OIS LIMITED - LONDON
Company Profile | Company Filings |
Overview
OIS LIMITED is a Private Limited Company from LONDON and has the status: Active.
OIS LIMITED was incorporated 41 years ago on 09/11/1982 and has the registered number: 01676689. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OIS LIMITED was incorporated 41 years ago on 09/11/1982 and has the registered number: 01676689. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OIS LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant 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
280 BISHOPSGATE
LONDON
EC2M 4RB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HILARY ERIN ATKINS FRISBIE | Secretary | 2023-03-09 | CURRENT | ||
NEIL STEVEN MORRISON | Sep 1973 | British | Director | 2005-03-03 | CURRENT |
MRS NIAMH MAIRE PURCELL | Feb 1966 | Irish | Director | 2022-05-24 | CURRENT |
ALEC WILLIAM JAMES BANYARD | Feb 1942 | British | Secretary | RESIGNED | |
MISS VICTORIA O'MALLEY | Secretary | 2011-12-14 UNTIL 2013-03-14 | RESIGNED | ||
HILARY FRISBIE | Secretary | 2017-12-04 UNTIL 2020-10-28 | RESIGNED | ||
MR ANDREW DAVID JACK ONLEY | Secretary | 2013-03-14 UNTIL 2017-12-01 | RESIGNED | ||
ANDREW DAVID JACK ONLEY | Secretary | 2020-10-28 UNTIL 2023-02-24 | RESIGNED | ||
MALCOLM RUSSELL | Mar 1954 | British | Director | RESIGNED | |
CHARLES ROBERT HUME | Jun 1953 | British | Director | 1995-02-27 UNTIL 1996-05-12 | RESIGNED |
MS ABIGAIL SILK | Aug 1978 | Secretary | 2008-07-01 UNTIL 2011-12-14 | RESIGNED | |
MR ANTHONY MCNULTY | Jul 1947 | British | Director | 1993-01-04 UNTIL 2003-03-12 | RESIGNED |
MR WALTER MEIKLE | Jul 1941 | British | Director | 1993-01-04 UNTIL 1995-12-31 | RESIGNED |
GEORGE WILLIAM SHEAMAN | Nov 1940 | British | Director | 1996-05-21 UNTIL 2000-11-17 | RESIGNED |
MR DESMOND SMITHWHITE | Oct 1974 | British | Director | 2020-06-01 UNTIL 2022-05-18 | RESIGNED |
KEITH O'CONNOR | Aug 1956 | British | Director | 1996-05-21 UNTIL 1997-07-18 | RESIGNED |
PETER JOHN MILNE | May 1954 | British | Director | 1996-05-14 UNTIL 2003-01-16 | RESIGNED |
MR JOHN WILLIAM SIMPSON | Apr 1949 | British | Director | 2001-06-18 UNTIL 2003-03-12 | RESIGNED |
JOHN ANDREW SMITH | Mar 1954 | British | Director | 2003-01-16 UNTIL 2016-04-15 | RESIGNED |
DM COMPANY SERVICES LIMITED | Corporate Secretary | 2003-01-16 UNTIL 2008-07-01 | RESIGNED | ||
JOSEPH THOMAS VINCENT | May 1946 | British | Director | 1993-01-04 UNTIL 1993-10-19 | RESIGNED |
MR MICHAEL PETER KOCHALSKI | Apr 1948 | British | Director | 2001-06-18 UNTIL 2003-01-17 | RESIGNED |
MR JOHN PATRICK EVANS | Jan 1947 | British | Director | RESIGNED | |
SIMON HAMLIN GRINSTEAD | Aug 1959 | South African | Director | RESIGNED | |
MR ADRIAN JONATHAN GOODWIN | Dec 1944 | British | Director | 1996-03-14 UNTIL 1998-12-31 | RESIGNED |
MR BARRY BRENDEN FARRELLY | Jun 1946 | British | Director | RESIGNED | |
MR GRAHAM COWPERTHWAITE | Feb 1953 | British | Director | 1998-12-16 UNTIL 2003-01-16 | RESIGNED |
MR STEVEN COWIE | Oct 1967 | British | Director | 2016-04-15 UNTIL 2020-04-14 | RESIGNED |
DAVID PETER COLLYER | Feb 1942 | British | Director | 1997-01-13 UNTIL 1998-04-30 | RESIGNED |
NICHOLAS WOODLIFFE BROWNE | Apr 1941 | British | Director | 1995-02-27 UNTIL 1996-02-08 | RESIGNED |
GARRY ROBERT ALLAN | Sep 1958 | British | Director | 1997-01-08 UNTIL 2003-03-12 | RESIGNED |
DEREK MACDONALD ALLAN | Feb 1955 | British | Director | 2003-01-16 UNTIL 2005-03-04 | RESIGNED |
MR ALEXANDER WESTWOOD | Jan 1954 | British | Director | 2003-01-16 UNTIL 2014-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brompton Holdings Plc | 2016-04-06 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |