Company NameOil Gas Safe UK Limited
DirectorsDavid Jones and Nicola Anne Jones
Company StatusActive
Company Number05141057
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 10 months ago)
Previous NameDavid Jones Heating Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields Woodbank Lane
Woodbank
Chester
CH1 6JD
Wales
Director NameMrs Nicola Anne Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields Woodbank Lane
Woodbank
Chester
CH1 6JD
Wales
Secretary NameNicola Anne Jones
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields Woodbank Lane
Woodbank
Chester
CH1 6JD
Wales
Director NameMr Christopher Darren Bell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Halton Road
Great Sutton
Ellesmere Port
CH66 2UF
Wales

Contact

Websiteoilgassafeuk.com
Telephone0151 3559507
Telephone regionLiverpool

Location

Registered AddressOakfield's Woodbank Lane
Woodbank
Chester
CH1 6JD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPuddington
WardSaughall and Mollington

Shareholders

50 at £1David Jones
45.45%
Ordinary
50 at £1Nicola Anne Jones
45.45%
Ordinary
5 at £1David Jones
4.55%
Ordinary A
5 at £1Nicola Anne Jones
4.55%
Ordinary A

Financials

Year2014
Net Worth£15,271
Cash£326
Current Liabilities£192,889

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

23 September 2005Delivered on: 24 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 June 2023Termination of appointment of Nicola Anne Jones as a director on 30 June 2023 (1 page)
30 June 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
30 June 2023Termination of appointment of Nicola Anne Jones as a secretary on 30 June 2023 (1 page)
4 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
23 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
13 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 110
(6 pages)
24 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 110
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 110
(6 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 110
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 110
(6 pages)
15 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 110
(6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 October 2013Secretary's details changed for Nicola Anne Jones on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from 32 Park Drive, Whitby Ellesmere Port Cheshire CH65 6QZ on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 32 Park Drive, Whitby Ellesmere Port Cheshire CH65 6QZ on 18 October 2013 (1 page)
18 October 2013Director's details changed for Mr David Jones on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Nicola Anne Jones on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Mr David Jones on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Nicola Anne Jones on 18 October 2013 (2 pages)
18 October 2013Secretary's details changed for Nicola Anne Jones on 18 October 2013 (2 pages)
29 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Termination of appointment of Christopher Bell as a director (1 page)
12 July 2012Termination of appointment of Christopher Bell as a director (1 page)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 110
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 110
(3 pages)
12 September 2011Change of share class name or designation (2 pages)
12 September 2011Change of share class name or designation (2 pages)
12 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 September 2011Particulars of variation of rights attached to shares (2 pages)
12 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 September 2011Particulars of variation of rights attached to shares (2 pages)
22 August 2011Appointment of Mr Christopher Darren Bell as a director (2 pages)
22 August 2011Appointment of Mr Christopher Darren Bell as a director (2 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Nicola Anne Jones on 28 May 2010 (2 pages)
28 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for David Jones on 28 May 2010 (2 pages)
28 July 2010Director's details changed for David Jones on 28 May 2010 (2 pages)
28 July 2010Director's details changed for Nicola Anne Jones on 28 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2009Return made up to 28/05/09; full list of members (4 pages)
30 June 2009Return made up to 28/05/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 January 2009Memorandum and Articles of Association (11 pages)
20 January 2009Memorandum and Articles of Association (11 pages)
19 January 2009Company name changed david jones heating LIMITED\certificate issued on 19/01/09 (2 pages)
19 January 2009Company name changed david jones heating LIMITED\certificate issued on 19/01/09 (2 pages)
11 June 2008Return made up to 28/05/08; full list of members (4 pages)
11 June 2008Return made up to 28/05/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 July 2007Return made up to 28/05/07; no change of members (7 pages)
4 July 2007Return made up to 28/05/07; no change of members (7 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 June 2006Return made up to 28/05/06; full list of members (7 pages)
1 June 2006Return made up to 28/05/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
8 July 2005Return made up to 28/05/05; full list of members (3 pages)
8 July 2005Return made up to 28/05/05; full list of members (3 pages)
7 July 2005Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 July 2005Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
1 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
1 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
28 May 2004Incorporation (10 pages)
28 May 2004Incorporation (10 pages)