Company NameOil & Gas Consultancy Service Limited
DirectorPeter Waterhouse
Company StatusActive
Company Number02678494
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Peter Waterhouse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(3 days after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
Secretary NameSAS Company Secretarial Limited (Corporation)
StatusCurrent
Appointed13 March 2017(25 years, 2 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Peter Benjamin Davies
NationalityBritish
StatusResigned
Appointed20 January 1992(3 days after company formation)
Appointment Duration20 years, 6 months (resigned 18 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHither Green House
42 Fairdene Road
Coulsdon
Surrey
CR5 1RB
Secretary NameSAS Company Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2012(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2017)
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
CO2 8JX

Location

Registered Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Waterhouse
50.00%
Ordinary
1 at £1Mrs Maureen Sandra Waterhouse
50.00%
Ordinary

Financials

Year2014
Net Worth£521,509
Cash£493,774
Current Liabilities£66,659

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

9 February 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
1 February 2024Total exemption full accounts made up to 31 August 2023 (7 pages)
1 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
15 March 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
20 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
27 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
30 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
30 January 2019Registered office address changed from Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX England to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 30 January 2019 (1 page)
27 November 2018Secretary's details changed for Sas Company Secretarial Limited on 27 November 2018 (1 page)
19 September 2018Memorandum and Articles of Association (13 pages)
19 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
10 April 2017Termination of appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (1 page)
10 April 2017Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX England to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (1 page)
10 April 2017Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages)
10 April 2017Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages)
10 April 2017Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX England to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 February 2017Secretary's details changed for Daa Company Secretarial Limited on 1 January 2017 (1 page)
8 February 2017Secretary's details changed for Daa Company Secretarial Limited on 1 January 2017 (1 page)
7 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 February 2017Registered office address changed from Daa Company Secretarial Limited Brightwell Barns Ipswich Road, Brightwell Ipswich IP10 0BJ to The Colchester Centre Hawkins Road Colchester CO2 8JX on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 February 2017Registered office address changed from Daa Company Secretarial Limited Brightwell Barns Ipswich Road, Brightwell Ipswich IP10 0BJ to The Colchester Centre Hawkins Road Colchester CO2 8JX on 7 February 2017 (1 page)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Director's details changed for Mr Peter Waterhouse on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Peter Waterhouse on 28 January 2016 (2 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 January 2014Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 22 January 2014 (1 page)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page)
22 January 2014Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page)
13 November 2013Registered office address changed from C/O Avanti Company Secretarial Ltd C/O Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from C/O Avanti Company Secretarial Ltd C/O Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom on 13 November 2013 (1 page)
13 November 2013Secretary's details changed for Avanti Company Secretarial Limited on 21 August 2013 (2 pages)
13 November 2013Secretary's details changed for Avanti Company Secretarial Limited on 21 August 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
8 January 2013Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich IP3 9BF United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich IP3 9BF United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich IP3 9BF United Kingdom on 8 January 2013 (1 page)
7 January 2013Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages)
7 January 2013Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 7 January 2013 (1 page)
7 January 2013Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages)
18 July 2012Termination of appointment of Peter Davies as a secretary (1 page)
18 July 2012Appointment of Daa Company Services Limited as a secretary (2 pages)
18 July 2012Appointment of Daa Company Services Limited as a secretary (2 pages)
18 July 2012Termination of appointment of Peter Davies as a secretary (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Peter Waterhouse on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Peter Waterhouse on 6 February 2010 (2 pages)
6 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Peter Waterhouse on 6 February 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
12 June 2008Return made up to 17/01/08; full list of members (3 pages)
12 June 2008Return made up to 17/01/08; full list of members (3 pages)
11 June 2008Return made up to 17/01/07; full list of members (3 pages)
11 June 2008Return made up to 17/01/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 April 2006Return made up to 17/01/06; full list of members (3 pages)
20 April 2006Return made up to 17/01/06; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 January 2005Return made up to 17/01/05; full list of members (6 pages)
24 January 2005Return made up to 17/01/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 February 2004Return made up to 17/01/04; full list of members (5 pages)
2 February 2004Return made up to 17/01/04; full list of members (5 pages)
2 February 2004Registered office changed on 02/02/04 from: 42 fairdene road coulsdon surrey CR5 1RB (1 page)
2 February 2004Registered office changed on 02/02/04 from: 42 fairdene road coulsdon surrey CR5 1RB (1 page)
29 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 April 2003Return made up to 17/01/03; no change of members (4 pages)
3 April 2003Return made up to 17/01/03; no change of members (4 pages)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 March 2002Return made up to 17/01/02; full list of members (6 pages)
12 March 2002Return made up to 17/01/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
19 February 2001Return made up to 17/01/01; full list of members (6 pages)
19 February 2001Return made up to 17/01/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 February 2000Return made up to 17/01/00; full list of members (6 pages)
24 February 2000Return made up to 17/01/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 February 1999Return made up to 17/01/99; full list of members (6 pages)
21 February 1999Return made up to 17/01/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 February 1998Return made up to 17/01/98; no change of members (4 pages)
17 February 1998Return made up to 17/01/98; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
31 January 1997Return made up to 17/01/97; no change of members (4 pages)
31 January 1997Return made up to 17/01/97; no change of members (4 pages)
16 January 1997Full accounts made up to 31 August 1995 (9 pages)
16 January 1997Full accounts made up to 31 August 1995 (9 pages)
4 June 1996Full accounts made up to 31 August 1994 (8 pages)
4 June 1996Full accounts made up to 31 August 1994 (8 pages)
16 January 1996Return made up to 17/01/96; full list of members (6 pages)
16 January 1996Return made up to 17/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)