Company NameAccessesp UK Limited
DirectorValentina Baldini
Company StatusActive
Company Number04499632
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Previous NamesPerformance Oil Tools Limited and Artificial Lift Company Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameLorraine Amanda Dunlop
StatusCurrent
Appointed17 November 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address10th Floor 245 Hammersmith Road
London
W6 8PW
Director NameValentina Baldini
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed28 February 2024(21 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 245 Hammersmith Road
London
W6 8PW
Director NameDebbie Kay Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleAdministrator
Correspondence Address7 Tivoli Court
64a Surrey Road
Bournemouth
BH4 9HU
Secretary NameGeoffrey Kimber-Smith
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Lenham Close
Wokingham
Berkshire
RG41 1HR
Secretary NameAmy Mitchell
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 9 Saint Johns Square
Wakefield
West Yorkshire
WF1 2QX
Director NameMarcus Eric Dixon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(2 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 April 2006)
RoleEngineer
Correspondence Address72 Burnham
Fellows Road Swiss Cottage
London
NW3 3JP
Secretary NameDebbie Kay Richardson
NationalityBritish
StatusResigned
Appointed11 July 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2008)
RoleAdministrator
Correspondence Address7 Tivoli Court
64a Surrey Road
Bournemouth
BH4 9HU
Director NameGeoffrey Kimber-Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2011)
RoleCo Director
Country of ResidenceBahrain
Correspondence AddressLion Works Gapton Hall Road Gapton Hall Industrial
Great Yarmouth
Norfolk
NR31 0UR
Director NameMr Philip Frederick Head
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLion Works Gapton Hall Road Gapton Hall Industrial
Great Yarmouth
Norfolk
NR31 0UR
Secretary NameMr William Peter Rollason
StatusResigned
Appointed07 April 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2010)
RoleAccountant
Correspondence Address10 High Street
Egham
Surrey
TW20 9EA
Director NameMr Mark David Jenkins
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressLion Works Gapton Hall Road Gapton Hall Industrial
Great Yarmouth
Norfolk
NR31 0UR
Director NameMr Peter Moulsdale
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion Works Gapton Hall Road
Gapton Hall Industrial Estate
Great Yarmouth
Norfolk
NR31 0UR
Director NameMr David Lee Malone
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(7 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 December 2010)
RoleChief Technology Officer
Country of ResidenceBahrain
Correspondence AddressLion Works Gapton Hall Road
Gapton Hall Industrial Estate
Great Yarmouth
Norfolk
NR31 0UR
Director NameMr Alexandre Kosmala
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLion Works Gapton Hall Road
Gapton Hall Industrial Estate
Great Yarmouth
Norfolk
NR31 0UR
Director NameMr Anthony Nigel Widdowson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(8 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 2011)
RoleChartered Accountant
Country of ResidenceKingdom Of Bahrain
Correspondence AddressAl Moayyed Tower Suite 4103
PO Box 75667
Al Seef
Manama
Bahrain
Secretary NameMr Graham Anthony Brown
StatusResigned
Appointed17 August 2012(10 years after company formation)
Appointment Duration3 months (resigned 21 November 2012)
RoleCompany Director
Correspondence Address10 High Street
Egham
Surrey
TW20 9EA
Director NameMr Ahmed Allouache
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAlgerian
StatusResigned
Appointed01 October 2012(10 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 November 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressLion House Gapton Hall Road
Great Yarmouth
NR31 0NL
Secretary NameMr David Pilbeam
StatusResigned
Appointed21 November 2012(10 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 November 2022)
RoleCompany Director
Correspondence AddressLion House Gapton Hall Road
Great Yarmouth
NR31 0NL
Director NameMr David Malone
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2014(11 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 November 2022)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLion House Gapton Hall Road
Great Yarmouth
NR31 0NL
Director NameMr Andrew Alexander Cocking
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 245 Hammersmith Road
London
W6 8PW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2011)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitealcesp.com

Location

Registered Address10th Floor
245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

645.1k at £0.01Alc Holdings LTD
83.64%
Ordinary
119.4k at £0.01Alc Holdings LTD
15.49%
Ordinary A
6.7k at £0.01Alc Holdings LTD
0.87%
Ordinary B

