ODS-PETRODATA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameODS-PETRODATA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01536320
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ODS-PETRODATA LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ODS-PETRODATA LIMITED located?

    Registered Office Address
    c/o IHS GLOBAL LIMITED
    Viewpoint One
    Willoughby Road
    RG12 8FB Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ODS-PETRODATA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONEOFFSHORE UK LTDAug 10, 2000Aug 10, 2000
    PETRODATA LIMITEDDec 31, 1981Dec 31, 1981
    TUNCASTLE LIMITEDDec 29, 1980Dec 29, 1980

    What are the latest accounts for ODS-PETRODATA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for ODS-PETRODATA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ODS-PETRODATA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 6,192.7
    SH01

    Statement of capital on Nov 25, 2014

    • Capital: GBP 6,193
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consent to reduce share capital & reg conflict of interest 07/11/2014
    RES13

    Termination of appointment of Steen Michelsen Lomholt-Thomsen as a director on Nov 05, 2014

    1 pagesTM01

    Full accounts made up to May 31, 2013

    17 pagesAA

    Appointment of Mr Steen Michelsen Lomholt-Thomsen as a director

    2 pagesAP01

    Termination of appointment of Robert Smith as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 231,343
    SH01

    Previous accounting period extended from Nov 30, 2012 to May 31, 2013

    1 pagesAA01

    Annual return made up to Dec 23, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Nov 30, 2011

    25 pagesAA

    Termination of appointment of Francis Mullins as a secretary

    1 pagesTM02

    Annual return made up to Dec 23, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Simon Dunlop as a director

    2 pagesAP01

    Appointment of Mr Simon Dunlop as a director

    2 pagesAP01

    Termination of appointment of Gino Ussi as a director

    1 pagesTM01

    Registered office address changed from * the Homestead Skinners Lane, Metfield Harleston Norfolk IP20 0LH* on Aug 26, 2011

