OIL FIELD RENTAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OIL FIELD RENTAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02520679

Incorporation date

09/07/1990

Size

Dormant

Contacts

Registered address

Registered address

Weatherford Gotham Road, East Leake, Loughborough, Leicestershire LE12 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1990)
dot icon16/01/2015
Final Gazette dissolved following liquidation
dot icon16/10/2014
Return of final meeting in a members' voluntary winding up
dot icon25/06/2014
Declaration of solvency
dot icon25/06/2014
Appointment of a voluntary liquidator
dot icon25/06/2014
Resolutions
dot icon06/02/2014
Accounts made up to 2013-12-31
dot icon22/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon22/12/2013
Termination of appointment of Brian Moncur as a secretary on 2013-08-05
dot icon06/08/2013
Appointment of Mr Neil Alexander Macleod as a director on 2013-08-05
dot icon05/08/2013
Appointment of Mrs Gemma Rose-Garvie as a secretary on 2013-08-05
dot icon05/08/2013
Termination of appointment of Brian Moncur as a director on 2013-08-05
dot icon05/08/2013
Termination of appointment of Brian Moncur as a director on 2013-08-05
dot icon22/07/2013
Accounts made up to 2012-12-31
dot icon27/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon13/09/2012
Accounts made up to 2011-12-31
dot icon06/09/2012
Appointment of Mr Euan Robertson Prentice as a director on 2012-09-04
dot icon06/09/2012
Registered office address changed from 16/17 South Quay Great Yarmouth Norfolk NR30 2RA on 2012-09-07
dot icon05/09/2012
Appointment of Ms Julie Mary Thomson as a director on 2012-09-04
dot icon05/09/2012
Termination of appointment of William Gray Fulton as a director on 2012-09-04
dot icon21/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon19/06/2011
Director's details changed for Mr William Gray Fulton on 2011-06-20
dot icon19/06/2011
Secretary's details changed for Mr Brian Moncur on 2011-06-20
dot icon14/06/2011
Accounts made up to 2010-12-31
dot icon15/03/2011
Appointment of Mr Brian Moncur as a director
dot icon30/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon04/05/2010
Accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon09/11/2009
Termination of appointment of Charles Forbes as a director
dot icon05/11/2009
Appointment of Mr William Gray Fulton as a director
dot icon25/10/2009
Termination of appointment of William Fulton as a secretary
dot icon22/10/2009
Appointment of Mr Brian Moncur as a secretary
dot icon16/03/2009
Accounts made up to 2008-12-31
dot icon14/12/2008
Return made up to 15/12/08; full list of members
dot icon23/10/2008
Accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 15/12/07; full list of members
dot icon14/05/2007
Accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 15/12/06; full list of members
dot icon14/09/2006
Accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 15/12/05; no change of members
dot icon08/02/2006
Return made up to 15/12/04; no change of members; amend
dot icon08/02/2006
Return made up to 15/12/03; full list of members; amend
dot icon08/02/2006
Return made up to 15/12/02; full list of members; amend
dot icon09/03/2005
Accounts made up to 2004-12-31
dot icon27/02/2005
Return made up to 15/12/04; no change of members
dot icon22/02/2004
Return made up to 15/12/03; full list of members
dot icon04/02/2004
Accounts made up to 2003-12-31
dot icon23/06/2003
Accounts made up to 2002-12-31
dot icon17/04/2003
Return made up to 15/12/02; full list of members
dot icon08/05/2002
Accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 15/12/01; no change of members
dot icon16/12/2001
Director resigned
dot icon20/08/2001
Full accounts made up to 2000-12-31
dot icon18/12/2000
Return made up to 15/12/00; no change of members
dot icon17/12/2000
New director appointed
dot icon17/12/2000
Director resigned
dot icon07/11/2000
