OIL POLLUTION SERVICES LIMITED

SC309749
4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 11 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 21 Buy now
16 Jul 2021 officers Change of particulars for director (Mr Torki Alhumaidan) 2 Buy now
16 Jul 2021 officers Change of particulars for director (Mr Martin Hubert Owen) 2 Buy now
16 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 accounts Annual Accounts 20 Buy now
29 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2020 officers Appointment of secretary (Mrs Simona Schneider) 2 Buy now
02 Jun 2020 officers Termination of appointment of secretary (Small Firms Secretary Services Limited) 1 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Oct 2019 accounts Annual Accounts 22 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 accounts Annual Accounts 21 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 21 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Mar 2017 accounts Annual Accounts 21 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
14 Mar 2016 accounts Annual Accounts 16 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
05 Nov 2014 accounts Annual Accounts 8 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
16 May 2014 officers Change of particulars for corporate secretary (Small Firms Secretary Services Limited) 1 Buy now
31 Oct 2013 accounts Annual Accounts 8 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
30 Nov 2012 accounts Annual Accounts 8 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
05 Dec 2011 accounts Annual Accounts 9 Buy now
13 May 2011 annual-return Annual Return 5 Buy now
13 May 2011 officers Change of particulars for corporate secretary (Small Firms Secretary Services Limited) 2 Buy now
02 Feb 2011 accounts Annual Accounts 8 Buy now
18 Oct 2010 officers Appointment of director (Mr Torki Alhumaidan) 2 Buy now
12 Oct 2010 officers Termination of appointment of director (Michael Harris) 2 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
07 May 2010 officers Change of particulars for director (Michael David Harris) 2 Buy now
07 May 2010 officers Change of particulars for corporate secretary (Small Firms Secretary Services Limited) 2 Buy now
17 Jan 2010 officers Termination of appointment of director (Barry Sullivan) 2 Buy now
26 Nov 2009 accounts Annual Accounts 7 Buy now
06 May 2009 annual-return Return made up to 06/05/09; full list of members 4 Buy now
29 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
23 Oct 2008 annual-return Return made up to 06/10/08; full list of members 4 Buy now
22 Oct 2008 officers Director's change of particulars / martin owen / 01/10/2008 1 Buy now
22 Oct 2008 officers Director's change of particulars / michael harris / 01/10/2008 1 Buy now
06 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
05 Aug 2008 officers Director appointed mr martin owen 1 Buy now
05 Aug 2008 officers Director appointed mr barry sullivan 1 Buy now
14 Jul 2008 officers Appointment terminated director martin briant-evans 1 Buy now
11 Apr 2008 accounts Annual Accounts 7 Buy now
14 Mar 2008 officers Director appointed martin briant-evans 2 Buy now
12 Mar 2008 accounts Prev ext from 31/10/2007 to 31/01/2008 1 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: 39 palmerston place edinburgh EH12 5AU 1 Buy now
16 Nov 2007 officers Secretary resigned 1 Buy now
16 Nov 2007 address Registered office changed on 16/11/07 from: investment house 6 union row aberdeen AB10 1DQ 1 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
16 Nov 2007 officers New secretary appointed 2 Buy now
15 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2007 annual-return Return made up to 06/10/07; full list of members 5 Buy now
06 Oct 2006 incorporation Incorporation Company 26 Buy now