Financials

Year2014
Turnover£1,922,775
Gross Profit-£145,223
Net Worth-£15,079,063
Cash£20,337
Current Liabilities£15,560,212

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

23 October 2020Delivered on: 30 October 2020
Persons entitled: Crowdout Capital Llc

Classification: A registered charge
Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over all of the mortgaged land (as defined in the debenture) and any rights (as defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3(a) of the debenture creates a first fixed charge over all of the rights (as defined in the debenture) which it now has and all of the rights (as defined in the debenture) which it obtains at any time in the future in land (as defined in the debenture) (other than that effectively mortgaged under clause 3.2 above) and any rights (as defined in the debenture) accruing to, derived from or otherwise connected with it.. Intellectual property. Clause 3.3(e) of the debenture creates a first fixed charge over all of the rights (as defined in the debenture) which it now has and all of the rights (as defined in the debenture) which it obtains at any time in the future in specified intellectual property (as defined in the debenture) and any rights (as defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3(f) of the debenture creates a first fixed charge over all of the rights (as defined in the debenture) which it now has and all of the rights (as defined in the debenture) which it obtains at any time in the future in intellectual property (as defined in the debenture) (other than that effectively charged under clause 3.3(e) above) and any rights (as defined in the debenture) accruing to, derived from or otherwise connected with it, including:. Alc file application serial no. Filing date patent no. Country patent issue date title summary technology family importance pub. No. Foreign priority? Inventor(s) owner of record status. ALC081 GB0321882.3 18-Sep-03 GB2395071 GB 1-jun-05 electric motors for powering downhole tools permanent magnet motors with sleeved rotor and stator to isolate from wellbore fluid. Pmm supporting GB2395071 GB0221630.7. GB0315848.2 Head, philip accessesp UK limited patented. ALC092. ALC170 GB0415077.7 5-Jul-04 GB2403490 GB 23-aug-06 method of deploying and powering an electrically driven device in a well side pocket wet connector with alignment system wresp foundational GB2403490 GB0315666.8. GB0323146.1. GB0407600.6 Head, philip accessesp UK limited patented. ALC096 GB0613986.9 19-Nov-04 GB2425664 GB 16-jan-08 electric motors for powering downhole tools permanent magnet motors with sleeved rotor and stator to isolate from wellbore fluid. Pmm supporting GB2425664 GB0327023.8 Head, philip accessesp UK limited patented. Please refer to the debenture for more details.
Outstanding
23 October 2020Delivered on: 30 October 2020
Persons entitled: Crowdout Capital Llc

Classification: A registered charge
Outstanding
23 October 2020Delivered on: 30 October 2020
Persons entitled: Crowdout Capital Llc

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 4 March 2014
Persons entitled: Comerica Bank

