BISN OIL TOOLS LTD

Register to unlock more data on OkredoRegister

BISN OIL TOOLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07735255

Incorporation date

10/08/2011

Size

Full

Contacts

Registered address

Registered address

713 Cavendish Avenue, Birchwood, Warrington WA3 6DECopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2011)
dot icon21/04/2026
Replacement Filing for the appointment of Mr Paul Dodek Deutch as a director
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon06/08/2024
Termination of appointment of Andrea Assarat as a director on 2024-07-19
dot icon06/08/2024
Termination of appointment of Chad Bown as a director on 2024-05-24
dot icon30/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon07/06/2022
Appointment of Mr. Debashis Gupta as a director on 2022-05-27
dot icon07/06/2022
Termination of appointment of Arindam Bhattacharya as a director on 2022-05-27
dot icon19/10/2021
Termination of appointment of Stuart Fraser Moss as a director on 2021-10-18
dot icon13/10/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon07/10/2021
Appointment of Mrs Andrea Assarat as a director on 2021-01-22
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of Robert David Mayhew as a director on 2020-12-18
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon09/09/2020
Termination of appointment of Dawn Jeanette Carragher as a secretary on 2020-09-08
dot icon26/08/2020
Appointment of Mr Arindam Bhattacharya as a director on 2020-08-10
dot icon25/08/2020
Termination of appointment of Iain Cooper as a director on 2020-08-10
dot icon06/07/2020
Change of details for Bisn Holdings Ltd as a person with significant control on 2016-04-06
dot icon02/07/2020
Appointment of Robert David Mayhew as a director on 2020-06-30
dot icon02/07/2020
Termination of appointment of Eric Bielke as a director on 2020-06-30
dot icon05/11/2019
Director's details changed for Mr Paul John Carragher on 2019-11-04
dot icon05/11/2019
Director's details changed for Mr Paul John Carragher on 2019-10-28
dot icon23/09/2019
Appointment of Mr John Leslie Hand as a director on 2019-08-12
dot icon23/09/2019
Appointment of Mr Stuart Fraser Moss as a director on 2019-08-12
dot icon02/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon03/05/2019
Appointment of Mr Eric Bielke as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Ricardo Angel as a director on 2019-04-30
dot icon21/12/2018
Appointment of Chad Bown as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Luis Alcoser as a director on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Paul John Carragher on 2018-12-15
dot icon19/12/2018
Director's details changed for Mr Ricardo Angel on 2018-12-15
dot icon08/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon10/07/2018
Second filing of a statement of capital following an allotment of shares on 2012-10-18
dot icon05/06/2018
Change of details for Bisn Holdings Ltd as a person with significant control on 2016-04-06
dot icon05/06/2018
Change of details for Bisn Holdings Ltd as a person with significant control on 2017-12-21
dot icon21/12/2017
Registered office address changed from 12 - 15 Beeston Court Stuart Road Manor Park Runcorn Cheshire WA7 1SS to 713 Cavendish Avenue Birchwood Warrington WA3 6DE on 2017-12-21
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon04/06/2017
Appointment of Mr Iain Cooper as a director on 2017-05-25
dot icon06/04/2017
Termination of appointment of John Bartos as a director on 2017-04-04
dot icon24/01/2017
Termination of appointment of John Hand as a director on 2016-12-15
dot icon16/01/2017
Resolutions
dot icon16/01/2017
Appointment of Mr Ricardo Angel as a director on 2016-12-15
dot icon16/01/2017
Appointment of Mr Luis Alcoser as a director on 2016-12-15
dot icon27/10/2016
Resolutions
dot icon07/10/2016
Appointment of Mr John Bartos as a director on 2016-09-29
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon14/04/2016
Appointment of John Hand as a director on 2016-04-13
dot icon26/02/2016
Termination of appointment of William George Iii Coyle as a director on 2016-02-19
dot icon26/01/2016
Accounts for a small company made up to 2015-06-30
dot icon05/01/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon21/10/2015
Appointment of Mr William George Iii Coyle as a director on 2015-03-16
dot icon21/10/2015
Appointment of Mr Paul Dodek Deutch as a director on 2015-02-01
dot icon19/10/2015
Termination of appointment of Chad David Gardner as a director on 2015-03-16
dot icon14/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-10
dot icon23/12/2014
Resolutions
dot icon16/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon26/09/2014
Appointment of Chad David Gardner as a director on 2014-07-10
dot icon25/09/2014
Termination of appointment of Dawn Jeanette Carragher as a director on 2014-07-10
dot icon16/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon11/09/2014
Previous accounting period shortened from 2014-08-31 to 2014-06-30
dot icon21/08/2014
Resolutions
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/01/2014
Registered office address changed from , 30 Church Road, Lymm, Cheshire, WA13 0QQ, United Kingdom on 2014-01-27
dot icon13/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon13/09/2013
Appointment of Mrs Dawn Jeanette Carragher as a director
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-08-19
dot icon09/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon19/10/2012
Statement of capital following an allotment of shares on 2012-10-18
dot icon19/10/2012
Certificate of change of name
dot icon22/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon22/02/2012
Appointment of Mr Paul John Carragher as a director
dot icon21/02/2012
Appointment of Mrs Dawn Jeanette Carragher as a secretary
dot icon10/08/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon10/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

27
2022
change arrow icon-1.88 % *

* during past year

Cash in Bank

£8,736,137.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
7.99M
-
0.00
8.90M
-
2022
27
10.28M
-
7.40M
8.74M
-
2022
27
10.28M
-
7.40M
8.74M
-

Employees

2022

Employees

27 Ascended29 % *

Net Assets(GBP)

10.28M £Ascended28.74 % *

Total Assets(GBP)

-

Turnover(GBP)

7.40M £Ascended- *

Cash in Bank(GBP)

8.74M £Descended-1.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
10/08/2011 - 10/08/2011
19631
Moss, Stuart Fraser
Director
12/08/2019 - 18/10/2021
4
Carragher, Dawn Jeanette
Director
01/12/2012 - 10/07/2014
11
Carragher, Paul John
Director
10/08/2011 - Present
13
Alcoser, Luis
Director
15/12/2016 - 19/12/2018
3

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

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISN OIL TOOLS LTD

BISN OIL TOOLS LTD is an(a) Active company incorporated on 10/08/2011 with the registered office located at 713 Cavendish Avenue, Birchwood, Warrington WA3 6DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BISN OIL TOOLS LTD?

toggle

BISN OIL TOOLS LTD is currently Active. It was registered on 10/08/2011 .

Where is BISN OIL TOOLS LTD located?

toggle

BISN OIL TOOLS LTD is registered at 713 Cavendish Avenue, Birchwood, Warrington WA3 6DE.

What does BISN OIL TOOLS LTD do?

toggle

BISN OIL TOOLS LTD operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does BISN OIL TOOLS LTD have?

toggle

BISN OIL TOOLS LTD had 27 employees in 2022.

What is the latest filing for BISN OIL TOOLS LTD?

toggle

The latest filing was on 21/04/2026: Replacement Filing for the appointment of Mr Paul Dodek Deutch as a director.