Company NameOilfield Tool Leasing
Company StatusActive
Company Number06370222
CategoryPrivate Unlimited Company
Incorporation Date13 September 2007(16 years, 8 months ago)

Business Activity

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

Directors

Secretary NameLorraine Amanda Dunlop
StatusCurrent
Appointed11 August 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Blair Alexander McLeish
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameValentina Baldini
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed06 September 2022(14 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Steven Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(14 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameWilliam David Maclean
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleController
Correspondence Address13 Craigour Avenue
Torphins
Banchory
Kincardineshire
AB31 4JA
Scotland
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameJohn Henry Lohman
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2008(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address7715 Edgeway Drive
Houston
Texas 77055
United States
Director NameGraeme Cullen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(10 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed17 July 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2014(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr John Dominic Upton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed10 February 2017(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2019)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Alexandre Makram-Ebeid
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW

Location

Registered Address10th Floor, 245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Baker Hughes Luxembourg S.a.r.l.
99.90%
Ordinary
1 at £1Otl Holdings Llc
0.10%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 4 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
12 December 2022Accounts for a small company made up to 31 December 2021 (134 pages)
5 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
16 September 2022Appointment of Valentina Baldini as a director on 6 September 2022 (2 pages)
16 September 2022Appointment of Mr Steven Moore as a director on 6 September 2022 (2 pages)
16 September 2022Termination of appointment of Alexandre Makram-Ebeid as a director on 6 September 2022 (1 page)
10 August 2022Withdrawal of a person with significant control statement on 10 August 2022 (2 pages)
10 August 2022Notification of Baker Hughes Company as a person with significant control on 10 August 2022 (2 pages)
29 December 2021Accounts for a small company made up to 31 December 2020 (138 pages)
16 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
30 July 2021Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ England to 10th Floor, 245 Hammersmith Road London W6 8PW on 30 July 2021 (1 page)
7 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
30 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
7 August 2019Full accounts made up to 31 December 2018 (18 pages)
29 March 2019Appointment of Mr Alexandre Makram-Ebeid as a director on 26 March 2019 (2 pages)
29 March 2019Termination of appointment of Oluwole Onabolu as a director on 26 March 2019 (1 page)
15 November 2018Notification of a person with significant control statement (2 pages)
15 November 2018Cessation of Baker Hughes, a Ge Company Llc as a person with significant control on 3 July 2017 (1 page)
11 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
18 July 2018Appointment of Mr Blair Alexander Mcleish as a director on 12 June 2018 (2 pages)
2 July 2018Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018 (1 page)
2 July 2018Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018 (1 page)
11 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
11 October 2017Change of details for Baker Hughes Incorporated as a person with significant control on 3 July 2017 (2 pages)
11 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
11 October 2017Change of details for Baker Hughes Incorporated as a person with significant control on 3 July 2017 (2 pages)
29 September 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page)
9 June 2017Full accounts made up to 31 December 2016 (17 pages)
9 June 2017Full accounts made up to 31 December 2016 (17 pages)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
16 February 2017Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
8 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
24 June 2016Full accounts made up to 31 December 2015 (18 pages)
24 June 2016Full accounts made up to 31 December 2015 (18 pages)
9 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
9 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
9 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
9 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (18 pages)
3 July 2015Full accounts made up to 31 December 2014 (18 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
29 August 2014Full accounts made up to 31 December 2013 (24 pages)
29 August 2014Full accounts made up to 31 December 2013 (24 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
10 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
10 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
10 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
10 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
3 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
17 July 2013Full accounts made up to 31 December 2012 (24 pages)
17 July 2013Full accounts made up to 31 December 2012 (24 pages)
28 June 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
28 June 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
3 May 2013Termination of appointment of Graeme Cullen as a director (1 page)
3 May 2013Termination of appointment of Graeme Cullen as a director (1 page)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
10 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
10 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
3 August 2012Termination of appointment of Elaine Mays as a director (1 page)
3 August 2012Termination of appointment of Elaine Mays as a director (1 page)
19 July 2012Full accounts made up to 31 December 2011 (25 pages)
19 July 2012Full accounts made up to 31 December 2011 (25 pages)
6 October 2011Director's details changed for Mrs Elaine Doris Mays on 29 November 2010 (2 pages)
6 October 2011Director's details changed for Mrs Elaine Doris Mays on 29 November 2010 (2 pages)
6 October 2011Secretary's details changed for Paul Bryan Stokes on 29 November 2010 (1 page)
6 October 2011Director's details changed for Graeme Cullen on 30 November 2010 (2 pages)
6 October 2011Director's details changed for Graeme Cullen on 30 November 2010 (2 pages)
6 October 2011Secretary's details changed for Paul Bryan Stokes on 29 November 2010 (1 page)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
26 August 2011Full accounts made up to 31 December 2010 (24 pages)
26 August 2011Full accounts made up to 31 December 2010 (24 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Graeme Cullen on 12 September 2010 (2 pages)
28 September 2010Director's details changed for Graeme Cullen on 12 September 2010 (2 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 December 2009 (24 pages)
15 September 2010Full accounts made up to 31 December 2009 (24 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (23 pages)
13 October 2009Full accounts made up to 31 December 2008 (23 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
13 October 2008Location of register of members (1 page)
13 October 2008Return made up to 13/09/08; full list of members (7 pages)
13 October 2008Location of register of members (1 page)
13 October 2008Return made up to 13/09/08; full list of members (7 pages)
13 August 2008Appointment terminated director john lohman (1 page)
13 August 2008Director appointed christopher asquith (4 pages)
13 August 2008Director appointed christopher asquith (4 pages)
13 August 2008Appointment terminated director john lohman (1 page)
17 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
18 April 2008Director appointed john henry lohman logged form (2 pages)
18 April 2008Director appointed john henry lohman logged form (2 pages)
18 April 2008Appointment terminated director william maclean (1 page)
18 April 2008Director appointed graeme cullen (2 pages)
18 April 2008Appointment terminated director william maclean (1 page)
18 April 2008Director appointed john henry lohman (2 pages)
18 April 2008Director appointed john henry lohman (2 pages)
18 April 2008Director appointed graeme cullen (2 pages)
13 September 2007Incorporation (22 pages)
13 September 2007Incorporation (22 pages)