Classification: A registered charge
Particulars: Downhole electrical wet connector, patent number: US20140309049 (A1), issue date: 01/30/2014. fixed wet connection system for an electrical submersible pump patent number: US2014020907 (A1), issue date: 01/23/2014. wellhead assembly for downhole tool deployment patent number: GB2504104 (a), issue date: 01/22/2014. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2020Satisfaction of charge 044996320001 in full (1 page)
30 October 2020Registration of charge 044996320003, created on 23 October 2020 (12 pages)
30 October 2020Registration of charge 044996320002, created on 23 October 2020 (49 pages)
30 October 2020Registration of charge 044996320004, created on 23 October 2020 (50 pages)
27 October 2020Notification of a person with significant control statement (2 pages)
27 October 2020Cessation of Accessesp Holding Limited as a person with significant control on 6 April 2016 (1 page)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 July 2020Full accounts made up to 31 December 2019 (24 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (19 pages)
27 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 August 2018Register inspection address has been changed from Knyvett House the Causeway Staines TW18 3BA England to Lion House Gapton Hall Road Great Yarmouth NR31 0NL (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
11 August 2017Registered office address changed from Knyvett House Watermans Business Park the Causeway Staines Surrey TW18 3BA to Lion House Gapton Hall Road Great Yarmouth NR31 0NL on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Knyvett House Watermans Business Park the Causeway Staines Surrey TW18 3BA to Lion House Gapton Hall Road Great Yarmouth NR31 0NL on 11 August 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 7,712.92
(6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 7,712.92
(6 pages)
5 August 2015Register(s) moved to registered inspection location Knyvett House the Causeway Staines TW18 3BA (1 page)
5 August 2015Register(s) moved to registered inspection location Knyvett House the Causeway Staines TW18 3BA (1 page)
25 June 2015Full accounts made up to 31 December 2014 (15 pages)
25 June 2015Full accounts made up to 31 December 2014 (15 pages)
18 November 2014Full accounts made up to 31 December 2013 (18 pages)
18 November 2014Full accounts made up to 31 December 2013 (18 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 7,712.92
(5 pages)
31 July 2014Register(s) moved to registered office address Knyvett House Watermans Business Park the Causeway Staines Surrey TW18 3BA (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 7,712.92
(5 pages)
31 July 2014Register(s) moved to registered office address Knyvett House Watermans Business Park the Causeway Staines Surrey TW18 3BA (1 page)
24 July 2014Company name changed artificial lift company LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-15
(2 pages)
24 July 2014Company name changed artificial lift company LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-15
(2 pages)
24 July 2014Change of name notice (2 pages)
24 July 2014Change of name notice (2 pages)
23 April 2014Appointment of Mr David Malone as a director (2 pages)
23 April 2014Appointment of Mr David Malone as a director (2 pages)
22 April 2014Termination of appointment of Mark Jenkins as a director (1 page)
22 April 2014Termination of appointment of Mark Jenkins as a director (1 page)
4 March 2014Registration of charge 044996320001 (26 pages)
4 March 2014Registration of charge 044996320001 (26 pages)
28 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(6 pages)
28 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(6 pages)
28 October 2013Register inspection address has been changed from 10 High Street Egham Surrey TW20 9EA England (1 page)
28 October 2013Register inspection address has been changed from 10 High Street Egham Surrey TW20 9EA England (1 page)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
5 April 2013Appointment of Mr Ahmed Allouache as a director (2 pages)
5 April 2013Appointment of Mr Ahmed Allouache as a director (2 pages)
3 April 2013Termination of appointment of Alexandre Kosmala as a director (1 page)
3 April 2013Termination of appointment of Alexandre Kosmala as a director (1 page)
2 April 2013Registered office address changed from 10 High Street Egham Surrey TW20 9EA United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 10 High Street Egham Surrey TW20 9EA United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 10 High Street Egham Surrey TW20 9EA United Kingdom on 2 April 2013 (1 page)
21 November 2012Appointment of Mr David Pilbeam as a secretary (1 page)
21 November 2012Appointment of Mr David Pilbeam as a secretary (1 page)
21 November 2012Termination of appointment of Graham Brown as a secretary (1 page)
21 November 2012Termination of appointment of Graham Brown as a secretary (1 page)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
6 September 2012Appointment of Mr Graham Anthony Brown as a secretary (1 page)
6 September 2012Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England (1 page)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
6 September 2012Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England (1 page)
6 September 2012Appointment of Mr Graham Anthony Brown as a secretary (1 page)
21 December 2011Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page)
