Company NameOil Inspections Limited
DirectorStephen Anthony Taylor
Company StatusActive
Company Number01593921
CategoryPrivate Limited Company
Incorporation Date27 October 1981(42 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)

Directors

Director NameStephen Anthony Taylor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RolePetroleum Inspector
Country of ResidenceUnited States
Correspondence Address16626 Sealark Road
Houston
Texas
77062
Director NameJohn Frederick Garrett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RolePetroleum Inspector
Correspondence Address280 Eagle Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9QS
Director NameLynda Garrett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleSecretary
Correspondence Address280 Eagle Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9QS
Director NameMrs Julie Ann Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 High Street
Yarm
North Yorkshire
TS15 9AE
Secretary NameLynda Garrett
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address280 Eagle Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9QS
Secretary NamePaul Adams
NationalityBritish
StatusResigned
Appointed31 October 1996(15 years after company formation)
Appointment Duration11 years (resigned 31 October 2007)
RoleMarine Surveyor
Correspondence Address13 Shirley Gardens
Tunstall
Sunderland
Tyne And Wear
SR3 1YD
Secretary NameJill Mackney
NationalityBritish
StatusResigned
Appointed01 November 2007(26 years after company formation)
Appointment Duration16 years, 2 months (resigned 31 December 2023)
RoleOperations Manager
Correspondence Address9 Honddu Court
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5DQ

Contact

Websiteoilinspections.com

Location

Registered AddressThe Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

16k at £1S.a. Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£287,147
Cash£3,384
Current Liabilities£780

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 April 1983Delivered on: 10 May 1983
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Outstanding

Filing History

2 January 2024Termination of appointment of Jill Mackney as a secretary on 31 December 2023 (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 31 October 2023 (7 pages)
3 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 October 2022 (7 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 October 2021 (7 pages)
20 January 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 16,000
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 16,000
(4 pages)
22 July 2015Registered office address changed from 34 High Street Yarm North Yorkshire TS15 9AE to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 34 High Street Yarm North Yorkshire TS15 9AE to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 22 July 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 16,000
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 16,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 March 2014Termination of appointment of Julie Taylor as a director (1 page)
17 March 2014Termination of appointment of Julie Taylor as a director (1 page)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16,000
(4 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16,000
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Registered office address changed from Able House Billingham Reach Industrial Est Billingham Cleveland TS23 1PX on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Able House Billingham Reach Industrial Est Billingham Cleveland TS23 1PX on 14 January 2013 (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
15 November 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
15 November 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Director's details changed for Julie Ann Taylor on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Julie Ann Taylor on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Julie Ann Taylor on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Stephen Anthony Taylor on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Stephen Anthony Taylor on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Stephen Anthony Taylor on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 October 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
2 October 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
11 June 2009Appointment terminated secretary paul adams (1 page)
11 June 2009Secretary appointed jill mackney (1 page)
11 June 2009Secretary appointed jill mackney (1 page)
11 June 2009Appointment terminated secretary paul adams (1 page)
24 March 2009Return made up to 31/12/08; full list of members (4 pages)
24 March 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
7 January 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
17 April 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
17 April 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
17 April 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2007Return made up to 31/12/06; full list of members (7 pages)
15 April 2007Return made up to 31/12/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
12 February 1997Return made up to 31/12/96; change of members (6 pages)
12 February 1997Return made up to 31/12/96; change of members (6 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned;director resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned;director resigned (1 page)
22 November 1996Director resigned (1 page)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)