Company NameMid-Orient Technical Services Limited
DirectorsRamzi Fouad Nassif and Kamal Shukri Nasr
Company StatusActive
Company Number01361381
CategoryPrivate Limited Company
Incorporation Date4 April 1978(46 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameRamzi Fouad Nassif
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Director NameKamal Shukri Nasr
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Secretary NameKamal Shukri Nasr
NationalityBritish
StatusCurrent
Appointed28 August 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Accountant
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Director NameKhaled Salam Racy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityLebanese
StatusResigned
Appointed20 September 1991(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleEngineer/Director
Correspondence AddressPO Box 1758
Doha Qatar
Secretary NameMaureen Moss
NationalityBritish
StatusResigned
Appointed20 September 1991(13 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 August 1992)
RoleCompany Director
Correspondence Address47 Florence Road
London
SW19 8TH
Director NameJohn Derek Anderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(18 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 1997)
RoleManager
Correspondence Address204 Coleherne Court
Redcliffe Gardens
London
SW5 0DT

Location

Registered AddressAccountancy House
90 Walworth Road
London
SE1 6SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Midmac Uk LTD
100.00%
Ordinary
1 at £1Kamal Shukri Nasr
0.00%
Ordinary

Financials

Year2014
Net Worth-£300,549
Cash£43,328
Current Liabilities£361,879

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (4 months, 4 weeks from now)

Charges

6 May 2004Delivered on: 11 May 2004
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 hobhouse court, london and by way of first fixed charge the deposit balance.
Outstanding
31 January 1990Delivered on: 2 February 1990
Persons entitled: Banque Arabs International D'investment

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H no 14 park street, grosvenor square london W1 t/n ngl 285499 westminster floating charge over undertaking and all property and assets and rights.
Outstanding

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(5 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2008Return made up to 20/09/08; full list of members (7 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Return made up to 20/09/07; no change of members (7 pages)
7 November 2006Return made up to 20/09/06; full list of members (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 April 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Return made up to 20/09/05; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 October 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
18 October 2004Return made up to 20/09/04; full list of members (7 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
17 January 2004Registered office changed on 17/01/04 from: 1 gresham street london EC2V 7BU (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 October 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
2 October 2003Return made up to 20/09/03; full list of members (7 pages)
16 September 2002Return made up to 20/09/02; full list of members (7 pages)
18 April 2002Full accounts made up to 31 December 2000 (12 pages)
2 January 2002Auditor's resignation (1 page)
17 December 2001Full accounts made up to 31 December 1999 (12 pages)
11 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Return made up to 20/09/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 December 1998 (12 pages)
9 December 1999Return made up to 20/09/99; no change of members (4 pages)
9 November 1998Return made up to 20/09/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
12 November 1997Return made up to 20/09/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
25 July 1997Director resigned (1 page)
15 October 1996Return made up to 20/09/96; full list of members (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (13 pages)
2 September 1996New director appointed (2 pages)
13 October 1995Return made up to 20/09/95; no change of members (4 pages)
16 August 1995Full accounts made up to 31 December 1994 (13 pages)
2 February 1990Particulars of mortgage/charge (3 pages)