Background WavePink WaveYellow Wave

MSL OILFIELD SERVICES LTD (05690012)

MSL OILFIELD SERVICES LTD (05690012) is an active UK company. incorporated on 27 January 2006. with registered office in Dorset. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MSL OILFIELD SERVICES LTD has been registered for 20 years. Current directors include CLARK, David Samuel Martin, CLARK, Martin, LAURETTI, Paolo.

Company Number
05690012
Status
active
Type
ltd
Incorporated
27 January 2006
Age
20 years
Address
21 Church Road Parkstone, Dorset, BH14 8UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CLARK, David Samuel Martin, CLARK, Martin, LAURETTI, Paolo
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSL OILFIELD SERVICES LTD

MSL OILFIELD SERVICES LTD is an active company incorporated on 27 January 2006 with the registered office located in Dorset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MSL OILFIELD SERVICES LTD was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05690012

LTD Company

Age

20 Years

Incorporated 27 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

21 Church Road Parkstone Poole Dorset, BH14 8UF,

Timeline

5 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Loan Cleared
Jul 19
Director Joined
Jun 22
Director Left
Apr 25
Owner Exit
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CLARK, Suzanne Margaret

Active
Parkstone, PooleBH14 8UF
Secretary
Appointed 27 Jan 2006

CLARK, David Samuel Martin

Active
Parkstone, PooleBH14 8UF
Born September 1984
Director
Appointed 25 May 2022

CLARK, Martin

Active
Parkstone, PooleBH14 8UF
Born June 1951
Director
Appointed 27 Jan 2006

LAURETTI, Paolo

Active
21 Church Road Parkstone, DorsetBH14 8UF
Born May 1941
Director
Appointed 02 Mar 2006

MONTENAY, Philippe, Monsieur

Resigned
37 Ruq De Florence, Bruxelles
Born September 1938
Director
Appointed 02 Mar 2006
Resigned 18 Oct 2024

STEFANINI, Daniel

Resigned
107 Middleton Boulevard, NottinghamNG8 1FW
Born March 1943
Director
Appointed 02 Mar 2006
Resigned 19 Oct 2007

Persons with significant control

3

2 Active
1 Ceased
B-1380 Lasnes

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2026

Mr Paolo Lauretti

Active
Parkstone, PooleBH14 8UF
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Parkstone, PooleBH14 8UF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288cChange of Particulars
Legacy
6 February 2009
288cChange of Particulars
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
6 February 2007
363aAnnual Return
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Incorporation Company
27 January 2006
NEWINCIncorporation