OILFIELD PUBLICATIONS LIMITED

OILFIELD PUBLICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOILFIELD PUBLICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01565185
    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 OILFIELD PUBLICATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OILFIELD PUBLICATIONS LIMITED located?

    Registered Office Address
    Commodity Quay
    St Katharine Docks
    E1W 1BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of OILFIELD PUBLICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURZTONE LIMITEDJun 01, 1981Jun 01, 1981

    What are the latest accounts for OILFIELD PUBLICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for OILFIELD PUBLICATIONS 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

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mrs Deborah Abrehart as a secretary on Dec 01, 2020

    2 pagesAP03

    Termination of appointment of Rachel Louise Spencer as a secretary on Nov 30, 2020

    1 pagesTM02

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Appointment of Mrs Rachel Louise Spencer as a secretary on Apr 09, 2018

    2 pagesAP03

    Termination of appointment of Michael John Christopher Cahill as a secretary on Apr 09, 2018

    1 pagesTM02

    Termination of appointment of Penny Watson as a secretary on Dec 21, 2017

    1 pagesTM02

    Appointment of Mr Michael John Christopher Cahill as a secretary on Dec 21, 2017

    2 pagesAP03

    Notification of Clarkson Research Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Jeffrey David Woyda on Apr 07, 2016

    2 pagesCH01

    Annual return made up to Nov 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of OILFIELD PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABREHART, Deborah
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    Secretary
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    277152740001
    WOYDA, Jeffrey David
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    EnglandBritish116885950001
    BUCKSEY, Nicholas Richard
    St Magnus House
    3 Lower Thames Street
    EC3R 6HE London
    Secretary
    St Magnus House
    3 Lower Thames Street
    EC3R 6HE London
    177278240001
    CAHILL, Michael John Christopher
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    Secretary
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    241584890001
    DEASEY, Stephen Gregory
    74 King Edward Road
    EN5 5AU Barnet
    Hertfordshire
    Secretary
    74 King Edward Road
    EN5 5AU Barnet
    Hertfordshire
    United Kingdom81439670001
    MCEVOY, Terence
    3 Palmeira Square
    BN3 2JA Hove
    East Sussex
    Secretary
    3 Palmeira Square
    BN3 2JA Hove
    East Sussex
    British51300640001
    SPENCER, Rachel Louise
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Secretary
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    245508190001
    VANSTON, Julia Anne
    Caple Mead
    How Caple
    HR1 4TA Hereford
    Herefordshire
    Secretary
    Caple Mead
    How Caple
    HR1 4TA Hereford
    Herefordshire
    British8534590002
    WARD, Robert Dennis
    29 Myddelton Park
    Whetstone
    N20 0JH London
    Secretary
    29 Myddelton Park
    Whetstone
    N20 0JH London
    British12929740001
    WATSON, Penny
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Secretary
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    183519480001
    GALLIMORE, David Charles Osmond
    3 Place Du Mait
    Chantemerle
    St Chaffrey
    05330
    France
    Director
    3 Place Du Mait
    Chantemerle
    St Chaffrey
    05330
    France
    British7285100005
    GALLIMORE, Ronnilyn Erica Floris
    3 Place Du Mait
    Chantemerle
    St Chaffrey
    05330
    France
    Director
    3 Place Du Mait
    Chantemerle
    St Chaffrey
    05330
    France
    British23883480004
    MADSEN, Anthony Joseph
    Greystones Grittlesend
    Cradley
    WR13 5NR Malvern
    Worcestershire
    Director
    Greystones Grittlesend
    Cradley
    WR13 5NR Malvern
    Worcestershire
    British7744390001
    MADSEN, Susen Elizabeth
    Greystones Grittlesend
    Cradley
    WR13 5NR Malvern
    Worcestershire
    Director
    Greystones Grittlesend
    Cradley
    WR13 5NR Malvern
    Worcestershire
    British23883490001
    STOPFORD, Robert Martin
    17 Honiton Road
    NW6 6QD London
    Director
    17 Honiton Road
    NW6 6QD London
    United KingdomUnited Kingdom55595780001
    VANSTON, Julia Anne
    Caple Mead
    How Caple
    HR1 4TA Hereford
    Herefordshire
    Director
    Caple Mead
    How Caple
    HR1 4TA Hereford
    Herefordshire
    United KingdomBritish8534590002
    WARD, Robert Dennis
    29 Myddelton Park
    Whetstone
    N20 0JH London
    Director
    29 Myddelton Park
    Whetstone
    N20 0JH London
    British12929740001

    Who are the persons with significant control of OILFIELD PUBLICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Apr 06, 2016
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1576603
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OILFIELD PUBLICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 10, 2001
    Delivered On Oct 22, 2001
    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
    • Oct 22, 2001Registration of a charge (395)
    • Jul 19, 2021Satisfaction of a charge (MR04)

    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