 19 Front Street Washington Tyne and Wear NE37 2BA England to Wynn House Hertburn Estate Hertburn Washington NE37 2SF on 3 February 2023 (1 page) |
1 February 2023 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
15 August 2022 | Termination of appointment of Carl Vincent Ramplin as a secretary on 15 August 2022 (1 page) |
6 April 2022 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
29 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
24 November 2021 | Registration of charge 074443130004, created on 16 November 2021 (15 pages) |
19 December 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
16 October 2020 | Registered office address changed from Parsons House Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ to The Elms 19 Front Street Washington Tyne and Wear NE37 2BA on 16 October 2020 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
26 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
23 October 2018 | Appointment of Mr Carl Vincent Ramplin as a secretary on 22 October 2018 (2 pages) |
23 October 2018 | Appointment of Mr Carl Vincent Ramplin as a director on 22 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Mark James Clayton as a director on 22 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Mark James Clayton as a secretary on 22 October 2018 (1 page) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
14 May 2018 | Resolutions
|
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
5 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
5 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (39 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (39 pages) |
30 December 2016 | Registration of charge 074443130003, created on 30 December 2016 (23 pages) |
30 December 2016 | Registration of charge 074443130003, created on 30 December 2016 (23 pages) |
21 December 2016 | Satisfaction of charge 074443130002 in full (1 page) |
21 December 2016 | Satisfaction of charge 074443130001 in full (1 page) |
21 December 2016 | Satisfaction of charge 074443130001 in full (1 page) |
21 December 2016 | Satisfaction of charge 074443130002 in full (1 page) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (9 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (9 pages) |
22 November 2016 | Appointment of Mr Mark James Clayton as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Mark James Clayton as a director on 22 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Mark Leonard Cooper as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Mark Leonard Cooper as a director on 1 November 2016 (1 page) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
30 March 2016 | Termination of appointment of David Ernest Spencer as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of David Ernest Spencer as a director on 30 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Mark James Clayton as a secretary on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Mark James Clayton as a secretary on 29 March 2016 (2 pages) |
10 March 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
10 March 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
26 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 November 2015 | Auditor's resignation (1 page) |
10 November 2015 | Auditor's resignation (1 page) |
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
22 May 2014 | Auditor's resignation (1 page) |
22 May 2014 | Auditor's resignation (1 page) |
2 April 2014 | Registration of charge 074443130002 (36 pages) |
2 April 2014 | Registration of charge 074443130001 (33 pages) |
2 April 2014 | Registration of charge 074443130002 (36 pages) |
2 April 2014 | Registration of charge 074443130001 (33 pages) |
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
8 January 2014 | Director's details changed for Ms Helen Mary Smith on 17 November 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Richard Fielding on 17 November 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Richard Fielding on 17 November 2013 (2 pages) |
8 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Ms Helen Mary Smith on 17 November 2013 (2 pages) |
8 January 2014 | Director's details changed for Mrs Deborah Marie Cooper on 5 April 2013 (2 pages) |
8 January 2014 | Director's details changed for Mrs Deborah Marie Cooper on 5 April 2013 (2 pages) |
8 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mrs Deborah Marie Cooper on 5 April 2013 (2 pages) |
11 November 2013 | Appointment of Mrs Claire Fielding as a director (2 pages) |
11 November 2013 | Appointment of Mrs Claire Fielding as a director (2 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Appointment of Mrs Jane Elizabeth Lennox as a director (2 pages) |
10 September 2012 | Appointment of Mrs Jane Elizabeth Lennox as a director (2 pages) |
16 July 2012 | Appointment of Mrs Deborah Marie Cooper as a director (2 pages) |
16 July 2012 | Appointment of Mrs Deborah Marie Cooper as a director (2 pages) |
13 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
13 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
8 March 2012 | Sub-division of shares on 5 January 2012 (7 pages) |
8 March 2012 | Sub-division of shares on 5 January 2012 (7 pages) |
8 March 2012 | Sub-division of shares on 5 January 2012 (7 pages) |
19 December 2011 | Director's details changed for Mr Richard Richard Fielding on 17 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Geoffrey Lennox on 17 November 2011 (2 pages) |
19 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Director's details changed for Mr Richard Richard Fielding on 17 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Mark Leonard Cooper on 17 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Mark Leonard Cooper on 17 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr David Ernest Spencer on 17 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr David Ernest Spencer on 17 November 2011 (2 pages) |
19 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Director's details changed for Mr Geoffrey Lennox on 17 November 2011 (2 pages) |
16 December 2011 | Appointment of Helen Mary Smith as a director (2 pages) |
16 December 2011 | Appointment of Helen Mary Smith as a director (2 pages) |
15 December 2011 | Termination of appointment of Deborah Cooper as a director (1 page) |
15 December 2011 | Termination of appointment of Deborah Cooper as a director (1 page) |
7 February 2011 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
7 February 2011 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
20 December 2010 | Appointment of Deborah Marie Cooper as a director (3 pages) |
20 December 2010 | Appointment of Deborah Marie Cooper as a director (3 pages) |
20 December 2010 | Appointment of Mark Leonard Cooper as a director (3 pages) |
20 December 2010 | Appointment of Mark Leonard Cooper as a director (3 pages) |
8 December 2010 | Registered office address changed from Innovate Office Lake View Drive Sherwood Park, Annesley Nottingham Nottinghamshire NG15 0DT United Kingdom on 8 December 2010 (2 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
8 December 2010 | Registered office address changed from Innovate Office Lake View Drive Sherwood Park, Annesley Nottingham Nottinghamshire NG15 0DT United Kingdom on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Innovate Office Lake View Drive Sherwood Park, Annesley Nottingham Nottinghamshire NG15 0DT United Kingdom on 8 December 2010 (2 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
18 November 2010 | Incorporation (24 pages) |
18 November 2010 | Incorporation (24 pages) |