Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OYSLANS FORECOURT ENGINEERING LIMITED
Company Information for

OYSLANS FORECOURT ENGINEERING LIMITED

259 SMORRALL LANE, BEDWORTH, CV12 0LQ,
Company Registration Number
06646536
Private Limited Company
Active

Company Overview

About Oyslans Forecourt Engineering Ltd
OYSLANS FORECOURT ENGINEERING LIMITED was founded on 2008-07-15 and has its registered office in Bedworth. The organisation's status is listed as "Active". Oyslans Forecourt Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OYSLANS FORECOURT ENGINEERING LIMITED
 
Legal Registered Office
259 SMORRALL LANE
BEDWORTH
CV12 0LQ
Other companies in SY4
 
Previous Names
FORECOURT ENGINEERING LIMITED24/03/2021
OYSLANS ENGINEERING LIMITED16/09/2020
OYSLANS RETAIL TECHNOLOGY LIMITED20/02/2020
PHEASANT LTD03/02/2020
CHEFFINS LTD17/06/2019
Filing Information
Company Number 06646536
Company ID Number 06646536
Date formed 2008-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/06/2016
Return next due 12/08/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:49:46
Primary Source:Companies House
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 OYSLANS FORECOURT ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JENIFFER MARY GLOVER
Company Secretary 2008-07-15
COLIN RODNEY RUCK
Director 2008-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-07-15 2008-07-15
COMPANY DIRECTORS LIMITED
Director 2008-07-15 2008-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RODNEY RUCK THE PRINT TREE LTD Director 2017-11-17 CURRENT 2011-11-10 Active - Proposal to Strike off
COLIN RODNEY RUCK FIIXXY LTD Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
COLIN RODNEY RUCK JDC RACING LTD Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
COLIN RODNEY RUCK BIDWELLS AGRIBUSINESS LTD Director 2016-07-07 CURRENT 2016-07-07 Active - Proposal to Strike off
COLIN RODNEY RUCK OXSALE LTD Director 2016-07-05 CURRENT 2016-07-05 Active - Proposal to Strike off
COLIN RODNEY RUCK JDC CLASSICS LTD Director 2016-05-09 CURRENT 2016-05-09 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
2024-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-09REGISTERED OFFICE CHANGED ON 09/12/23 FROM Sri Balaji Service Station-Alum Rock 242 Alum Rock Road Birmingham B8 3DD England
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-01CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-10-1212/10/22 ANNUAL RETURN FULL LIST
2022-10-1212/10/22 ANNUAL RETURN FULL LIST
2022-10-12AR0128/06/16 ANNUAL RETURN FULL LIST
2022-10-1209/11/22 ANNUAL RETURN FULL LIST
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM Oyslans House Lichfield Street Stoke-on-Trent ST1 3EB England
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM Oyslans House Lichfield Street Stoke-on-Trent ST1 3EB England
2021-12-22CESSATION OF ABINANTHAN BAVANANDHI AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22CESSATION OF ABINANTHAN BAVANANDHI AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22DIRECTOR APPOINTED MRS VIJAYAKUMARI BALAKUMARAN
2021-12-22DIRECTOR APPOINTED MRS VIJAYAKUMARI BALAKUMARAN
2021-12-22Termination of appointment of Abinanthan Bavanandhi on 2021-09-21
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ABINANTHAN BAVANANDHI
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ABINANTHAN BAVANANDHI
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAYAKUMARI BALAKUMARAN
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAYAKUMARI BALAKUMARAN
2021-12-22Appointment of Vijayakumari Balakumaran as company secretary on 2021-12-21
2021-12-2221/12/21 STATEMENT OF CAPITAL GBP 1
2021-12-2221/12/21 STATEMENT OF CAPITAL GBP 1
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Forecourt Engineering Lichfield Street Stoke-on-Trent ST1 3EB England
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Forecourt Engineering Lichfield Street Stoke-on-Trent ST1 3EB England
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Forecourt Engineering Lichfield Street Stoke-on-Trent ST1 3EB England
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22SH0121/12/21 STATEMENT OF CAPITAL GBP 1
2021-12-22AP03Appointment of Vijayakumari Balakumaran as company secretary on 2021-12-21
2021-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAYAKUMARI BALAKUMARAN
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ABINANTHAN BAVANANDHI
2021-12-22TM02Termination of appointment of Abinanthan Bavanandhi on 2021-09-21
2021-12-22AP01DIRECTOR APPOINTED MRS VIJAYAKUMARI BALAKUMARAN
2021-12-22PSC07CESSATION OF ABINANTHAN BAVANANDHI AS A PERSON OF SIGNIFICANT CONTROL
2021-12-19CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-24RES15CHANGE OF COMPANY NAME 24/03/21
2020-12-19SH0123/12/19 STATEMENT OF CAPITAL GBP 100
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-09-16RES15CHANGE OF COMPANY NAME 16/09/20
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM Oyslans House Lichfield Street Stoke-on-Trent ST1 3EB England
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Sri Balaji House Bourton on the Hill Moreton-in-Marsh GL56 9AJ England
2020-02-20RES15CHANGE OF COMPANY NAME 20/02/20
2020-02-03RES15CHANGE OF COMPANY NAME 03/02/20
2019-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABINANTHAN BAVANANDHI
2019-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/19 FROM 16 16 High Street West Wratting Cambridge CB21 5LU United Kingdom
2019-10-27AP03Appointment of Mr Abinanthan Bavanandhi as company secretary on 2019-10-27
2019-10-27AP01DIRECTOR APPOINTED MR ABINANTHAN BAVANANDHI
2019-10-27TM02Termination of appointment of Gary Birditt on 2019-10-27
2019-10-27PSC07CESSATION OF COLIN RODNEY RUCK AS A PERSON OF SIGNIFICANT CONTROL
2019-10-06AP03Appointment of Mr Gary Birditt as company secretary on 2019-10-05
2019-10-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RODNEY RUCK
2019-10-06TM02Termination of appointment of Jeniffer Mary Glover on 2019-10-05
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM Westfield House Brookside Myddle Shrewsbury Shropshire SY4 3RR
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-06-17RES15CHANGE OF COMPANY NAME 17/06/19
2019-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-31LATEST SOC31/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-31CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0115/07/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0115/07/14 ANNUAL RETURN FULL LIST
2014-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-16AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-17AR0115/07/12 ANNUAL RETURN FULL LIST
2012-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-20AR0115/07/11 ANNUAL RETURN FULL LIST
2011-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-07-28AR0115/07/10 ANNUAL RETURN FULL LIST
2010-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-07-27363aReturn made up to 15/07/09; full list of members
2009-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-02-12225Accounting reference date shortened from 31/07/2009 to 31/12/2008
2008-07-28288aSECRETARY APPOINTED JENNIFER GLOVER
2008-07-28288aDIRECTOR APPOINTED COLIN RUCK
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to OYSLANS FORECOURT ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 OYSLANS FORECOURT ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OYSLANS FORECOURT ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 47300 - Retail sale of automotive fuel in specialised stores

