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

OILFIELD MEDICS UK LIMITED

5 LOCKSIDE ROAD, LOCKSIDE OFFICE PARK, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YS,
Company Registration Number
03926188
Private Limited Company
Active

Company Overview

About Oilfield Medics Uk Ltd
OILFIELD MEDICS UK LIMITED was founded on 2000-02-15 and has its registered office in Preston. The organisation's status is listed as "Active". Oilfield Medics Uk 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
OILFIELD MEDICS UK LIMITED
 
Legal Registered Office
5 LOCKSIDE ROAD
LOCKSIDE OFFICE PARK, RIVERSWAY
PRESTON
LANCASHIRE
PR2 2YS
Other companies in PR2
 
Previous Names
OILFIELD MEDICAL LTD30/08/2014
OILFIELD MEDICS UK LIMITED21/03/2014
Filing Information
Company Number 03926188
Company ID Number 03926188
Date formed 2000-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:11:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OILFIELD MEDICS UK 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 OILFIELD MEDICS UK LIMITED

Current Directors
Officer Role Date Appointed
DIANE FINCH
Company Secretary 2011-12-13
DIANE FINCH
Director 2000-02-15
JAMES FINCH
Director 2005-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCGUINNESS
Company Secretary 2000-02-15 2011-12-13
GAVIN FINCH
Director 2009-04-06 2011-12-01
OILFIELD MEDICS UK LIMITED
Director 2009-04-06 2009-04-06
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-02-15 2000-02-15
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-02-15 2000-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE FINCH OILFIELD MEDICAL LIMITED Director 2011-05-20 CURRENT 2011-05-20 Liquidation
JAMES FINCH OILFIELD MEDICAL LIMITED Director 2011-05-20 CURRENT 2011-05-20 Liquidation

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
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM Suite 4B, Ribby Hall Village Ribby Road Wrea Green Preston Lancashire PR4 2PR England
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-09-19CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-04-25Previous accounting period extended from 31/07/22 TO 31/10/22
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH England
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM , Chandler House 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England
2022-08-23CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FINCH
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-11-01AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM 5B Millennium City Business Park Barnfield Way Ribbleton Preston Lancashire PR2 5DB
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-14AR0115/02/16 ANNUAL RETURN FULL LIST
2016-04-14REGISTERED OFFICE CHANGED ON 14/04/16 FROM , 5B Millennium City Business Park Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB
2015-11-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-24AR0115/02/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30RES15CHANGE OF COMPANY NAME 26/05/19
2014-08-30CERTNMCompany name changed oilfield medical LTD\certificate issued on 30/08/14
2014-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FINCH / 08/05/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE FINCH / 08/05/2014
2014-05-21CH03SECRETARY'S DETAILS CHNAGED FOR DIANE FINCH on 2014-05-08
2014-03-21RES15CHANGE OF NAME 17/03/2014
2014-03-21CERTNMCompany name changed oilfield medics uk LIMITED\certificate issued on 21/03/14
2014-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-06AR0115/02/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0115/02/13 ANNUAL RETURN FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FINCH / 23/11/2012
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE FINCH / 23/11/2012
2013-02-21CH03SECRETARY'S DETAILS CHNAGED FOR DIANE FINCH on 2012-11-23
2012-10-05AA31/07/12 TOTAL EXEMPTION SMALL
2012-04-16AR0115/02/12 FULL LIST
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCGUINNESS
2012-04-16AP03SECRETARY APPOINTED DIANE FINCH
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FINCH
2011-12-29AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE REDDING / 24/05/2011
2011-03-02AR0115/02/11 FULL LIST
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MCGUINNESS / 01/01/2011
2010-11-09AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM MOOR PARK COURT ST GEORGES ROAD PRESTON LANCASHIRE PR1 6AQ
2010-07-26REGISTERED OFFICE CHANGED ON 26/07/10 FROM , Moor Park Court St Georges Road, Preston, Lancashire, PR1 6AQ
2010-02-24AR0115/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE REDDING / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FINCH / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FINCH / 01/01/2010
2010-02-20AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-10AP01DIRECTOR APPOINTED MR GAVIN FINCH
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR OILFIELD MEDICS UK LIMITED
2009-10-22AP02CORPORATE DIRECTOR APPOINTED OILFIELD MEDICS UK LIMITED
2009-09-07363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 3 NILE CLOSE NELSON COURT BUSINESS CENTRE RIVERSWAY PRESTON LANCASHIRE PR2 2XU
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / DIANE REDDING / 01/01/2009
2009-09-07Registered office changed on 07/09/2009 from, 3 nile close, nelson court business centre, riversway preston, lancashire, PR2 2XU
2009-04-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-08363sRETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS
2008-06-3088(2)AD 31/03/08 GBP SI 1@1=1 GBP IC 2/3
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-09RES01ADOPT MEM AND ARTS 30/03/2008
2008-04-09RES12VARYING SHARE RIGHTS AND NAMES
2007-03-25363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-15363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-03-1588(2)RAD 01/04/05--------- £ SI 1@1=1 £ IC 1/2
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09287REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 3 NILE CLOSE NELSON COURT BUSINESS CENTRE RIVERSWAY PRESTON LANCASHIRE PR2 2XU
2005-07-09Registered office changed on 09/07/05 from:\3 nile close, nelson court business centre, riversway preston, lancashire PR2 2XU
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: UNIT B4 ANCHORAGE BUSINESS PARK CHAIN CAUL WAY PRESTON LANCASHIRE PR2 2YL
2005-07-04Registered office changed on 04/07/05 from:\unit B4, anchorage business park, chain caul way preston, lancashire PR2 2YL
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: MOOR PARK COURT ST GEORGES ROAD PRESTON LANCASHIRE PR1 6AQ
2005-04-26363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26Registered office changed on 26/04/05 from:\moor park court, st georges road, preston, lancashire PR1 6AQ
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-03-10225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: UNIT B4 ANCHORAGE BUSINESS PARK CHAIN CAUL WAY ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YL
2004-12-16Registered office changed on 16/12/04 from:\unit B4 anchorage business park, chain caul way ashton on ribble, preston, lancashire PR2 2YL
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: UNIT B4 ANCORAGE BUSINESS PARK CHAIN CAULWAY ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YL
2004-11-30Registered office changed on 30/11/04 from:\unit B4 ancorage business park, chain caulway ashton on ribble, preston, lancashire PR2 2YL
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 10 THE SQUARE WHITTINGHAM PRESTON LANCASHIRE PR3 2AQ
2004-10-29Registered office changed on 29/10/04 from:\10 the square, whittingham, preston, lancashire PR3 2AQ
2004-02-18363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-25363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-02-21Registered office changed on 21/02/00 from:\the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to OILFIELD MEDICS UK 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 OILFIELD MEDICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 OILFIELD MEDICS UK LIMITED

Intangible Assets
Patents
We have not found any records of OILFIELD MEDICS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OILFIELD MEDICS UK LIMITED
Trademarks
We have not found any records of OILFIELD MEDICS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OILFIELD MEDICS UK 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 (78109 - Other activities of employment placement agencies) as OILFIELD MEDICS UK LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where OILFIELD MEDICS UK 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 OILFIELD MEDICS UK 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 OILFIELD MEDICS UK 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.