Company NameVickers Oils Services Limited
Company StatusActive
Company Number09435692
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Anthony Smailes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills 6 Clarence Road
Leeds
LS10 1ND
Director NameMr Peter John Farrar Vickers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Long Meadows
Bramhope
Leeds
LS16 9DU
Director NameMr Christopher John Wholley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills 6 Clarence Road
Leeds
LS10 1ND
Secretary NameMr Charles Francis Simon Waite
StatusCurrent
Appointed27 September 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressAiredale Mills 6 Clarence Road
Leeds
LS10 1ND
Director NameMr Brian Jelbert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills 6 Clarence Road
Leeds
LS10 1ND
Secretary NameBrian Jelbert
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressAiredale Mills 6 Clarence Road
Leeds
LS10 1ND
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills 6 Clarence Road
Leeds
LS10 1ND
Secretary NameMr Morgan Lawn Morris
StatusResigned
Appointed31 March 2017(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2022)
RoleCompany Director
Correspondence AddressAiredale Mills 6 Clarence Road
Leeds
LS10 1ND

Contact

Websitewww.vickers-oil.com
Telephone0113 3867654
Telephone regionLeeds

Location

Registered AddressAiredale Mills
6 Clarence Road
Leeds
LS10 1ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
18 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
20 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
10 April 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
31 March 2017Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Brian Jelbert as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Morgan Lawn Morris as a director on 31 March 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
31 March 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
31 March 2017Appointment of Mr Morgan Lawn Morris as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Brian Jelbert as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages)
26 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 March 2016Full accounts made up to 31 October 2015 (8 pages)
21 March 2016Full accounts made up to 31 October 2015 (8 pages)
4 March 2016Previous accounting period shortened from 28 February 2016 to 31 October 2015 (3 pages)
4 March 2016Previous accounting period shortened from 28 February 2016 to 31 October 2015 (3 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
(35 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
(35 pages)