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OYSLANS FORECOURT ENGINEERING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OYSLANS FORECOURT ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OYSLANS FORECOURT ENGINEERING LIMITED
Trademarks
We have not found any records of OYSLANS FORECOURT ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OYSLANS FORECOURT ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-2 GBP £1,200 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2014-12 GBP £735 Capital WIP - land and buildings - Architects Fees
East Cambridgeshire Council 2014-11 GBP £2,043
East Cambridgeshire Council 2014-9 GBP £818 Homelessness Prevention
East Cambridgeshire Council 2014-7 GBP £1,068 E Space North
East Cambridgeshire Council 2014-6 GBP £11,250 North Ely
East Cambridgeshire Council 2014-5 GBP £648 Asset Management
East Cambridgeshire Council 2013-12 GBP £525 Homelessness Prevention
Huntingdonshire District Council 2013-11 GBP £600 Valuation
East Cambridgeshire Council 2013-11 GBP £4,536 Homelessness Prevention
East Cambridgeshire Council 2013-10 GBP £1,000 Economic Development Admin
Cambridgeshire County Council 2013-9 GBP £1,200 Capital WIP - land and buildings - Other Fees
Cambridgeshire County Council 2013-7 GBP £14,094 Capital WIP - other - Expenditure / Payments
Cambridgeshire County Council 2013-5 GBP £2,772 Consultancy & Hired Services
Cambridgeshire County Council 2013-4 GBP £6,826 County Farms Maintenance unplanned
Cambridgeshire County Council 2013-1 GBP £4,500 Rents and Leases
Cambridgeshire County Council 2012-11 GBP £573 Street lighting Energy
Cambridgeshire County Council 2012-8 GBP £3,750 Rents and Leases
Cambridge City Council 2012-7 GBP £10,348
Cambridgeshire County Council 2012-6 GBP £1,911 SDS - One off's or start up costs
East Cambridgeshire Council 2012-2 GBP £1,000 Asset Management
East Cambridgeshire Council 2011-12 GBP £699 E Space North
Cambridgeshire County Council 2011-11 GBP £1,663 Capital WIP - other - Expenditure / Payments
Cambridge City Council 2011-9 GBP £4,465
Cambridgeshire County Council 2011-6 GBP £540 Consultancy & Hired Services
Cambridgeshire County Council 2011-4 GBP £1,080 Consultancy & Hired Services
Cambridgeshire County Council 2010-9 GBP £1,000 Capital WIP - other - Expenditure / Payments
Cambridgeshire County Council 2010-8 GBP £1,273 SDS - One off's or start up costs
Cambridgeshire County Council 2010-7 GBP £2,597 Property Management Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OYSLANS FORECOURT ENGINEERING 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 OYSLANS FORECOURT ENGINEERING 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 OYSLANS FORECOURT ENGINEERING 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.
    Other companies at postcode CV12 0LQ