Company NameOil Consultancy Limited
DirectorAndrew James Milne
Company StatusActive
Company Number06994307
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameAndrew James Milne
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2009(3 days after company formation)
Appointment Duration14 years, 8 months
RoleConsultant To The Oil Industry
Country of ResidenceUnited Kingdom
Correspondence Address9 Knightsbridge Court
Observer Drive
Watford
Herts
WD18 7GE
Secretary NameLynne Denise Oppenheimer
NationalityBritish
StatusCurrent
Appointed22 August 2009(3 days after company formation)
Appointment Duration14 years, 8 months
RoleAdministrator
Correspondence AddressPipers Barn Pipers Hill
Great Gaddesden
Herts
HP1 3BY
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWest Clayton Business Centre
Berry Lane
Chorleywood
London
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew James Milne
50.00%
Ordinary
1 at £1Lynne Denise Oppenheimer
50.00%
Ordinary

Financials

Year2014
Net Worth£61,778
Cash£61,216
Current Liabilities£5,762

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
21 January 2023Registered office address changed from Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT United Kingdom to West Clayton Business Centre Berry Lane Chorleywood London WD3 5EX on 21 January 2023 (1 page)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
2 October 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
25 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
8 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
7 November 2019Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page)
11 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
14 October 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
24 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
23 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(4 pages)
22 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
20 August 2013Director's details changed for Andrew James Milne on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Andrew James Milne on 20 August 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Andrew James Milne on 19 August 2010 (2 pages)
6 September 2010Director's details changed for Andrew James Milne on 19 August 2010 (2 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
17 September 2009Secretary appointed lynne denise oppenheimer logged form (2 pages)
17 September 2009Secretary appointed lynne denise oppenheimer logged form (2 pages)
26 August 2009Director appointed andrew james milne (2 pages)
26 August 2009Director appointed andrew james milne (2 pages)
20 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
20 August 2009Appointment terminated director aderyn hurworth (1 page)
20 August 2009Appointment terminated director aderyn hurworth (1 page)
20 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
19 August 2009Incorporation (6 pages)
19 August 2009Incorporation (6 pages)