NATIONAL OILWELL VARCO UK LIMITED

Stonedale Road Stonedale Road, Stonehouse, GL10 3RQ, Gloucestershire, United Kingdom
StatusACTIVE
Company No.00873028
CategoryPrivate Limited Company
Incorporated04 Mar 1966
Age58 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

NATIONAL OILWELL VARCO UK LIMITED is an active private limited company with number 00873028. It was incorporated 58 years, 4 months, 7 days ago, on 04 March 1966. The company address is Stonedale Road Stonedale Road, Stonehouse, GL10 3RQ, Gloucestershire, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martin John Quilter

Appointment date: 2024-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison May Sloan

Termination date: 2024-05-17

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-13

Officer name: Christopher Paul O'neil

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-29

Psc name: Nov Inc.

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Broughton

Appointment date: 2023-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robbert Oudendijk

Termination date: 2023-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nov Inc.

Notification date: 2021-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nov Uk Holdings Limited

Cessation date: 2021-10-20

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-01

Capital : 77,916,495 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ

New address: Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul O'neil

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Scott Reid

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Legacy

Date: 09 Apr 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Capital

Type: SH19

Date: 2020-04-09

Capital : 77,916,494 GBP

Documents

View document PDF

Legacy

Date: 09 Apr 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/03/20

Documents

View document PDF

Resolution

Date: 09 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair James Fleming

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Scott Reid

Appointment date: 2018-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robbert Oudendijk

Appointment date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul O'neil

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-22

Officer name: Christopher Paul O'neil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-30

Old address: Martin Street Audenshaw Manchester Lancashire M34 5JA

New address: Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-07

Officer name: Christopher Paul O'neil

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-07

Officer name: Alastair James Fleming

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair James Fleming

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Valentine

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alastair Fleming

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison May Sloan

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 25 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 25 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-25

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-26

Officer name: Christopher Paul O'neil

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paull & Williamsons Llp

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alastair James Fleming

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher O'neil

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul O'neil

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keener

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Keener

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Boyle

Documents

View document PDF

Resolution

Date: 26 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 25 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-25

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2011

Action Date: 30 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-30

Capital : 39,310,164 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2011

Action Date: 23 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-23

Capital : 39,310,164 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2011

Action Date: 21 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-21

Capital : 39,310,164 GBP

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Leighton

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 25 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-25

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 25 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-25

Officer name: Mr Thomas Douglas Boyle

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 25 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-25

Officer name: Mr Steven Grenville Valentine

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2009

Action Date: 25 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-25

Officer name: Paull & Williamsons Llp

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher paul o'neil

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paull & williamsons

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed paull & williamsons LLP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paull & williamsons / 20/10/2008

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/12/06--------- £ si 1816898@1

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/08/06--------- £ si 5812325@1

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/08/06--------- £ si 318965@1

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/12/06

Documents

View document PDF

Resolution

Date: 31 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/08/06

Documents

View document PDF

Resolution

Date: 31 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BAYHAM LAKE MANAGEMENT LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:08136119
Status:ACTIVE
Category:Private Limited Company

CONSORT EXECUTIVE SOLUTIONS LIMITED

8 ALDERMINSTER GROVE,WARWICK,CV35 7TB

Number:09272967
Status:ACTIVE
Category:Private Limited Company

HB SOLUTIONS (YORKSHIRE) LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:10917912
Status:ACTIVE
Category:Private Limited Company

J P DWELLINGS LTD

110 HILLARY ROAD 110 HILLARY ROAD,MAIDSTONE,ME14 2BS

Number:11611166
Status:ACTIVE
Category:Private Limited Company

NICHE COSMETICS LTD

876 WELLINGTON STREET,LEEDS,LS1 4EA

Number:11044716
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POPS AND ABIDOO LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:07851740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source