AIR LIQUIDE OIL AND GAS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIR LIQUIDE OIL AND GAS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08811231

Incorporation date

11/12/2013

Size

Full

Contacts

Registered address

Registered address

Station Road, Coleshill, Birmingham, West Midlands B46 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2013)
dot icon21/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon21/11/2025
Termination of appointment of Reida Abdel Krim Benbelkacem as a director on 2025-11-20
dot icon23/09/2025
Secretary's details changed for Mrs Alexina Chalachin on 2025-09-22
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon16/07/2025
Termination of appointment of Laure Caroline Héraud as a director on 2025-07-01
dot icon16/07/2025
Appointment of Mr. Olivier Letessier as a director on 2025-07-01
dot icon19/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Termination of appointment of Sébastien Vallet as a director on 2023-07-17
dot icon05/07/2023
Appointment of Mr. Reida Abdel Krim Benbelkacem as a director on 2023-06-30
dot icon05/07/2023
Appointment of Mrs. Melina Jayne Stephenson as a director on 2023-06-30
dot icon15/05/2023
Termination of appointment of Christopher J Honecker as a director on 2023-05-15
dot icon07/03/2023
Appointment of Ms Amina Ben Saber as a director on 2023-03-01
dot icon03/03/2023
Termination of appointment of Maria Bonikowska as a director on 2023-03-01
dot icon22/12/2022
Appointment of Mr. Sébastien Vallet as a director on 2022-11-22
dot icon22/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon07/10/2022
Termination of appointment of Anne-Sophie Lucier as a director on 2022-08-31
dot icon06/09/2022
Director's details changed for Ms Laure Caroline Héraud on 2022-09-01
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Appointment of Ms Laure Caroline Héraud as a director on 2022-03-15
dot icon24/03/2022
Termination of appointment of Jérôme Christin as a director on 2022-03-15
dot icon22/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon17/11/2021
Termination of appointment of Lucia Sainz De Mier as a director on 2021-10-01
dot icon17/11/2021
Termination of appointment of Yves Bataillon Debès as a director on 2021-10-01
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon22/02/2021
Termination of appointment of Matthew John Hasnip as a director on 2020-12-07
dot icon22/02/2021
Appointment of Mr. Christopher J Honecker as a director on 2020-12-14
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Termination of appointment of Jean-Baptiste Marie, Dominique, Herve Ripart as a director on 2020-06-01
dot icon02/06/2020
Appointment of Mr Jérôme Christin as a director on 2020-06-01
dot icon19/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon16/09/2019
Appointment of Mrs Anne-Sophie Lucier as a director on 2019-09-02
dot icon16/09/2019
Termination of appointment of Cécile Perraud as a director on 2019-07-31
dot icon17/05/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Appointment of Cécile Perraud as a director on 2019-01-18
dot icon11/02/2019
Appointment of Yves Bataillon Debès as a director on 2019-01-18
dot icon11/02/2019
Appointment of Mrs Lucia Sainz De Mier as a director on 2019-01-18
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon07/09/2018
Appointment of Mrs Alexina Chalachin as a secretary on 2018-09-06
dot icon04/09/2018
Termination of appointment of Russell Bateman as a secretary on 2018-08-31
dot icon15/05/2018
Termination of appointment of Richard Peter Murphy as a director on 2018-05-15
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon09/10/2017
Termination of appointment of Anthony Jonathan Bonnett as a director on 2017-09-28
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Appointment of Mrs Maria Bonikowska as a director on 2017-03-22
dot icon05/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon20/12/2016
Appointment of Mr Russell Bateman as a secretary on 2016-12-20
dot icon20/12/2016
Termination of appointment of Virginie Braud as a secretary on 2016-12-20
dot icon24/08/2016
Auditor's resignation
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Matthew Hasnip as a secretary on 2015-12-10
dot icon18/12/2015
Appointment of Virginie Braud as a secretary
dot icon18/12/2015
Appointment of Virginie Braud as a secretary on 2015-12-10
dot icon02/09/2015
Termination of appointment of Sylvie Villpontoux as a director on 2015-08-14
dot icon02/09/2015
Appointment of Mr Richard Peter Murphy as a director on 2015-08-06
dot icon04/06/2015
Full accounts made up to 2014-12-30
dot icon26/04/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon20/02/2015
Appointment of Mr Jean-Baptiste Marie, Dominique, Herve Ripart as a director on 2015-02-19
dot icon06/02/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon17/12/2014
Miscellaneous
dot icon21/10/2014
Miscellaneous
dot icon11/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Richard Peter
Director
06/08/2015 - 15/05/2018
12
Sainz De Mier, Lucia
Director
18/01/2019 - 01/10/2021
8
Hasnip, Matthew John
Director
11/12/2013 - 07/12/2020
13
Benbelkacem, Reida Abdel Krim, Mr.
Director
30/06/2023 - 20/11/2025
12
Honecker, Christopher J
Director
14/12/2020 - 15/05/2023
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR LIQUIDE OIL AND GAS SERVICES LIMITED

AIR LIQUIDE OIL AND GAS SERVICES LIMITED is an(a) Active company incorporated on 11/12/2013 with the registered office located at Station Road, Coleshill, Birmingham, West Midlands B46 1JY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR LIQUIDE OIL AND GAS SERVICES LIMITED?

toggle

AIR LIQUIDE OIL AND GAS SERVICES LIMITED is currently Active. It was registered on 11/12/2013 .

Where is AIR LIQUIDE OIL AND GAS SERVICES LIMITED located?

toggle

AIR LIQUIDE OIL AND GAS SERVICES LIMITED is registered at Station Road, Coleshill, Birmingham, West Midlands B46 1JY.

What does AIR LIQUIDE OIL AND GAS SERVICES LIMITED do?

toggle

AIR LIQUIDE OIL AND GAS SERVICES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AIR LIQUIDE OIL AND GAS SERVICES LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-11 with no updates.