Company NameOilsearch Limited
DirectorsChristopher Ian Moir and Carolyn Anne Moir
Company StatusActive
Company Number02903588
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Christopher Ian Moir
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(same day as company formation)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressMillstone Walwyn Road
Colwall
Malvern
WR13 6QT
Secretary NameMr James Robert Lewis
NationalityBritish
StatusCurrent
Appointed01 March 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Chiltern Way
Tonbridge
Kent
TN9 1NQ
Director NameMs Carolyn Anne Moir
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(16 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address126 Leigh Sinton Road
Malvern
WR14 1LF
Director NameMr James Robert Lewis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Chiltern Way
Tonbridge
Kent
TN9 1NQ
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameKenneth John Castle
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1999)
RoleChartered Accountant
Correspondence Address59 St Georges Road West
Bickley
Bromley
Kent
BR1 2NR
Director NameColin John Tiltman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1997)
RoleExploration Director
Correspondence AddressSt Leven
Rillage Lane
Torquay
Devon
TQ2 5LJ
Director NameMr Christopher John Matchette-Downes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2015)
RolePetroleum Cteochemist Explorutiun Ctolojist
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Marlow
Buckinghamshire
SL7 1BA
Director NameMr Geoffrey Lynn Moir
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(16 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House Crane & Partners 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteexact-group.com

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Exact Group Technologies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£223,555
Gross Profit£120,041
Net Worth-£471,934
Cash£29,227
Current Liabilities£30,780

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

29 October 1999Delivered on: 18 November 1999
Satisfied on: 10 July 2008
Persons entitled: British Technology Investments Limited

Classification: Loan note (first charge)
Secured details: £215,000 due or to become due from the company to the chargee.
Particulars: Piper navajo aircraft PA31-310 serial number 31-742 registered number N250MD.
Fully Satisfied
29 October 1999Delivered on: 18 November 1999
Satisfied on: 10 July 2008
Persons entitled: Grosvenor House Investments PLC

Classification: Loan note (2ND charge)
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: Piper navajo aircraft, PA31-310 serial number 31-742 registered number N250MD.
Fully Satisfied

