Background WavePink WaveYellow Wave

REDLINE OIL SERVICES LIMITED (00937974)

REDLINE OIL SERVICES LIMITED (00937974) is an active UK company. incorporated on 28 August 1968. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. REDLINE OIL SERVICES LIMITED has been registered for 57 years. Current directors include EDWARDS, Peter Warren, MCMICHAEL, Richard, RANGER, Michael John.

Company Number
00937974
Status
active
Type
ltd
Incorporated
28 August 1968
Age
57 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
EDWARDS, Peter Warren, MCMICHAEL, Richard, RANGER, Michael John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLINE OIL SERVICES LIMITED

REDLINE OIL SERVICES LIMITED is an active company incorporated on 28 August 1968 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. REDLINE OIL SERVICES LIMITED was registered 57 years ago.(SIC: 78200)

Status

active

Active since 57 years ago

Company No

00937974

LTD Company

Age

57 Years

Incorporated 28 August 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

DOMESTIC BURNER SERVICE LIMITED
From: 28 August 1968To: 30 June 1983
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England
From: 15 June 2017To: 5 July 2024
One Fleet Place London EC4M 7WS England
From: 1 December 2016To: 15 June 2017
Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
From: 8 September 2016To: 1 December 2016
Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX
From: 28 August 1968To: 8 September 2016
Timeline

24 key events • 1968 - 2018

Funding Officers Ownership
Company Founded
Aug 68
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
May 12
Director Left
May 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
May 18
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 15 Jun 2017

EDWARDS, Peter Warren

Active
62 Buckingham Gate, LondonSW1E 6AJ
Born September 1967
Director
Appointed 01 Dec 2016

MCMICHAEL, Richard

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 01 Dec 2016

RANGER, Michael John

Active
One Canada Square, LondonE14 5AB
Born April 1964
Director
Appointed 01 Dec 2016

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 01 Sept 2001
Resigned 21 Jul 2008

CLARKE, Andrew Terence

Resigned
Broome Hall, DorkingRH5 6HJ
Secretary
Appointed 21 Jul 2008
Resigned 16 Jan 2014

DOWDING, Hazel Maureen

Resigned
24 Exmoor Road, ThatchamRG13 4UY
Secretary
Appointed N/A
Resigned 01 Sept 1998

HARNESS, Fiona

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 01 Dec 2011
Resigned 01 Dec 2016

MOTTERSHEAD, Denise Anne

Resigned
26 Scholars Walk, GuildfordGU2 5TR
Secretary
Appointed 01 Sept 1998
Resigned 01 Sept 2001

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 01 Dec 2016
Resigned 15 Jun 2017

ALEXANDER, James

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born September 1963
Director
Appointed 30 Nov 2009
Resigned 01 Oct 2011

ALEXANDER, James

Resigned
1 The Lye, TadworthKT20 5RS
Born September 1963
Director
Appointed 01 Sept 2006
Resigned 17 Sept 2007

BLACK, Les Dickson

Resigned
Crondall Lane, FarnhamGU9 7BQ
Born September 1957
Director
Appointed 21 Feb 2008
Resigned 01 Nov 2010

BLOWERS, John Wilton

Resigned
51 Northcote Crescent, LeatherheadKT24 6LX
Born June 1953
Director
Appointed 25 Sept 1997
Resigned 11 Jan 1999

BUTCHER, David John Digby

Resigned
7 Osward Road, LondonSW17 7SS
Born April 1956
Director
Appointed N/A
Resigned 17 May 1993

CANTON, Geoffrey Anthony

Resigned
2 Mill Lane, ReadingRG31 7RR
Born December 1956
Director
Appointed 18 Jul 1997
Resigned 09 Nov 2000

CHASSIN DU GUERNY, Antoine Jean Marie

Resigned
13 A Dreve Du Caporal, Bruxelles
Born May 1959
Director
Appointed 21 Aug 2001
Resigned 01 Jan 2004

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Born November 1949
Director
Appointed 17 Sept 2007
Resigned 30 Nov 2009

COOPER, Robert Michael

Resigned
16 Taleworth Park, AshteadKT21 2NH
Born December 1961
Director
Appointed 15 Mar 2000
Resigned 21 Aug 2001

CORRISH, John Leslie

Resigned
37 Broadoaks Way, BromleyBR2 0UA
Born March 1950
Director
Appointed 10 Nov 2000
Resigned 01 Apr 2005

