Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OIL TANK INSTALLATIONS SERVICES LIMITED
Company Information for

OIL TANK INSTALLATIONS SERVICES LIMITED

SPENCER HOUSE 114 HIGH STREET, WORDSLEY, STOURBRIDGE, DY8 5QR,
Company Registration Number
03856762
Private Limited Company
Active

Company Overview

About Oil Tank Installations Services Ltd
OIL TANK INSTALLATIONS SERVICES LIMITED was founded on 1999-10-11 and has its registered office in Stourbridge. The organisation's status is listed as "Active". Oil Tank Installations Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OIL TANK INSTALLATIONS SERVICES LIMITED
 
Legal Registered Office
SPENCER HOUSE 114 HIGH STREET
WORDSLEY
STOURBRIDGE
DY8 5QR
Other companies in SY13
 
Filing Information
Company Number 03856762
Company ID Number 03856762
Date formed 1999-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/10/2022
Account next due 29/07/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB742076934  
Last Datalog update: 2023-11-06 11:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OIL TANK INSTALLATIONS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OIL TANK INSTALLATIONS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BARBARA RIKUNENKO
Company Secretary 2003-10-10
ANDREW JAMES MIDDLETON
Director 1999-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILFRED MIDDLETON
Director 1999-12-01 2018-01-19
STEPHEN MICHAEL BROWN
Director 2003-11-10 2014-10-14
JAMES WILFRED MIDDLETON
Company Secretary 1999-10-11 2003-01-10
FY LIMITED
Nominated Secretary 1999-10-11 1999-10-11
FD LIMITED
Nominated Director 1999-10-11 1999-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES MIDDLETON OTIS GROUP LTD Director 2017-01-27 CURRENT 2017-01-27 Active
ANDREW JAMES MIDDLETON OTIS-SERVICES LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active - Proposal to Strike off
ANDREW JAMES MIDDLETON OTIS ENVIRONMENTAL LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
ANDREW JAMES MIDDLETON OIL TANK SERVICES LTD Director 2008-11-20 CURRENT 2008-11-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05Unaudited abridged accounts made up to 2022-10-29
2023-08-21CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-07-28Previous accounting period shortened from 30/10/22 TO 29/10/22
2022-08-22CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-08-13AP01DIRECTOR APPOINTED MR BENJAMIN DAVID MIDDLETON
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-07-27AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-09-04AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19PSC04Change of details for Mr Andrew James Middleton as a person with significant control on 2018-01-18
2018-01-19CH01Director's details changed for Mr Andrew James Middleton on 2018-01-18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILFRED MIDDLETON
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM Cable Plaza Waterfront West, Brierley Hill DY5 1LW England
2017-01-19AAMDAmended account small company full exemption
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM Newfarm House Chapel Lane Whixall Whitchurch Shropshire SY13 2QG
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BROWN
2015-07-21AA30/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16AA30/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0111/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA01Previous accounting period shortened from 31/10/13 TO 30/10/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0111/10/13 ANNUAL RETURN FULL LIST
2013-05-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0111/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10
2012-01-31AR0111/10/11 FULL LIST
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL ENGLAND
2011-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-23AR0111/10/10 FULL LIST
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG ENGLAND
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 111/112 PEDMORE ROAD STOURBRIDGE WEST MIDLANDS DY9 8DG
2010-01-21AA31/10/09 TOTAL EXEMPTION FULL
2009-11-16AR0111/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILFRED MIDDLETON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MIDDLETON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BROWN / 16/11/2009
2009-06-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-28288cSECRETARY'S CHANGE OF PARTICULARS / BARBARA BETTS / 28/05/2009
2008-12-15AA31/10/08 TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-12-04363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-26363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-10363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-21363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-13288aNEW DIRECTOR APPOINTED
2004-01-13288bSECRETARY RESIGNED
2004-01-13288aNEW SECRETARY APPOINTED
2003-10-28363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-08363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-11363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-14363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
1999-12-21288aNEW DIRECTOR APPOINTED
1999-11-04288aNEW DIRECTOR APPOINTED
1999-11-04288aNEW SECRETARY APPOINTED
1999-10-27288bSECRETARY RESIGNED
1999-10-27288bDIRECTOR RESIGNED
1999-10-27287REGISTERED OFFICE CHANGED ON 27/10/99 FROM: SOMERVILLE HOUSE-MNI 20-22 HARBORNE ROAD, BIRMINGHAM WEST MIDLANDS B15 3AA
1999-10-2788(2)RAD 11/10/99--------- £ SI 99@1=99 £ IC 1/100
1999-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0265065 Active Licenced property: BABBINSWOOD THE OIL TERMINAL WHITTINGTON OSWESTRY WHITTINGTON GB SY11 4PQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OIL TANK INSTALLATIONS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-10-31 £ 8,851
Creditors Due After One Year 2011-11-01 £ 20,000
Creditors Due Within One Year 2011-11-01 £ 223,414
Other Creditors Due Within One Year 2011-11-01 £ 84,906
Taxation Social Security Due Within One Year 2011-11-01 £ 0
Trade Creditors Within One Year 2011-11-01 £ 127,557

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-30
Annual Accounts
2014-10-30
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OIL TANK INSTALLATIONS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 47,083
Current Assets 2011-11-01 £ 157,986
Debtors 2011-11-01 £ 52,277
Fixed Assets 2011-11-01 £ 200,506
Shareholder Funds 2011-11-01 £ 115,078
Stocks Inventory 2011-11-01 £ 58,626
Tangible Fixed Assets 2011-11-01 £ 200,506

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OIL TANK INSTALLATIONS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OIL TANK INSTALLATIONS SERVICES LIMITED
Trademarks
We have not found any records of OIL TANK INSTALLATIONS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OIL TANK INSTALLATIONS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as OIL TANK INSTALLATIONS SERVICES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where OIL TANK INSTALLATIONS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OIL TANK INSTALLATIONS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OIL TANK INSTALLATIONS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.