OSCA ENVIRONMENTAL SERVICES LIMITED

OSCA ENVIRONMENTAL SERVICES LIMITED

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

    Company NameOSCA ENVIRONMENTAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC161196
    JurisdictionScotland
    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 OSCA ENVIRONMENTAL SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OSCA ENVIRONMENTAL SERVICES LIMITED located?

    Registered Office Address
    Cothal House, Cothal View
    Pitmedden Road Industrial Estate
    AB21 0BA Dyce
    Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of OSCA ENVIRONMENTAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 251 LIMITEDOct 25, 1995Oct 25, 1995

    What are the latest accounts for OSCA ENVIRONMENTAL SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for OSCA ENVIRONMENTAL SERVICES 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

    Statement of capital on Dec 28, 2016

    • Capital: GBP 1.00
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Oct 25, 2016 with updates

    5 pagesCS01

    Termination of appointment of Adrian John Bannister as a director on May 06, 2016

    1 pagesTM01

    Annual return made up to Oct 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 94,800
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Termination of appointment of Thomas Douglas Boyle as a director on Mar 26, 2015

    1 pagesTM01

    Appointment of Mr Adrian John Bannister as a director on Feb 01, 2015

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Oct 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 94,800
    SH01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Satisfaction of charge SC1611960003 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Robert Smith as a director

    2 pagesTM01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary

    2 pagesTM02

    Registered office address changed from * 13 Queen's Road Aberdeen AB15 4YL* on Jun 16, 2014

    2 pagesAD01

    Termination of appointment of David Sharp as a director

    2 pagesTM01

    Termination of appointment of Jane Smith as a director

    2 pagesTM01

    Registration of charge 1611960003

    19 pagesMR01

    Appointment of Mr Thomas Douglas Boyle as a director

    3 pagesAP01

    Who are the officers of OSCA ENVIRONMENTAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEITON, John Miller
    Pitmedden Road Industrial Estate
    AB21 0BA Dyce
    Cothal House, Cothal View
    Aberdeen
    Director
    Pitmedden Road Industrial Estate
    AB21 0BA Dyce
    Cothal House, Cothal View
    Aberdeen
    ScotlandBritishDirector134803940002
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    BANNISTER, Adrian John
    Queens Grove
    AB15 8HE Aberdeen
    5
    United Kingdom
    Director
    Queens Grove
    AB15 8HE Aberdeen
    5
    United Kingdom
    United KingdomBritishFinancial Director56884190002
    BOYLE, Thomas Douglas
    Pitmedden Road Industrial Estate
    AB21 0BA Dyce
    Cothal House, Cothal View
    Aberdeen
    Director
    Pitmedden Road Industrial Estate
    AB21 0BA Dyce
    Cothal House, Cothal View
    Aberdeen
    UkBritishDirector61611910001
    SHARP, David Anthony
    The Meal Mill
    Rothiemay
    AB54 7LT Huntly
    Abderdeenshire
    Director
    The Meal Mill
    Rothiemay
    AB54 7LT Huntly
    Abderdeenshire
    BritishFinancial Adviser1122270002
    SMITH, Jane Frances
    Den Of Crowmallie
    Pitcaple
    AB51 5HR Inverurie
    Aberdeenshire
    Director
    Den Of Crowmallie
    Pitcaple
    AB51 5HR Inverurie
    Aberdeenshire
    BritishAdministrator116384540001
    SMITH, Robert Serge
    Den Of Crowmallie
    Pitcaple
    AB51 5HR Inverurie
    Aberdeenshire
    Director
    Den Of Crowmallie
    Pitcaple
    AB51 5HR Inverurie
    Aberdeenshire
    BritishOilspill Consultant59035700001
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Who are the persons with significant control of OSCA ENVIRONMENTAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sandycombe Road
    Kew
    TW9 3NG Richmond
    298
    Surrey
    United Kingdom
    Apr 06, 2016
    Sandycombe Road
    Kew
    TW9 3NG Richmond
    298
    Surrey
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06498626
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OSCA ENVIRONMENTAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 12, 2014
    Delivered On Jun 16, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 2014Registration of a charge (MR01)
    • Jul 31, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 22, 2008
    Delivered On Mar 04, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 04, 2008Registration of a charge (410)
    • May 27, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 21, 1998
    Delivered On Oct 05, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 05, 1998Registration of a charge (410)
    • Sep 13, 2008Statement of satisfaction of a charge in full or part (419a)

    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