Full accounts made up to 1999-12-31
dot icon30/01/2000
Full accounts made up to 1998-12-31
dot icon13/01/2000
Return made up to 15/12/99; full list of members
dot icon15/03/1999
Director resigned
dot icon07/01/1999
Return made up to 15/12/98; no change of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Director resigned
dot icon08/01/1998
Return made up to 15/12/97; no change of members
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon17/10/1996
Return made up to 14/10/96; full list of members
dot icon24/09/1996
Director resigned
dot icon10/09/1996
Secretary resigned
dot icon07/08/1996
Registered office changed on 08/08/96 from: 20-22 bedford row london WC1R 4JS
dot icon04/08/1996
New director appointed
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
Director resigned
dot icon04/08/1996
Director resigned
dot icon04/08/1996
New director appointed
dot icon04/08/1996
New director appointed
dot icon04/08/1996
New director appointed
dot icon04/08/1996
New director appointed
dot icon04/08/1996
Director resigned
dot icon07/06/1996
Full group accounts made up to 1994-12-31
dot icon22/10/1995
Full group accounts made up to 1993-12-31
dot icon17/09/1995
Ad 10/08/94--------- us$ si 100000@1
dot icon17/09/1995
Return made up to 10/07/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon11/08/1994
Return made up to 10/07/94; full list of members
dot icon19/07/1994
Full group accounts made up to 1992-12-31
dot icon27/06/1994
Registered office changed on 28/06/94 from: 47 brunswick place london N1 6EE
dot icon09/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon13/07/1993
Return made up to 10/07/93; full list of members
dot icon10/11/1992
Full group accounts made up to 1991-12-31
dot icon26/07/1992
Return made up to 10/07/92; no change of members
dot icon11/05/1992
Delivery ext'd 3 mth 31/12/91
dot icon17/07/1991
Return made up to 10/07/91; full list of members
dot icon21/10/1990
Ad 01/10/90--------- us$ si 106850@1=106850 us$ ic 0/106850
dot icon21/10/1990
Resolutions
dot icon21/10/1990
Resolutions
dot icon21/10/1990
Us$ nc 0/510000 01/10/90
dot icon17/09/1990
Secretary resigned;new secretary appointed
dot icon17/09/1990
Registered office changed on 18/09/90 from: 2 baches st london N1 6UB
dot icon27/08/1990
Director resigned;new director appointed
dot icon21/08/1990
Resolutions
dot icon19/08/1990
Memorandum and Articles of Association
dot icon14/08/1990
Accounting reference date notified as 31/12
dot icon07/08/1990
Certificate of change of name
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
£ nc 1000/10000000 02/08/90
dot icon07/08/1990
Certificate of change of name
dot icon09/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moncur, Brian
Director
24/02/2011 - 04/08/2013
22
Thomson, Julie Mary
Director
03/09/2012 - Present
30
Fulton, William Gray
Director
01/10/2009 - 03/09/2012
18
Forbes, Charles Alexander
Director
24/10/2000 - 01/10/2009
12
Fox, Grahame Andrew
Director
04/10/1995 - 31/01/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OIL FIELD RENTAL HOLDINGS LIMITED

OIL FIELD RENTAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/07/1990 with the registered office located at Weatherford Gotham Road, East Leake, Loughborough, Leicestershire LE12 6JX. 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 OIL FIELD RENTAL HOLDINGS LIMITED?

toggle

OIL FIELD RENTAL HOLDINGS LIMITED is currently Dissolved. It was registered on 09/07/1990 and dissolved on 16/01/2015.

Where is OIL FIELD RENTAL HOLDINGS LIMITED located?

toggle

OIL FIELD RENTAL HOLDINGS LIMITED is registered at Weatherford Gotham Road, East Leake, Loughborough, Leicestershire LE12 6JX.

What does OIL FIELD RENTAL HOLDINGS LIMITED do?

toggle

OIL FIELD RENTAL HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OIL FIELD RENTAL HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2015: Final Gazette dissolved following liquidation.