21 December 2011Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page)
21 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (18 pages)
21 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (18 pages)
8 August 2011Registered office address changed from Lion Works Gapton Hall Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0UR on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Lion Works Gapton Hall Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0UR on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Lion Works Gapton Hall Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0UR on 8 August 2011 (1 page)
8 June 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
8 June 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
31 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 7,712.752294
(12 pages)
31 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 7,712.752294
(12 pages)
31 May 2011Statement of capital following an allotment of shares on 24 November 2010
  • GBP 7,712.752294
(12 pages)
31 May 2011Statement of capital following an allotment of shares on 24 November 2010
  • GBP 7,712.752294
(12 pages)
31 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 7,712.752294
(12 pages)
25 May 2011Termination of appointment of Geoffrey Kimber-Smith as a director (1 page)
25 May 2011Termination of appointment of Peter Moulsdale as a director (1 page)
25 May 2011Termination of appointment of Geoffrey Kimber-Smith as a director (1 page)
25 May 2011Termination of appointment of Anthony Widdowson as a director (1 page)
25 May 2011Termination of appointment of Philip Head as a director (1 page)
25 May 2011Termination of appointment of Anthony Widdowson as a director (1 page)
25 May 2011Termination of appointment of Philip Head as a director (1 page)
25 May 2011Termination of appointment of Peter Moulsdale as a director (1 page)
10 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
10 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 April 2011Appointment of Mr Anthony Nigel Widdowson as a director (2 pages)
4 April 2011Appointment of Mr Alexandre Kosmala as a director (2 pages)
4 April 2011Appointment of Mr Anthony Nigel Widdowson as a director (2 pages)
4 April 2011Appointment of Mr Alexandre Kosmala as a director (2 pages)
16 March 2011Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
16 March 2011Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
16 March 2011Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
17 February 2011Termination of appointment of David Malone as a director (1 page)
17 February 2011Termination of appointment of David Malone as a director (1 page)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 October 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 7,172.54
(7 pages)
8 October 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1,304,702.56
(7 pages)
8 October 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 1,304,732.56
(7 pages)
8 October 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 1,304,732.56
(7 pages)
8 October 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1,304,702.56
(7 pages)
8 October 2010Statement of capital following an allotment of shares on 24 January 2007
  • GBP 7,312.22
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 7,172.54
(7 pages)
8 October 2010Statement of capital following an allotment of shares on 24 January 2007
  • GBP 7,312.22
(3 pages)
29 September 2010Director's details changed for Philip Frederick Head on 23 September 2010 (2 pages)
29 September 2010Termination of appointment of William Rollason as a secretary (1 page)
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 pages)
29 September 2010Director's details changed for Geoffrey Kimber-Smith on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Philip Frederick Head on 23 September 2010 (2 pages)
29 September 2010Termination of appointment of William Rollason as a secretary (1 page)
29 September 2010Director's details changed for Geoffrey Kimber-Smith on 23 September 2010 (2 pages)
29 September 2010Director's details changed for Geoffrey Kimber-Smith on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Geoffrey Kimber-Smith on 1 October 2009 (2 pages)
29 September 2010Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
29 September 2010Director's details changed for Geoffrey Kimber-Smith on 23 September 2010 (2 pages)
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 pages)
29 September 2010Director's details changed for Mr Mark David Jenkins on 23 September 2010 (2 pages)
29 September 2010Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
29 September 2010Director's details changed for Mr Mark David Jenkins on 23 September 2010 (2 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Appointment of Mr Peter Moulsdale as a director (2 pages)
27 July 2010Appointment of Mr Peter Moulsdale as a director (2 pages)
25 June 2010Appointment of Mr David Lee Malone as a director (2 pages)
25 June 2010Appointment of Mr David Lee Malone as a director (2 pages)
30 January 2010Accounts for a small company made up to 31 July 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 July 2009 (7 pages)
27 August 2009Return made up to 31/07/09; full list of members (9 pages)
27 August 2009Return made up to 31/07/09; full list of members (9 pages)
26 August 2009Director's change of particulars / philip head / 30/04/2009 (1 page)
26 August 2009Director's change of particulars / philip head / 30/04/2009 (1 page)