    1 pagesAD01

    Appointment of Francis Joseph Mullins as a secretary

    3 pagesAP03

    Who are the officers of ODS-PETRODATA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAHAL, Jaspal Kaur
    Willoughby Road
    RG12 8FB Bracknell
    Berkshire
    England
    Director
    Willoughby Road
    RG12 8FB Bracknell
    Berkshire
    England
    EnglandBritish135437380002
    DUNLOP, Simon
    c/o Ihs Global Limited
    Willoughby Road
    RG12 8FB Bracknell
    Viewpoint One
    Berkshire
    United Kingdom
    Director
    c/o Ihs Global Limited
    Willoughby Road
    RG12 8FB Bracknell
    Viewpoint One
    Berkshire
    United Kingdom
    United KingdomBritish139937540001
    FORSYTH, Linda Jane
    33 Tornashean Gardens
    Dyce
    AB21 7NE Aberdeen
    Secretary
    33 Tornashean Gardens
    Dyce
    AB21 7NE Aberdeen
    British89854500001
    GRYTNES, Per Christian
    Bekkeveien 5
    Billingstad
    1936
    Norway
    Secretary
    Bekkeveien 5
    Billingstad
    1936
    Norway
    Norwegian85292550001
    JACKSON, Sylvia Maureen
    Michaelmas House Bells Lane
    Glemsford
    CO10 7QA Sudbury
    Suffolk
    Secretary
    Michaelmas House Bells Lane
    Glemsford
    CO10 7QA Sudbury
    Suffolk
    British22699820001
    MULLINS, Francis Joseph
    Ritenour Court
    Lone Treet
    9226
    Colorado 80124
    Usa
    Secretary
    Ritenour Court
    Lone Treet
    9226
    Colorado 80124
    Usa
    .161382440001
    STILL, Steven John
    Grandholm Grove
    Danestone
    AB22 8AX Aberdeen
    14
    Scotland
    Secretary
    Grandholm Grove
    Danestone
    AB22 8AX Aberdeen
    14
    Scotland
    British108183630002
    BASSOE, Erland Peter
    Svartrostveien 23
    0788
    Oslo
    Norway
    Director
    Svartrostveien 23
    0788
    Oslo
    Norway
    NorwayNorwegian112684200001
    FAIRBANKS, Jonathan
    Sleepy Hollow Court
    77019 Houston
    3391
    Texas
    Usa
    Director
    Sleepy Hollow Court
    77019 Houston
    3391
    Texas
    Usa
    United States84930180002
    FLORES, William Hose
    25 Beacon Hill
    Sugar Land
    Texas 77479
    U.S.A.
    Director
    25 Beacon Hill
    Sugar Land
    Texas 77479
    U.S.A.
    U.S.71971250001
    GRYTNES, Per Christian
    Bekkeveien 5
    Billingstad
    1936
    Norway
    Director
    Bekkeveien 5
    Billingstad
    1936
    Norway
    NorwayNorwegian85292550001
    HODGSHON, Susan, Dr
    Oldfield House Oldfield Road
    Wimbledon
    SW19 4SD London
    Director
    Oldfield House Oldfield Road
    Wimbledon
    SW19 4SD London
    British33865910002
    ISHERWOOD, Ryan
    5080 Fieldwood
    77056 Houston
    Texas
    Usa
    Director
    5080 Fieldwood
    77056 Houston
    Texas
    Usa
    American71345400001
    JACKSON, Sylvia Maureen
    Michaelmas House Bells Lane
    Glemsford
    CO10 7QA Sudbury
    Suffolk
    Director
    Michaelmas House Bells Lane
    Glemsford
    CO10 7QA Sudbury
    Suffolk
    British22699820001
    LOMHOLT-THOMSEN, Steen Michelsen
    c/o Ihs Global Limited
    Willoughby Road
    RG12 8FB Bracknell
    Viewpoint One
    Berkshire
    Director
    c/o Ihs Global Limited
    Willoughby Road
    RG12 8FB Bracknell
    Viewpoint One
    Berkshire
    DenmarkDanish182084730001
    PAUL, William
    Dubrach
    Deebank
    AB31 6PQ Banchory
    Aberdeenshire
    Director
    Dubrach
    Deebank
    AB31 6PQ Banchory
    Aberdeenshire
    British110977640001
    SHEFFER, Loren
    P O Box 19909
    Houston Texas 77224-9909
    FOREIGN
    Usa
    Director
    P O Box 19909
    Houston Texas 77224-9909
    FOREIGN
    Usa
    American22699840001
    SHEPHERD, Marguerite Marie Josephine Adrienne
    Cobrigdale
    Oyne
    AB52 6QP Insch
    Aberdeenshire
    Director
    Cobrigdale
    Oyne
    AB52 6QP Insch
    Aberdeenshire
    Dutch22699850001
    SHEPHERD, Richard Kennedy
    Cobrigdale
    Oyne
    AB52 6QP Insch
    Aberdeenshire
    Director
    Cobrigdale
    Oyne
    AB52 6QP Insch
    Aberdeenshire
    British22699830001
    SMITH, Robert John
    Willoughby Road
    RG12 8FB Bracknell
    Berkshire
    England
    Director
    Willoughby Road
    RG12 8FB Bracknell
    Berkshire
    England
    United KingdomBritish75229970001
    STILL, Steven John
    Grandholm Grove
    Danestone
    AB22 8AX Aberdeen
    14
    Scotland
    Director
    Grandholm Grove
    Danestone
    AB22 8AX Aberdeen
    14
    Scotland
    British108183630002
    USSI, Gino Carlo
    Willoughby Road
    RG12 8FB Bracknell
    Berkshire
    England
    Director
    Willoughby Road
    RG12 8FB Bracknell
    Berkshire
    England
    United KingdomBritish139776370001

    Does ODS-PETRODATA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 21, 2007
    Delivered On Aug 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Square 1 Bank
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    • Jan 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 20, 2002
    Delivered On Sep 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nordlandsbanken Asa
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jan 19, 1993
    Delivered On Jan 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that area of ground at waterloo goods yard aberdeen.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jan 26, 1993Registration of a charge (395)
    • Feb 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jan 19, 1993
    Delivered On Jan 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that area of ground at waterloo goods yard aberdeen.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 1993Registration of a charge (395)
    • Feb 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 23, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant & machinery.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Nov 27, 1991
    Delivered On Dec 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    11 froghall view aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 03, 1991Registration of a charge (395)
    • May 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 1986
    Delivered On Apr 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all properties other than daves farm. Harcrest bury st. Edmunds stock-in-trade, work-in-progress,pre payments investments cash.computer equipment - tvi 806 & 2 terminals 803H , tpc 1 1605 ibc amstrad, bros 1 & terminals boris 11, P.C. vone & monitor telex mate anadex rx 80 dec la 120 microline dx 100 printer case modem D.S.L. 2123 modem other assets-typewriter, cordless answering machine, air conditioner intruder alam fixtures and fittings ford escort.
    Persons Entitled
    • Invsetors in Industry PLC
    Transactions
    • Apr 07, 1986Registration of a charge
    • Feb 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 15, 1983
    Delivered On Apr 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1983Registration of a charge
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0