-
AVISTA OIL SERVICES (UK) LTD - Lombard House, Worcester Road, Stourport-On-Severn, Worcestershire, United Kingdom
Company Information
- Company registration number
- 07239275
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lombard House
- Worcester Road
- Stourport-On-Severn
- Worcestershire
- DY13 9BZ
- United Kingdom Lombard House, Worcester Road, Stourport-On-Severn, Worcestershire, DY13 9BZ, United Kingdom UK
Management
- Managing Directors
- DINWOODIE, David Alan
- OLPIN, Mark Warner
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-29
- Age Of Company 2010-04-29 14 years
- SIC/NACE
- 38220
Ownership
- Beneficial Owners
- Slicker Recycling Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ACUMEN ENERGY LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-04-29
- Annual Return
- Due Date: 2024-05-25
- Last Date: 2023-05-11
-
AVISTA OIL SERVICES (UK) LTD Company Description
- AVISTA OIL SERVICES (UK) LTD is a ltd registered in United Kingdom with the Company reg no 07239275. Its current trading status is "live". It was registered 2010-04-29. It was previously called ACUMEN ENERGY LIMITED. It has declared SIC or NACE codes as "38220". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-29.It can be contacted at Lombard House .
Get AVISTA OIL SERVICES (UK) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Avista Oil Services (Uk) Ltd - Lombard House, Worcester Road, Stourport-On-Severn, Worcestershire, United Kingdom
- 2010-04-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AVISTA OIL SERVICES (UK) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-compulsory (2023-08-01) - GAZ1
-
confirmation-statement-with-no-updates (2023-08-01) - CS01
-
gazette-filings-brought-up-to-date (2023-08-02) - DISS40
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-08-02) - GAZ1
-
confirmation-statement-with-no-updates (2022-08-25) - CS01
-
gazette-filings-brought-up-to-date (2022-08-26) - DISS40
-
accounts-with-accounts-type-small (2022-09-29) - AA
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-08-03) - GAZ1
-
accounts-with-accounts-type-small (2021-09-30) - AA
-
gazette-filings-brought-up-to-date (2021-10-01) - DISS40
-
confirmation-statement-with-no-updates (2021-10-26) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-31) - AA
-
change-account-reference-date-company-previous-shortened (2020-06-22) - AA01
-
confirmation-statement-with-no-updates (2020-06-11) - CS01
-
accounts-with-accounts-type-small (2020-01-05) - AA
-
mortgage-satisfy-charge-full (2020-10-21) - MR04
-
change-sail-address-company-with-new-address (2020-10-21) - AD02
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-09) - CS01
-
confirmation-statement-with-updates (2019-07-10) - CS01
-
gazette-filings-brought-up-to-date (2019-04-20) - DISS40
-
accounts-with-accounts-type-small (2019-04-18) - AA
-
dissolved-compulsory-strike-off-suspended (2019-04-06) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-03-05) - GAZ1
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-05-01) - TM01
-
accounts-with-accounts-type-small (2018-01-02) - AA
-
termination-director-company-with-name-termination-date (2018-04-17) - TM01
-
mortgage-satisfy-charge-full (2018-04-26) - MR04
-
appoint-person-director-company-with-name-date (2018-05-01) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-01) - AD01
-
cessation-of-a-person-with-significant-control (2018-05-01) - PSC07
-
mortgage-satisfy-charge-full (2018-05-04) - MR04
-
notification-of-a-person-with-significant-control (2018-05-01) - PSC02
-
confirmation-statement-with-updates (2018-05-11) - CS01
-
capital-name-of-class-of-shares (2018-05-23) - SH08
-
resolution (2018-06-06) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-10-01) - TM01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC02
-
confirmation-statement-with-updates (2017-06-29) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
-
appoint-person-director-company-with-name-date (2016-04-05) - AP01
-
termination-director-company-with-name-termination-date (2016-04-05) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-01-08) - AA
-
accounts-with-accounts-type-total-exemption-full (2015-12-15) - AA
-
certificate-change-of-name-company (2015-11-11) - CERTNM
-
change-of-name-notice (2015-11-11) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-04) - TM01
-
appoint-person-director-company-with-name-date (2014-11-04) - AP01
-
appoint-person-director-company-with-name (2014-05-23) - AP01
-
resolution (2014-02-17) - RESOLUTIONS
-
termination-secretary-company-with-name (2014-05-23) - TM02
-
mortgage-satisfy-charge-full (2014-01-08) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-01-23) - MR01
-
resolution (2014-01-30) - RESOLUTIONS
-
capital-allotment-shares (2014-01-30) - SH01
-
appoint-person-director-company-with-name (2014-02-11) - AP01
-
capital-name-of-class-of-shares (2014-02-17) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-02-25) - MR01
-
termination-director-company-with-name (2014-05-23) - TM01
-
change-person-director-company-with-change-date (2014-05-23) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-09-11) - AA
-
capital-cancellation-shares (2013-01-09) - SH06
-
capital-allotment-shares (2013-05-28) - SH01
-
mortgage-satisfy-charge-full (2013-09-17) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-10-31) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-12-31) - AA
-
change-registered-office-address-company-with-date-old-address (2012-10-29) - AD01
-
legacy (2012-08-02) - MG01
-
termination-secretary-company-with-name (2012-05-24) - TM02
-
appoint-person-secretary-company-with-name (2012-05-24) - AP03
-
appoint-person-director-company-with-name (2012-05-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-03) - AA
keyboard_arrow_right 2011
-
legacy (2011-01-22) - MG01
-
termination-director-company-with-name (2011-02-03) - TM01
-
appoint-person-director-company-with-name (2011-02-03) - AP01
-
change-account-reference-date-company-current-shortened (2011-02-09) - AA01
-
termination-director-company-with-name (2011-05-16) - TM01
-
appoint-person-director-company-with-name (2011-07-18) - AP01
-
termination-director-company-with-name (2011-07-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-05-25) - AP01
-
appoint-person-secretary-company-with-name (2010-05-25) - AP03
-
change-registered-office-address-company-with-date-old-address (2010-05-25) - AD01
-
termination-director-company (2010-05-25) - TM01
-
incorporation-company (2010-04-29) - NEWINC