CLARIANT OIL SERVICES UK LTD

Register to unlock more data on OkredoRegister

CLARIANT OIL SERVICES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01216200

Incorporation date

16/06/1975

Size

Full

Contacts

Registered address

Registered address

Airedale House, 423 Kirkstall Road, Leeds LS4 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon07/04/2026
Annual return made up to 2015-12-20 with full list of shareholders
dot icon07/04/2026
Annual return made up to 2014-12-20 with full list of shareholders
dot icon25/03/2026
Appointment of Dean Credland as a director on 2026-03-17
dot icon25/03/2026
Termination of appointment of Andrew Peter Horn as a director on 2026-03-17
dot icon24/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon20/08/2025
Full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon12/11/2024
Termination of appointment of Catharina Annika Ericsson as a director on 2024-11-05
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Appointment of Mr Andrew Peter Horn as a director on 2023-07-04
dot icon28/03/2023
Termination of appointment of Tracyann Otteslev as a director on 2023-03-22
dot icon11/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Director's details changed for Nina Scothern on 2022-01-01
dot icon04/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon20/12/2021
Director's details changed for Brett Alexander Christie on 2021-10-01
dot icon01/10/2021
Change of details for Clariant Production Uk Ltd as a person with significant control on 2021-10-01
dot icon01/10/2021
Registered office address changed from Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA to Airedale House 423 Kirkstall Road Leeds LS4 2EW on 2021-10-01
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Director's details changed for Nina Scothern on 2021-04-01
dot icon02/04/2021
Appointment of Catharina Annika Ericsson as a director on 2021-04-01
dot icon01/04/2021
Appointment of Nina Scothern as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Nina Scothern as a secretary on 2021-03-31
dot icon01/04/2021
Termination of appointment of Andrew Jonathan Lock as a director on 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon04/11/2020
Director's details changed for Ms Tracyann Otteslev on 2016-07-01
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Appointment of Brett Alexander Christie as a director on 2020-03-01
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon04/09/2019
Termination of appointment of Dean Credland as a secretary on 2019-09-01
dot icon04/09/2019
Appointment of Nina Scothern as a secretary on 2019-09-01
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Termination of appointment of John Walter Jex as a director on 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Appointment of Mr John Walter Jex as a director on 2018-04-01
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon20/12/2017
Notification of Clariant Production Uk Ltd as a person with significant control on 2016-04-06
dot icon20/12/2017
Withdrawal of a person with significant control statement on 2017-12-20
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon05/07/2016
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-07-01
dot icon05/07/2016
Termination of appointment of Stephen John Parkinson as a secretary on 2016-06-30
dot icon05/07/2016
Appointment of Dean Credland as a secretary on 2016-07-01
dot icon05/07/2016
Termination of appointment of Stephen John Parkinson as a director on 2016-06-30
dot icon05/07/2016
Appointment of Tracyann Otteslev as a director on 2016-07-01
dot icon29/04/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon29/04/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon13/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon18/12/2015
Resolutions
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Appointment of Mr Stephen John Parkinson as a director
dot icon13/05/2013
Termination of appointment of Ulrich Ott as a director
dot icon15/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon03/09/2012
Termination of appointment of Nicholas Fordham as a director
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Resolutions
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon16/12/2009
Appointment of Mr Nicholas Hugh Fordham as a director
dot icon15/12/2009
Termination of appointment of Peter Palm as a director
dot icon12/10/2009
Director's details changed for Andrew Jonathan Lock on 2009-10-01
dot icon12/10/2009
Director's details changed for Peter Michael Palm on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Stephen John Parkinson on 2009-10-01
dot icon09/10/2009
Appointment of Dr Ulrich Ott as a director
dot icon30/09/2009
Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP
dot icon16/09/2009
Appointment terminated director hans schmidt
dot icon26/05/2009
Accounts for a dormant company made up to 2008-09-30
dot icon21/05/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Director appointed dr hans schmidt
dot icon01/10/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon22/05/2008
Memorandum and Articles of Association
dot icon22/05/2008
Resolutions
dot icon09/05/2008
Certificate of change of name
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Secretary's particulars changed
dot icon02/10/2007
Director resigned
dot icon17/06/2007
Accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 20/12/06; full list of members
dot icon16/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/01/2006
