Background WavePink WaveYellow Wave

OILSENSE LIMITED (05225759)

OILSENSE LIMITED (05225759) is an active UK company. incorporated on 8 September 2004. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. OILSENSE LIMITED has been registered for 21 years. Current directors include BURTON, John Michael, HESKIN, Norman.

Company Number
05225759
Status
active
Type
ltd
Incorporated
8 September 2004
Age
21 years
Address
Olleco Northampton Road, Northampton, NN7 3DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BURTON, John Michael, HESKIN, Norman
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OILSENSE LIMITED

OILSENSE LIMITED is an active company incorporated on 8 September 2004 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. OILSENSE LIMITED was registered 21 years ago.(SIC: 77390)

Status

active

Active since 21 years ago

Company No

05225759

LTD Company

Age

21 Years

Incorporated 8 September 2004

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

PDM OILSENSE LIMITED
From: 5 December 2006To: 28 February 2014
OILSENSE LIMITED
From: 3 April 2006To: 5 December 2006
ALUMINIUM CAST TECHNOLOGIES LIMITED
From: 7 January 2005To: 3 April 2006
NETWORK IDEAS LIMITED
From: 8 September 2004To: 7 January 2005
Contact
Address

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

Harlescott Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 25 November 2015To: 8 July 2025
Ings Road Ings Road Doncaster South Yorkshire DN5 9TL
From: 3 October 2012To: 25 November 2015
Ings Road Doncaster South Yorkshire DN5 9SW
From: 8 September 2004To: 3 October 2012
Timeline

19 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Mar 18
Owner Exit
Dec 22
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JENNINGS, Janet

Active
Northampton Road, NorthamptonNN7 3DR
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Northampton Road, NorthamptonNN7 3DR
Born July 1970
Director
Appointed 16 Dec 2016

HESKIN, Norman

Active
Northampton Road, NorthamptonNN7 3DR
Born May 1965
Director
Appointed 31 Jan 2024

BRAIDE, Jonathan Gordon

Resigned
Ings Road, DoncasterDN5 9TL
Secretary
Appointed 29 Jan 2007
Resigned 09 Nov 2015

CHECKLEY, Rupert

Resigned
53 Priestmeadow Close, RedditchB96 6HT
Secretary
Appointed 24 Mar 2006
Resigned 29 Jan 2007

MCLAUGHLIN, John

Resigned
Battlefield Road, ShrewsburySY1 4AH
Secretary
Appointed 09 Nov 2015
Resigned 02 Apr 2021

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 13 Oct 2004
Resigned 24 Mar 2006

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 08 Sept 2004
Resigned 13 Oct 2004

BEHAN, Robert

Resigned
Walled Garden Lodges, Kilkenny
Born September 1971
Director
Appointed 08 Feb 2013
Resigned 16 Dec 2016

CHECKLEY, Rupert

Resigned
Ings Road, DoncasterDN5 9TL
Born June 1971
Director
Appointed 24 Mar 2006
Resigned 08 Feb 2013

HESKIN, Norman

Resigned
Medinah Close, NorthamptonNN4 0YS
Born May 1965
Director
Appointed 08 Feb 2013
Resigned 16 Dec 2016

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born May 1960
Director
Appointed 16 Dec 2016
Resigned 31 Jan 2024

MORRIS, Charles Anthony

Resigned
Ings Road, DoncasterDN5 9TL
Born May 1968
Director
Appointed 24 Mar 2006
Resigned 08 Feb 2013

MORRIS, Paul Anthony

Resigned
Ings Road, DoncasterDN5 9TL
Born June 1957
Director
Appointed 29 Jan 2007
Resigned 09 Nov 2015

REYNOLDS, Charles

Resigned
Cedars Cottage Church Side, LeedsLS26 9BH
Born June 1944
Director
Appointed 29 Jan 2007
Resigned 22 Jun 2007

SIMPSON, Phillip Antony

Resigned
Ings Road, DoncasterDN5 9TL
Born September 1966
Director
Appointed 29 Jan 2007
Resigned 09 Nov 2015

SMITH, Andrew Richard

Resigned
Ings Road, DoncasterDN5 9TL
Born June 1962
Director
Appointed 12 Jul 2007
Resigned 09 Nov 2015

HARRISON CLARK (NOMINEES) LIMITED

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate director
Appointed 13 Oct 2004
Resigned 24 Mar 2006

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 08 Sept 2004
Resigned 13 Oct 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Laurence Joseph Goodman

Ceased
Battlefield Road, ShrewsburySY1 4AH
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Legacy
2 February 2012
MG02MG02
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
225Change of Accounting Reference Date
Legacy
9 March 2007
287Change of Registered Office
Legacy
26 February 2007
88(2)R88(2)R
Legacy
26 February 2007
123Notice of Increase in Nominal Capital
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
26 February 2007
MEM/ARTSMEM/ARTS
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
88(2)R88(2)R
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2005
363aAnnual Return
Certificate Change Of Name Company
7 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Incorporation Company
8 September 2004
NEWINCIncorporation