OILARK LIMITED - SPALDING
Company Profile | Company Filings |
Overview
OILARK LIMITED is a Private Limited Company from SPALDING and has the status: Liquidation.
OILARK LIMITED was incorporated 62 years ago on 08/03/1962 and has the registered number: 00717457. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OILARK LIMITED was incorporated 62 years ago on 08/03/1962 and has the registered number: 00717457. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OILARK LIMITED - SPALDING
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O TC BULLEY DAVEY LIMITED 1-4
SPALDING
LINCOLNSHIRE
PE11 2TA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/05/2023 | 08/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ANGUS SMITH | Jul 1963 | British | Director | 2021-09-30 | CURRENT |
MS MARIA LUINA GARTON | Secretary | 2021-09-30 | CURRENT | ||
MR FREDERIK CHRISTOFFEL DE JONGH | Sep 1976 | American | Director | 2022-04-25 | CURRENT |
KEITH MICHAEL DRACUP | British | Secretary | 1994-03-31 UNTIL 1997-05-31 | RESIGNED | |
MALCOLM ALLAN WRIGHT | Jan 1939 | British | Director | 1995-08-20 UNTIL 1996-02-18 | RESIGNED |
MR DAVID JOHN MARK BLIZZARD | Secretary | 2013-01-31 UNTIL 2021-09-30 | RESIGNED | ||
MR MARIAN JAN RASZPLA | Jun 1952 | British | Secretary | RESIGNED | |
SARAH MARGARET SHAW | Jun 1958 | British | Secretary | 1997-06-01 UNTIL 2008-08-28 | RESIGNED |
MS ZILLAH WENDY STONE | Mar 1965 | British | Secretary | 2008-08-28 UNTIL 2013-01-31 | RESIGNED |
PATRICK WILLIAM WALSH | Aug 1938 | British | Director | RESIGNED | |
WILLIAM ANTHONY THOMPSON | Apr 1946 | British | Director | 1996-02-18 UNTIL 2000-09-29 | RESIGNED |
PHILIP ABBOTT SMITH | Oct 1938 | British | Director | 1994-03-31 UNTIL 1997-05-31 | RESIGNED |
DR GRAHAM DAVID WELLS | Jan 1948 | British | Director | RESIGNED | |
MR IAN WILLIAMSON | Mar 1951 | British | Director | RESIGNED | |
MR JAMES RICHARD WATSON ROBSON | Apr 1982 | British | Director | 2016-06-01 UNTIL 2018-10-05 | RESIGNED |
MS ZILLAH WENDY STONE | Mar 1965 | British | Director | 2008-08-28 UNTIL 2013-01-31 | RESIGNED |
IAIN DAVID CAMERON SIMM | May 1967 | British | Director | 2008-08-28 UNTIL 2016-05-31 | RESIGNED |
SARAH MARGARET SHAW | Jun 1958 | British | Director | 1997-06-01 UNTIL 2008-08-28 | RESIGNED |
MR MATTHEW CLEMENT HUGH GILL | Dec 1971 | British | Director | 2013-09-04 UNTIL 2015-04-30 | RESIGNED |
MR MARIAN JAN RASZPLA | Jun 1952 | British | Director | RESIGNED | |
ROGER STUART HOLMES | May 1939 | British | Director | RESIGNED | |
MARK HOAD | Jun 1970 | British | Director | 2006-08-30 UNTIL 2010-04-27 | RESIGNED |
DAVID WINSTON DUGMORE | Dec 1941 | British | Director | RESIGNED | |
JENNIFER CHASE | Mar 1978 | British | Director | 2018-04-06 UNTIL 2022-04-25 | RESIGNED |
ANTHONY JOHN BRISTLIN | Mar 1956 | British | Director | 2010-04-27 UNTIL 2013-09-04 | RESIGNED |
ROBIN BOOTH | Feb 1967 | British | Director | 2000-09-29 UNTIL 2006-08-31 | RESIGNED |
MR DAVID JOHN MARK BLIZZARD | Sep 1972 | British | Director | 2013-01-31 UNTIL 2021-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Signature Aviation Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |