Background WavePink WaveYellow Wave

OIL CONTAINMENT SYSTEMS INC. LTD (11567220)

OIL CONTAINMENT SYSTEMS INC. LTD (11567220) is an active UK company. incorporated on 13 September 2018. with registered office in Markfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. OIL CONTAINMENT SYSTEMS INC. LTD has been registered for 7 years. Current directors include ABLETT, Brian Robert, HALL, Kathy May.

Company Number
11567220
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
Stone Barn Chitterman Hills Farm, Markfield, LE67 9PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ABLETT, Brian Robert, HALL, Kathy May
SIC Codes
32990, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OIL CONTAINMENT SYSTEMS INC. LTD

OIL CONTAINMENT SYSTEMS INC. LTD is an active company incorporated on 13 September 2018 with the registered office located in Markfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. OIL CONTAINMENT SYSTEMS INC. LTD was registered 7 years ago.(SIC: 32990, 72190)

Status

active

Active since 7 years ago

Company No

11567220

LTD Company

Age

7 Years

Incorporated 13 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Stone Barn Chitterman Hills Farm Priory Lane Markfield, LE67 9PH,

Previous Addresses

11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom
From: 13 September 2018To: 26 July 2023
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Loan Secured
Sept 20
Owner Exit
Dec 22
Director Left
Dec 22
Loan Cleared
Aug 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ABLETT, Brian Robert

Active
Chitterman Hills Farm, MarkfieldLE67 9PH
Born August 1949
Director
Appointed 13 Sept 2018

HALL, Kathy May

Active
Chitterman Hills Farm, MarkfieldLE67 9PH
Born November 1963
Director
Appointed 25 Oct 2018

CHARMAN, Nicholas Francis

Resigned
Merus Court, LeicesterLE19 1RJ
Born May 1982
Director
Appointed 25 Oct 2018
Resigned 10 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Francis Charman

Ceased
Merus Court, LeicesterLE19 1RJ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2018
Ceased 10 Oct 2022

Mr Brian Robert Ablett

Active
Chitterman Hills Farm, MarkfieldLE67 9PH
Born August 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Incorporation Company
13 September 2018
NEWINCIncorporation