Company NameOil Recruitment Solutions Limited
Company StatusDissolved
Company Number09249797
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew Parker
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(3 weeks, 4 days after company formation)
Appointment Duration2 years (closed 22 November 2016)
RoleService Lead Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameMr John George Gibson
StatusClosed
Appointed13 July 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressC/O Orsl Suite 1b
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Christopher John Appleby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
(4 pages)
8 September 2015Appointment of Mr Andrew Parker as a director on 31 October 2014 (2 pages)
8 September 2015Registered office address changed from 2 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF England to C/O Quantum Cf Ltd, First Floor B 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 2 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF England to C/O Quantum Cf Ltd, First Floor B 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 2 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF England to C/O Quantum Cf Ltd, First Floor B 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 8 September 2015 (1 page)
8 September 2015Appointment of Mr Andrew Parker as a director on 31 October 2014 (2 pages)
29 July 2015Termination of appointment of Christopher John Appleby as a director on 31 October 2014 (2 pages)
29 July 2015Termination of appointment of Christopher John Appleby as a director on 31 October 2014 (2 pages)
14 July 2015Appointment of Mr John George Gibson as a secretary on 13 July 2015 (2 pages)
14 July 2015Appointment of Mr John George Gibson as a secretary on 13 July 2015 (2 pages)
19 November 2014Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 19 November 2014 (1 page)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)