Company NameTheoilsite.com Plc
Company StatusDissolved
Company Number03879800
CategoryPublic Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Previous NameThe Oilsite.com Plc

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Robert Leslie Watts
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleProjects Manager
Country of ResidenceEngland
Correspondence Address31 Rochester Road
Cuxton
Rochester
Kent
ME2 1AD
Director NameMr Timothy Lewis Saxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Lane
London
N6 5UD
Secretary NameMr Timothy Lewis Saxton
NationalityBritish
StatusCurrent
Appointed31 May 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Lane
London
N6 5UD
Director NameRobert Louis Sanz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleExecutive
Correspondence Address187 Gallup Road
Princeton
New Jersey Mercer 08540
Foreign
Director NameDr Peter Gjedboe Felter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleInternational Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Hill House
High Street, Worton
Devizes
Wiltshire
SN10 5SE
Director NameMichael James Doherty
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address10 Matham Road
East Molesey
Surrey
KT8 0SU
Director NameLord Peter Lovat Fraser
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 09 January 2004)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressSlade House
Carmyllie
Arbroath
Angus
DD11 2RE
Scotland
Director NameAlan Peter Johnson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2002)
RoleGeoligist
Correspondence Address9 Goddington Lane
Orpington
Kent
BR6 9DR
Secretary NameIan Ross
NationalityBritish
StatusResigned
Appointed26 January 2000(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 November 2000)
RoleSolicitor
Correspondence Address22 The Ridge
Purley
Surrey
CR8 3PE
Director NamePierre Erwin Godec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2000(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 2004)
RoleConsultant/Company Director
Correspondence Address2 Saint Georges Court
Gloucester Road
London
SW7 4QZ
Secretary NameRoss And Co (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address15/19 Devereux Court
London
WC2R 3JJ

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£200,415
Gross Profit£142,791
Net Worth£52,618
Cash£9,853
Current Liabilities£393,556

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
8 April 2004Registered office changed on 08/04/04 from: 1 marylebone high street london W1U 4NB (1 page)
31 March 2004Statement of affairs (5 pages)
31 March 2004Appointment of a voluntary liquidator (1 page)
31 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
26 January 2004Return made up to 18/11/03; bulk list available separately (9 pages)
17 June 2003Secretary's particulars changed;director's particulars changed (1 page)
14 April 2003Statement of affairs (6 pages)
14 April 2003Ad 03/12/02--------- £ si [email protected]=1750 £ ic 152012/153762 (2 pages)
14 April 2003Statement of affairs (16 pages)
14 April 2003Ad 01/09/02-31/12/02 £ si [email protected] (3 pages)
28 January 2003Return made up to 01/11/02; bulk list available separately (10 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: 1 cornhill london EC3V 3ND (1 page)
5 November 2002New director appointed (2 pages)
1 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
10 August 2002Director resigned (1 page)
21 December 2001Return made up to 18/11/01; full list of members (42 pages)
5 October 2001Nc inc already adjusted 27/06/01 (1 page)
5 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2001Full group accounts made up to 31 December 2000 (23 pages)
16 January 2001Return made up to 18/11/00; bulk list available separately (8 pages)
4 December 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Registered office changed on 22/11/00 from: 15-19 devereux court london WC2R 3JJ (1 page)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
16 April 2000Ad 03/04/00--------- £ si [email protected]=250 £ ic 127500/127750 (2 pages)
6 April 2000Ad 23/03/00-03/04/00 £ si [email protected]=27500 £ ic 100000/127500 (3 pages)
4 April 2000Company name changed the oilsite.com PLC\certificate issued on 04/04/00 (2 pages)
8 February 2000Prospectus (43 pages)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000Memorandum and Articles of Association (57 pages)
1 February 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 January 2000Ad 12/01/00--------- £ si [email protected]=99900 £ ic 100/100000 (2 pages)
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2000Statement of affairs (4 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000£ nc 110/150000 12/01/00 (1 page)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(57 pages)
26 January 2000New director appointed (2 pages)
21 January 2000Application for reregistration from private to PLC (1 page)
21 January 2000Declaration on reregistration from private to PLC (1 page)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 January 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 January 2000Re-registration of Memorandum and Articles (60 pages)
21 January 2000Balance Sheet (1 page)
21 January 2000Auditor's statement (1 page)
21 January 2000Auditor's report (1 page)