Background WavePink WaveYellow Wave

OILTECH HOLDINGS LIMITED (06150920)

OILTECH HOLDINGS LIMITED (06150920) is an active UK company. incorporated on 12 March 2007. with registered office in Kington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OILTECH HOLDINGS LIMITED has been registered for 19 years. Current directors include LARKIN, Brendan William, LARKIN, Emilie Louise, LARKIN, Margaret.

Company Number
06150920
Status
active
Type
ltd
Incorporated
12 March 2007
Age
19 years
Address
61 Bridge Street 61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LARKIN, Brendan William, LARKIN, Emilie Louise, LARKIN, Margaret
SIC Codes
68100, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OILTECH HOLDINGS LIMITED

OILTECH HOLDINGS LIMITED is an active company incorporated on 12 March 2007 with the registered office located in Kington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OILTECH HOLDINGS LIMITED was registered 19 years ago.(SIC: 68100, 71122)

Status

active

Active since 19 years ago

Company No

06150920

LTD Company

Age

19 Years

Incorporated 12 March 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

LARKIN OILFIELD SERVICES LIMITED
From: 29 June 2011To: 7 August 2018
B&C PROPERTY LIMITED
From: 12 March 2007To: 29 June 2011
Contact
Address

61 Bridge Street 61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

St. Aidan's Chapel Wyke Old Lane Bradford Road Brighouse West Yorkshire HD6 4EA
From: 18 June 2010To: 2 January 2026
4 Greenfield Road Holmfirth West Yorks HD9 2JT
From: 12 March 2007To: 18 June 2010
Timeline

13 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Jun 10
Director Left
May 11
Director Joined
Mar 13
Director Left
Sept 14
Director Joined
Sept 14
Loan Cleared
Jun 16
Loan Cleared
Aug 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jun 20
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LARKIN, Brendan

Active
Hill End Barn, HalifaxHX3 8QE
Secretary
Appointed 12 Mar 2007

LARKIN, Brendan William

Active
61 Bridge Street, KingtonHR5 3DJ
Born April 1952
Director
Appointed 06 Aug 2018

LARKIN, Emilie Louise

Active
61 Bridge Street, KingtonHR5 3DJ
Born July 1987
Director
Appointed 25 Sept 2014

LARKIN, Margaret

Active
61 Bridge Street, KingtonHR5 3DJ
Born February 1952
Director
Appointed 01 Jun 2020

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 12 Mar 2007
Resigned 12 Mar 2007

LARKIN, Brendan

Resigned
Hill End Barn, HalifaxHX3 8QE
Born April 1952
Director
Appointed 12 Mar 2007
Resigned 01 Feb 2018

LARKIN, Corydon

Resigned
1 Old Road, BradfordBD7 4PJ
Born May 1978
Director
Appointed 12 Mar 2007
Resigned 27 May 2011

LARKIN, Margret Elizabeth

Resigned
Wyke Old Lane, BrighouseHD6 4EA
Born February 1957
Director
Appointed 01 Feb 2018
Resigned 06 Aug 2018

LARKIN, Margret Elizabeth

Resigned
Wyke Old Lane, BrighouseHD6 4EA
Born February 1957
Director
Appointed 20 Mar 2013
Resigned 25 Sept 2014

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 12 Mar 2007
Resigned 12 Mar 2007

Persons with significant control

1

Mr Brendan Larkin

Active
61 Bridge Street, KingtonHR5 3DJ
Born April 1952

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Resolution
7 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Legacy
6 December 2011
MG02MG02
Legacy
10 October 2011
MG02MG02
Certificate Change Of Name Company
29 June 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
363aAnnual Return
Legacy
4 June 2007
88(2)R88(2)R
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
88(2)R88(2)R
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
287Change of Registered Office
Incorporation Company
12 March 2007
NEWINCIncorporation