6 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
6 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
21 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
21 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
18 February 2009Ad 28/01/09\gbp si [email protected]=360.56\gbp ic 6451.41/6811.97\ (2 pages)
18 February 2009Director appointed mark jenkins (2 pages)
18 February 2009Director appointed mark jenkins (2 pages)
18 February 2009Ad 28/01/09\gbp si [email protected]=360.56\gbp ic 6451.41/6811.97\ (2 pages)
15 August 2008Director's change of particulars / geoffrey kimber-smith / 04/08/2008 (1 page)
15 August 2008Return made up to 31/07/08; full list of members (10 pages)
15 August 2008Director's change of particulars / geoffrey kimber-smith / 04/08/2008 (1 page)
15 August 2008Secretary's change of particulars / william rollason / 04/08/2008 (2 pages)
15 August 2008Secretary's change of particulars / william rollason / 04/08/2008 (2 pages)
15 August 2008Return made up to 31/07/08; full list of members (10 pages)
5 June 2008Ad 01/03/08\gbp si [email protected]=349.02\gbp ic 6102.39/6451.41\ (3 pages)
5 June 2008Ad 01/03/08\gbp si [email protected]=349.02\gbp ic 6102.39/6451.41\ (3 pages)
13 May 2008Secretary appointed william peter rollason (1 page)
13 May 2008Secretary appointed william peter rollason (1 page)
9 April 2008Appointment terminated secretary debbie richardson (1 page)
9 April 2008Appointment terminated secretary debbie richardson (1 page)
27 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
27 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
18 September 2007Return made up to 31/07/07; full list of members (10 pages)
18 September 2007Return made up to 31/07/07; full list of members (10 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
29 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
29 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
16 August 2006Return made up to 31/07/06; full list of members (8 pages)
16 August 2006Return made up to 31/07/06; full list of members (8 pages)
31 July 2006Ad 31/03/06--------- £ si [email protected]=29 £ ic 6563/6592 (2 pages)
31 July 2006Ad 04/10/05--------- £ si [email protected]=492 £ ic 5984/6476 (2 pages)
31 July 2006Ad 18/04/06--------- £ si [email protected]=58 £ ic 6476/6534 (2 pages)
31 July 2006Ad 31/03/06--------- £ si [email protected]=29 £ ic 6534/6563 (2 pages)
31 July 2006Ad 03/03/06--------- £ si [email protected]=352 £ ic 6592/6944 (2 pages)
31 July 2006Ad 18/04/06--------- £ si [email protected]=58 £ ic 6476/6534 (2 pages)
31 July 2006Ad 03/03/06--------- £ si [email protected]=352 £ ic 6592/6944 (2 pages)
31 July 2006Ad 31/03/06--------- £ si [email protected]=29 £ ic 6534/6563 (2 pages)
31 July 2006Ad 31/03/06--------- £ si [email protected]=29 £ ic 6563/6592 (2 pages)
31 July 2006Ad 04/10/05--------- £ si [email protected]=492 £ ic 5984/6476 (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006Director resigned (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 January 2006Ad 04/10/05--------- £ si [email protected]=492 £ ic 5492/5984 (2 pages)
20 January 2006Ad 04/10/05--------- £ si [email protected]=492 £ ic 5492/5984 (2 pages)
20 December 2005Ad 04/10/05--------- £ si [email protected]=492 £ ic 5000/5492 (2 pages)
20 December 2005Ad 04/10/05--------- £ si [email protected]=492 £ ic 5000/5492 (2 pages)
28 October 2005Memorandum and Articles of Association (21 pages)
28 October 2005Memorandum and Articles of Association (21 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 September 2005Nc inc already adjusted 10/09/05 (1 page)
22 September 2005Return made up to 31/07/05; full list of members (6 pages)
22 September 2005Nc inc already adjusted 10/09/05 (1 page)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
22 September 2005Return made up to 31/07/05; full list of members (6 pages)
22 September 2005S-div 10/09/05 (1 page)
22 September 2005S-div 10/09/05 (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (2 pages)
25 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 April 2005Company name changed performance oil tools LIMITED\certificate issued on 28/04/05 (2 pages)
28 April 2005Company name changed performance oil tools LIMITED\certificate issued on 28/04/05 (2 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
20 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
20 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
20 April 2004Registered office changed on 20/04/04 from: top floor 14 park street windsor berkshire SL4 1LU (1 page)
20 April 2004Registered office changed on 20/04/04 from: top floor 14 park street windsor berkshire SL4 1LU (1 page)
9 September 2003Return made up to 31/07/03; full list of members (7 pages)
9 September 2003Return made up to 31/07/03; full list of members (7 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
24 June 2003Ad 31/07/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
24 June 2003Ad 31/07/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
14 June 2003New secretary appointed (1 page)
14 June 2003New secretary appointed (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Registered office changed on 12/08/02 from: 31 corsham street london N1 6DR (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Registered office changed on 12/08/02 from: 31 corsham street london N1 6DR (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (2 pages)
31 July 2002Incorporation (18 pages)
31 July 2002Incorporation (18 pages)