Return made up to 20/12/05; full list of members
dot icon05/08/2005
Accounts made up to 2004-12-31
dot icon13/07/2005
Director resigned
dot icon02/07/2005
New director appointed
dot icon18/01/2005
Return made up to 20/12/04; full list of members
dot icon26/10/2004
Director's particulars changed
dot icon26/10/2004
Secretary's particulars changed
dot icon26/10/2004
Director's particulars changed
dot icon20/10/2004
Resolutions
dot icon16/09/2004
Accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 20/12/03; full list of members
dot icon28/08/2003
Director resigned
dot icon28/08/2003
Director resigned
dot icon10/05/2003
Accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 20/12/02; full list of members
dot icon08/08/2002
Miscellaneous
dot icon08/07/2002
Accounts made up to 2001-12-31
dot icon21/05/2002
Resolutions
dot icon09/05/2002
Registered office changed on 09/05/02 from: 3RD floor st james house 192 wellington road north stockport cheshire SK4 2QN
dot icon09/05/2002
New secretary appointed
dot icon23/01/2002
Return made up to 20/12/01; full list of members
dot icon03/01/2002
Memorandum and Articles of Association
dot icon03/01/2002
Resolutions
dot icon01/05/2001
Accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 20/12/00; full list of members
dot icon22/05/2000
Accounts made up to 1999-12-31
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Director resigned
dot icon23/12/1999
Return made up to 20/12/99; full list of members
dot icon16/07/1999
Accounts made up to 1998-12-31
dot icon14/12/1998
Return made up to 20/12/98; full list of members
dot icon13/08/1998
Accounts made up to 1997-12-31
dot icon14/01/1998
Registered office changed on 14/01/98 from: 46 europa bus park bird hall lane cheadle heath stockport cheshire SK3 oxa
dot icon30/12/1997
Return made up to 20/12/97; full list of members
dot icon02/11/1997
Director resigned
dot icon02/11/1997
Director resigned
dot icon01/08/1997
Accounts made up to 1996-12-31
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon09/01/1997
Return made up to 20/12/96; no change of members
dot icon09/01/1997
Secretary's particulars changed
dot icon09/07/1996
Accounts made up to 1995-12-31
dot icon29/02/1996
Return made up to 20/12/95; no change of members
dot icon22/02/1996
Director resigned;new director appointed
dot icon09/06/1995
Accounts made up to 1994-12-31
dot icon07/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 20/12/94; full list of members
dot icon07/12/1994
Memorandum and Articles of Association
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon12/09/1994
Full group accounts made up to 1993-12-31
dot icon10/01/1994
Return made up to 20/12/93; full list of members
dot icon27/10/1993
Full group accounts made up to 1992-12-31
dot icon23/12/1992
Return made up to 20/12/92; full list of members
dot icon09/12/1992
New director appointed
dot icon23/09/1992
Full group accounts made up to 1991-12-31
dot icon23/12/1991
Return made up to 20/12/91; full list of members
dot icon23/12/1991
Registered office changed on 23/12/91
dot icon23/12/1991
Director resigned
dot icon08/11/1991
Full group accounts made up to 1990-12-31
dot icon08/11/1991
Secretary resigned;new secretary appointed
dot icon04/07/1991
Director resigned;new director appointed
dot icon11/05/1991
Director resigned;new director appointed
dot icon11/05/1991
Director resigned;new director appointed
dot icon22/01/1991
Return made up to 20/12/90; full list of members
dot icon26/11/1990
Full group accounts made up to 1989-12-31
dot icon12/02/1990
Director resigned;new director appointed
dot icon16/01/1990
Director resigned;new director appointed
dot icon16/01/1990
Return made up to 07/11/89; full list of members
dot icon10/01/1990
Full group accounts made up to 1988-12-31
dot icon15/02/1989
Full group accounts made up to 1987-12-31
dot icon27/01/1989
New director appointed
dot icon27/01/1989
Return made up to 11/11/88; full list of members
dot icon10/11/1987
Accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 30/10/87; full list of members
dot icon12/03/1987
Alter share structure
dot icon23/01/1987
Secretary resigned;new secretary appointed
dot icon11/11/1986
Accounts made up to 1985-12-31
dot icon11/11/1986
Return made up to 31/10/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christie, Brett Alexander
Director
01/03/2020 - Present
-
Otteslev, Tracyann
Director
01/07/2016 - 22/03/2023
8
Ericsson, Catharina Annika
Director
01/04/2021 - 05/11/2024
8
Horn, Andrew Peter
Director
04/07/2023 - 17/03/2026
8
Credland, Dean
Director
17/03/2026 - Present
6

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 CLARIANT OIL SERVICES UK LTD

CLARIANT OIL SERVICES UK LTD is an(a) Active company incorporated on 16/06/1975 with the registered office located at Airedale House, 423 Kirkstall Road, Leeds LS4 2EW. There are currently 3 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 CLARIANT OIL SERVICES UK LTD?

toggle

CLARIANT OIL SERVICES UK LTD is currently Active. It was registered on 16/06/1975 .

Where is CLARIANT OIL SERVICES UK LTD located?

toggle

CLARIANT OIL SERVICES UK LTD is registered at Airedale House, 423 Kirkstall Road, Leeds LS4 2EW.

What does CLARIANT OIL SERVICES UK LTD do?

toggle

CLARIANT OIL SERVICES UK LTD operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CLARIANT OIL SERVICES UK LTD?

toggle

The latest filing was on 07/04/2026: Annual return made up to 2015-12-20 with full list of shareholders.