DAHLSTRAND, Leif Rune Ingemar

Resigned
8 Hillbrow, RichmondTW10 6BH
Born May 1950
Director
Appointed 10 Nov 2000
Resigned 01 Sept 2001

DANESI, Alfredo Luigi

Resigned
Via Del Fosso, Roma
Born March 1962
Director
Appointed 05 Jun 2002
Resigned 01 Jun 2003

DANIELS, Jonathan Marc

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born February 1961
Director
Appointed 05 Feb 2010
Resigned 04 Nov 2014

DOWNIE, Ian Charles

Resigned
11 Linkfield Lane, RedhillRH1 1JF
Born July 1955
Director
Appointed 01 Apr 2005
Resigned 21 Feb 2008

ELLIS, Peter Price

Resigned
22 Beech Road, ReigateRH2 9LR
Born March 1946
Director
Appointed 11 Jan 1999
Resigned 23 Apr 2000

ELLIS, Peter Price

Resigned
22 Beech Road, ReigateRH2 9LR
Born March 1946
Director
Appointed N/A
Resigned 25 Sept 1997

FENNELL, Brynley Victor, Dr

Resigned
7 St Michaels Gardens, WinchesterSO23 9JD
Born April 1949
Director
Appointed 01 Jul 1995
Resigned 01 Apr 1997

GLOVER, Andrew Michael Radford

Resigned
Wren House Shackstead Lane, GodalmingGU7 1RP
Born November 1956
Director
Appointed N/A
Resigned 20 Sept 1995

HARPER, June

Resigned
Flat 8 Yattendon Court, ThatchamRG18 0UT
Born June 1951
Director
Appointed 18 Jul 1997
Resigned 09 Nov 2000

HAYES, Andrew Brian

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born November 1967
Director
Appointed 01 Oct 2011
Resigned 06 Nov 2013

HERBERT, Simon Ian

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born April 1972
Director
Appointed 01 Nov 2010
Resigned 01 May 2012

KEARNS, Peter

Resigned
1 Nairn Close, WirralCH63 0PA
Born April 1961
Director
Appointed 01 Jun 2003
Resigned 01 Apr 2005

KIRK, Michael John

Resigned
Wayford Wilmslow Park, WilmslowSK9 2BH
Born August 1954
Director
Appointed 23 Apr 2000
Resigned 05 Feb 2010

MCKAY, Allan Ferguson

Resigned
Fleet Place, LondonEC4M 7WS
Born December 1964
Director
Appointed 01 Mar 2015
Resigned 01 Dec 2016

NICHOLS, Graham John

Resigned
3 Sycamore Close, FetchamKT22 9EX
Born April 1956
Director
Appointed 17 May 1993
Resigned 21 Jul 1997

Persons with significant control

2

1 Active
1 Ceased

World Fuel Services Aviation Limited

Active
Blossom Yard, LondonE1 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ermyn Way, LeatherheadKT22 8UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Statement Of Companys Objects
6 February 2023
CC04CC04
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
7 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 June 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Secretary Company With Change Date
6 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Secretary Company With Name
8 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
30 August 2000
287Change of Registered Office
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
4 August 1999
288cChange of Particulars
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
287Change of Registered Office
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
363aAnnual Return
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
3 January 1996
288288
Legacy
23 November 1995
363x363x
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Resolution
29 September 1995
RESOLUTIONSResolutions
Resolution
29 September 1995
RESOLUTIONSResolutions
Resolution
29 September 1995
RESOLUTIONSResolutions
Resolution
29 September 1995
RESOLUTIONSResolutions
Legacy
29 September 1995
288288
Legacy
17 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
30 November 1993
363x363x
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
25 May 1993
288288
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Dormant
5 November 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Legacy
5 July 1991
288288
Legacy
6 March 1991
288288
Memorandum Articles
21 February 1991
MAMA
Resolution
29 January 1991
RESOLUTIONSResolutions
Legacy
26 November 1990
363363
Accounts With Accounts Type Dormant
6 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
6 June 1989
287Change of Registered Office
Legacy
6 June 1989
288288
Legacy
6 June 1989
288288
Accounts With Made Up Date
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Accounts With Made Up Date
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
28 August 1968
NEWINCIncorporation