Company NameOil Sis Limited
Company StatusDissolved
Company Number03106732
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 6 months ago)
Previous NameOil S.I.S. Limited

Business Activity

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

Directors

Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusCurrent
Appointed01 January 1998(2 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address11 Cosway House
Emmott Close
London
NW11 6PZ
Director NamePatrick Adam Fernesley Figgis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(4 years, 6 months after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(4 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(4 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Edward Kitson Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(6 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAlan Charles Turner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 20
34 Bryanston Square
London
W1H 2DY
Director NameMr Rodger Grant Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosewall 21 Calonne Road
Wimbledon
London
SW19 5HH
Director NameGordon Christopher Horsfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressWatergate House
Mill Lane, Ampleforth
York
North Yorkshire
YO62 4EJ
Director NameMr William Lawrence Harrison-Cripps
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTollgate Lawbrook Lane
Peaslake
Guildford
Surrey
GU5 9QW
Director NamePeter Anthony Davis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Randolph Crescent
London
W9 1DP
Director NameNigel Allan Candelot
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Rusholme Road
Putney
London
SW15 3JX
Director NameMr Robert Andrew Burnett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressSutherland 75 Elvetham Road
Fleet
Hampshire
GU13 8HL
Director NameMr Ian Brindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMilestones Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Director NameDavid Wilson Bridger
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressByways 160 Worlds End Lane
Orpington
Kent
BR6 6AS
Director NameMichael Bishopp
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Old Forge 45 North Road
Highgate
London
N6 4BE
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Terrace
Knightsbridge
London
SW7 1JP
Secretary NameBethany Carolyn Tucker
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Gomshall Road
Cheam
Surrey
SM2 7JZ
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES
Director NameAnthony Steven Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Kemnal Road
Chislehurst
Kent
BR7 6LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthwark Towers
32 London Bridge Street
London
SE1 9SY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Appointment of a voluntary liquidator (1 page)
30 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2003Declaration of solvency (3 pages)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
24 April 2003Full accounts made up to 30 June 2002 (10 pages)
19 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
12 September 2002Director resigned (1 page)
4 September 2002New director appointed (3 pages)
8 July 2002Director resigned (2 pages)
25 June 2002Director's particulars changed (1 page)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (8 pages)
31 October 2001Director resigned (1 page)
14 June 2001Return made up to 30/04/01; full list of members (8 pages)
30 April 2001Full accounts made up to 30 June 2000 (8 pages)
29 March 2001Director's particulars changed (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
2 June 2000Return made up to 30/04/00; full list of members (11 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
26 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
1 August 1999Full accounts made up to 30 June 1998 (12 pages)
3 June 1999Return made up to 30/04/99; full list of members (15 pages)
13 May 1999Director's particulars changed (1 page)
2 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
10 August 1998Director's particulars changed (1 page)
30 July 1998Full accounts made up to 30 June 1997 (10 pages)
16 March 1998Auditor's resignation (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
26 September 1997Return made up to 21/09/97; full list of members (21 pages)
7 July 1997Full accounts made up to 30 June 1996 (9 pages)
15 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Return made up to 21/09/96; full list of members (21 pages)
8 October 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
21 May 1996Secretary's particulars changed (1 page)
23 April 1996Director resigned (1 page)
20 March 1996Director's particulars changed (2 pages)
15 November 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (6 pages)
25 October 1995New director appointed (4 pages)
25 October 1995Secretary resigned;new secretary appointed (4 pages)
25 October 1995Director resigned (4 pages)
25 October 1995Registered office changed on 25/10/95 from: 1 mitchell lane bristol avon BS1 6BJ (1 page)
25 October 1995New director appointed (6 pages)
25 October 1995New director appointed (6 pages)
25 October 1995New director appointed (6 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (6 pages)
11 October 1995Accounting reference date notified as 30/06 (1 page)
11 October 1995Ad 03/10/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
25 September 1995Company name changed oil S.I.S. LIMITED\certificate issued on 25/09/95 (4 pages)
21 September 1995Incorporation (34 pages)