Company NameOiltech Europe Limited
Company StatusDissolved
Company Number07766623
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date26 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brendan Larkin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Secretary NameMiss Emilie Larkin
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Paul Findlay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressSaint Aidens Chapel Wyke Old Lane
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4EA

Contact

Websiteoiltech-group.com

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

50 at £1Brendan Larkin
50.00%
Ordinary
50 at £1Paul Findlay
50.00%
Ordinary

Financials

Year2014
Net Worth£119,610
Cash£155,105
Current Liabilities£289,624

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2019Final Gazette dissolved following liquidation (1 page)
26 February 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
1 June 2018Liquidators' statement of receipts and payments to 20 March 2018 (10 pages)
5 April 2017Registered office address changed from Saint Aidens Chapel Wyke Old Lane Bailiff Bridge Brighouse West Yorkshire HD6 4EA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from Saint Aidens Chapel Wyke Old Lane Bailiff Bridge Brighouse West Yorkshire HD6 4EA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 5 April 2017 (2 pages)
4 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-21
(1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Statement of affairs with form 4.19 (6 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Statement of affairs with form 4.19 (6 pages)
4 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-21
(1 page)
27 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
13 October 2016Termination of appointment of Paul Findlay as a director on 10 April 2016 (1 page)
13 October 2016Termination of appointment of Paul Findlay as a director on 10 April 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
15 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
7 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
6 September 2013Amended accounts made up to 31 August 2012 (7 pages)
6 September 2013Amended accounts made up to 31 August 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 April 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
25 April 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)