Company NamePetrolink Services Limited
Company StatusActive
Company Number02912936
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Previous NameOffshore Consultants Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Judy Curtis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(same day as company formation)
RoleData Communications
Country of ResidenceEngland
Correspondence AddressThe Brow Wickham Hill
Braughing
Ware
Hertfordshire
SG11 2PA
Secretary NameMrs Judy Curtis
NationalityBritish
StatusCurrent
Appointed25 March 1994(same day as company formation)
RoleData Communications
Country of ResidenceEngland
Correspondence AddressThe Brow Wickham Hill
Braughing
Ware
Hertfordshire
SG11 2PA
Director NameMr Richard Abraham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Director NameMiss Loren Jay Kelly
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(29 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Counsel
Country of ResidenceScotland
Correspondence Address14 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
Director NameJonathan David Curtis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleData Communications
Correspondence AddressThe Brow Wickham Hill
Braughing
Ware
Hertfordshire
SG11 2PA
Director NameNicholas Dennis Baker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2001)
RoleMarketing Manager
Correspondence Address54 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameMr Barry Neal Johnston
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 2005)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Irvine Place
Aberdeen
AB10 6HE
Scotland
Director NameMr Richard Edward Leeming Abraham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 February 2012)
RoleSoftware Developtemt
Country of ResidenceScotland
Correspondence AddressNetherdon House Netherdon
Don Street
Aberdeen
Aberdeen City
AB24 1XP
Scotland
Director NameMr Andrew James Maxwell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(17 years, 11 months after company formation)
Appointment Duration12 years (resigned 19 March 2024)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address35 Dawson Drive
Skene
Westhill
Aberdeenshire
AB32 6NS
Scotland
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.petrolink.net

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£429,669
Cash£16,256
Current Liabilities£393,969

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

4 June 1999Delivered on: 16 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

9 November 2023Appointment of Miss Loren Jay Kelly as a director on 8 November 2023 (2 pages)
9 November 2023Registered office address changed from The Brow Wickham Hill, Braughing Ware Hertfordshire SG11 2PA to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 9 November 2023 (1 page)
28 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
24 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
23 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 September 2021Appointment of Mr Richard Abraham as a director on 1 September 2021 (2 pages)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (11 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
22 March 2019Change of details for Mr Jonathan David Curtis as a person with significant control on 14 March 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 August 2018Accounts for a small company made up to 30 September 2017 (6 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 30 September 2016 (5 pages)
30 August 2017Accounts for a small company made up to 30 September 2016 (5 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
25 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
25 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
4 March 2016Termination of appointment of Andrew James Maxwell as a director on 29 February 2016 (1 page)
4 March 2016Termination of appointment of Andrew James Maxwell as a director on 29 February 2016 (1 page)
2 September 2015Accounts for a small company made up to 30 September 2014 (5 pages)
2 September 2015Accounts for a small company made up to 30 September 2014 (5 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 April 2012Termination of appointment of a director (2 pages)
24 April 2012Termination of appointment of a director (2 pages)
24 April 2012Appointment of Mr Andrew James Maxwell as a director (4 pages)
24 April 2012Appointment of Mr Andrew James Maxwell as a director (4 pages)
26 March 2012Appointment of Mr Andrew James Maxwell as a director (2 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Appointment of Mr Andrew James Maxwell as a director (2 pages)
26 March 2012Termination of appointment of Richard Abraham as a director (1 page)
26 March 2012Termination of appointment of Richard Abraham as a director (1 page)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Richard Edward Leeming Abraham on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Richard Edward Leeming Abraham on 14 April 2011 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 March 2010Director's details changed for Richard Edward Leeming Abraham on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Judy Curtis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Judy Curtis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Richard Edward Leeming Abraham on 22 March 2010 (2 pages)
15 February 2010Annual return made up to 25 March 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 25 March 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Richard Edward Leeming Abraham on 1 July 2008 (1 page)
15 February 2010Director's details changed for Richard Edward Leeming Abraham on 1 July 2008 (1 page)
15 February 2010Director's details changed for Richard Edward Leeming Abraham on 1 July 2008 (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 July 2008Return made up to 22/04/07; no change of members (6 pages)
1 July 2008Return made up to 22/04/08; no change of members (4 pages)
1 July 2008Return made up to 22/04/07; no change of members (6 pages)
1 July 2008Return made up to 22/04/08; no change of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 April 2006Return made up to 25/03/06; full list of members (3 pages)
6 April 2006Return made up to 25/03/06; full list of members (3 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 April 2005Return made up to 25/03/05; full list of members (7 pages)
27 April 2005Return made up to 25/03/05; full list of members (7 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
3 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
24 May 2004Return made up to 25/03/04; full list of members (7 pages)
24 May 2004Return made up to 25/03/04; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
24 April 2003Return made up to 25/03/03; full list of members (7 pages)
24 April 2003Return made up to 25/03/03; full list of members (7 pages)
10 April 2002Return made up to 25/03/02; full list of members (6 pages)
10 April 2002Return made up to 25/03/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
25 April 2001Return made up to 25/03/01; full list of members (7 pages)
25 April 2001Return made up to 25/03/01; full list of members (7 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 April 2000Full accounts made up to 30 September 1999 (12 pages)
5 April 2000Return made up to 25/03/00; full list of members (7 pages)
5 April 2000Return made up to 25/03/00; full list of members (7 pages)
5 April 2000Full accounts made up to 30 September 1999 (12 pages)
18 January 2000Registered office changed on 18/01/00 from: the angel house 63 high street buntingford hertfordshire. SG9 9AE (1 page)
18 January 2000Registered office changed on 18/01/00 from: the angel house 63 high street buntingford hertfordshire. SG9 9AE (1 page)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
22 April 1999Return made up to 25/03/99; full list of members (6 pages)
22 April 1999Return made up to 25/03/99; full list of members (6 pages)
17 April 1999Full accounts made up to 30 September 1998 (11 pages)
17 April 1999Full accounts made up to 30 September 1998 (11 pages)
23 December 1997Full accounts made up to 30 September 1997 (13 pages)
23 December 1997Full accounts made up to 30 September 1997 (13 pages)
22 September 1997Full accounts made up to 30 September 1996 (8 pages)
22 September 1997Full accounts made up to 30 September 1996 (8 pages)
26 March 1997Return made up to 25/03/97; full list of members (6 pages)
26 March 1997Return made up to 25/03/97; full list of members (6 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
20 March 1996Return made up to 25/03/96; full list of members (6 pages)
20 March 1996Return made up to 25/03/96; full list of members (6 pages)
23 February 1996Company name changed offshore consultants services li mited\certificate issued on 26/02/96 (2 pages)
23 February 1996Company name changed offshore consultants services li mited\certificate issued on 26/02/96 (2 pages)
11 January 1996Full accounts made up to 30 September 1995 (7 pages)
11 January 1996Full accounts made up to 30 September 1995 (7 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
17 March 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 March 1994Incorporation (15 pages)
25 March 1994Incorporation (15 pages)