Filing History

29 January 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
26 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
29 June 2022Director's details changed for Ms Carolyn Anne Nisbet on 23 June 2022 (2 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
11 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
6 August 2021Director's details changed for Ms Carolyn Anne Nisbet on 2 June 2016 (2 pages)
6 August 2021Director's details changed for Mr Christopher Ian Moir on 10 June 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
21 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Geoffrey Lynn Moir as a director on 10 January 2019 (1 page)
19 December 2018Termination of appointment of James Robert Lewis as a director on 1 November 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
15 June 2017Re-registration from a public company to a private limited company (2 pages)
15 June 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
15 June 2017Certificate of re-registration from Public Limited Company to Private (1 page)
15 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 June 2017Re-registration of Memorandum and Articles (22 pages)
15 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
11 January 2017Full accounts made up to 30 June 2016 (24 pages)
11 January 2017Full accounts made up to 30 June 2016 (24 pages)
19 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000
(7 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000
(7 pages)
24 June 2015Termination of appointment of Christopher John Matchette-Downes as a director on 22 June 2015 (1 page)
24 June 2015Termination of appointment of Christopher John Matchette-Downes as a director on 22 June 2015 (1 page)
30 March 2015Full accounts made up to 31 December 2014 (17 pages)
30 March 2015Full accounts made up to 31 December 2014 (17 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50,000
(8 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50,000
(8 pages)
13 May 2014Full accounts made up to 31 December 2013 (18 pages)
13 May 2014Full accounts made up to 31 December 2013 (18 pages)
7 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(8 pages)
7 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(8 pages)
21 August 2013Director's details changed for Christopher John Matchette Downes Downes on 1 January 2013 (2 pages)
21 August 2013Director's details changed for Christopher John Matchette Downes Downes on 1 January 2013 (2 pages)
21 August 2013Director's details changed for Christopher John Matchette Downes Downes on 1 January 2013 (2 pages)
2 April 2013Full accounts made up to 31 December 2012 (17 pages)
2 April 2013Full accounts made up to 31 December 2012 (17 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
17 April 2012Full accounts made up to 31 December 2011 (15 pages)
17 April 2012Full accounts made up to 31 December 2011 (15 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
18 March 2011Full accounts made up to 31 December 2010 (15 pages)
18 March 2011Full accounts made up to 31 December 2010 (15 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
7 September 2010Appointment of Carolyn Anne Nisbet as a director (3 pages)
7 September 2010Appointment of Carolyn Anne Nisbet as a director (3 pages)
6 July 2010Appointment of Christopher John Matchette Downes Downes as a director (3 pages)
6 July 2010Appointment of Christopher John Matchette Downes Downes as a director (3 pages)
28 June 2010Appointment of Mr Geoffrey Lynn Moir as a director (3 pages)
28 June 2010Full accounts made up to 31 December 2009 (16 pages)
28 June 2010Full accounts made up to 31 December 2009 (16 pages)
28 June 2010Appointment of Mr Geoffrey Lynn Moir as a director (3 pages)
26 March 2010Director's details changed for James Robert Lewis on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Christopher Ian Moir on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Christopher Ian Moir on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for James Robert Lewis on 1 October 2009 (2 pages)
26 March 2010Director's details changed for James Robert Lewis on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Christopher Ian Moir on 1 October 2009 (2 pages)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
24 July 2009Full accounts made up to 31 December 2008 (15 pages)
24 July 2009Full accounts made up to 31 December 2008 (15 pages)
18 March 2009Return made up to 18/02/09; full list of members (4 pages)
18 March 2009Return made up to 18/02/09; full list of members (4 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2008Full accounts made up to 31 December 2007 (15 pages)
9 July 2008Full accounts made up to 31 December 2007 (15 pages)
29 March 2008Return made up to 18/02/08; no change of members (7 pages)
29 March 2008Return made up to 18/02/08; no change of members (7 pages)
6 August 2007Full accounts made up to 31 December 2006 (13 pages)
6 August 2007Full accounts made up to 31 December 2006 (13 pages)
5 March 2007Return made up to 18/02/07; full list of members (8 pages)
5 March 2007Return made up to 18/02/07; full list of members (8 pages)
31 July 2006Full accounts made up to 31 December 2005 (13 pages)
31 July 2006Full accounts made up to 31 December 2005 (13 pages)
11 April 2006Return made up to 18/02/06; full list of members (8 pages)
11 April 2006Return made up to 18/02/06; full list of members (8 pages)
1 August 2005Full accounts made up to 31 December 2004 (13 pages)
1 August 2005Full accounts made up to 31 December 2004 (13 pages)
24 February 2005Return made up to 18/02/05; full list of members (8 pages)
24 February 2005Return made up to 18/02/05; full list of members (8 pages)
26 July 2004Full accounts made up to 31 December 2003 (13 pages)
26 July 2004Full accounts made up to 31 December 2003 (13 pages)
25 February 2004Return made up to 18/02/04; full list of members (8 pages)
25 February 2004Return made up to 18/02/04; full list of members (8 pages)
30 July 2003Full accounts made up to 31 December 2002 (13 pages)
30 July 2003Full accounts made up to 31 December 2002 (13 pages)
26 February 2003Return made up to 18/02/03; full list of members (8 pages)
26 February 2003Return made up to 18/02/03; full list of members (8 pages)
31 July 2002Full accounts made up to 31 December 2001 (13 pages)
31 July 2002Full accounts made up to 31 December 2001 (13 pages)
22 February 2002Return made up to 18/02/02; full list of members (7 pages)
22 February 2002Return made up to 18/02/02; full list of members (7 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
30 July 2001Full accounts made up to 31 December 2000 (13 pages)
30 July 2001Full accounts made up to 31 December 2000 (13 pages)
23 February 2001Return made up to 18/02/01; full list of members (6 pages)
23 February 2001Return made up to 18/02/01; full list of members (6 pages)
10 July 2000Full accounts made up to 31 December 1999 (13 pages)
10 July 2000Full accounts made up to 31 December 1999 (13 pages)
28 February 2000Return made up to 18/02/00; full list of members (6 pages)
28 February 2000Return made up to 18/02/00; full list of members (6 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
29 July 1999Full accounts made up to 31 December 1998 (13 pages)
29 July 1999Full accounts made up to 31 December 1998 (13 pages)
12 April 1999Return made up to 18/02/99; no change of members (4 pages)
12 April 1999Return made up to 18/02/99; no change of members (4 pages)
9 July 1998Full accounts made up to 31 December 1997 (13 pages)
9 July 1998Full accounts made up to 31 December 1997 (13 pages)
23 February 1998Return made up to 18/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1998Return made up to 18/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1997Full accounts made up to 31 December 1996 (12 pages)
29 May 1997Full accounts made up to 31 December 1996 (12 pages)
8 April 1997Registered office changed on 08/04/97 from: 18-19 southampton place london WC1A 2AJ (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 18-19 southampton place london WC1A 2AJ (1 page)
8 April 1997Director resigned (1 page)
24 February 1997Return made up to 18/02/97; no change of members (4 pages)
24 February 1997Return made up to 18/02/97; no change of members (4 pages)
2 August 1996Full accounts made up to 31 December 1995 (11 pages)
2 August 1996Full accounts made up to 31 December 1995 (11 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)