Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oil Technics Holdings Limited
Oil Technics Holdings Limited is an active company incorporated on 26 June 1997 with the registered office located in Liverpool, Merseyside. Oil Technics Holdings Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03393270
Private limited company
Age
28 years
Incorporated
26 June 1997
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 April 2025
(9 months ago)
Next confirmation dated
28 April 2026
Due by
12 May 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Group
Next accounts for period
30 April 2026
Due by
31 January 2027
(12 months remaining)
Learn more about Oil Technics Holdings Limited
Contact
Update Details
Address
International House 307 Cotton Exchange
Old Hall Street
Liverpool
L3 9LQ
England
Address changed on
29 Apr 2025
(9 months ago)
Previous address was
C/O Guild Appleton 6th Floor, 19 Old Hall Street Liverpool L3 9JQ England
Companies in L3 9LQ
Telephone
01561361515
Email
Unreported
Website
Oiltechnics.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Gillian Evans
Director • Secretary • Secretary • British • Lives in Scotland • Born in Feb 1949
Miss Hannah Evans
PSC • British • Lives in Scotland • Born in Feb 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bio Technics Limited
Gillian Evans is a mutual person.
Active
Oil Technics Limited
Gillian Evans is a mutual person.
Active
Oil Technics (Fire Fighting Products) Limited
Gillian Evans is a mutual person.
Active
Aberdeen Foam Limited
Gillian Evans is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£410.39K
Increased by £280.35K (+216%)
Turnover
£5.31M
Increased by £250.96K (+5%)
Employees
30
Increased by 1 (+3%)
Total Assets
£2.89M
Increased by £372.24K (+15%)
Total Liabilities
-£888.18K
Increased by £153.15K (+21%)
Net Assets
£2M
Increased by £219.1K (+12%)
Debt Ratio (%)
31%
Increased by 1.54% (+5%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
28 Days Ago on 6 Jan 2026
Shares Cancelled
28 Days Ago on 6 Jan 2026
Group Accounts Submitted
1 Month Ago on 23 Dec 2025
Hannah Evans (PSC) Appointed
4 Months Ago on 1 Oct 2025
Thomas David Evans (PSC) Resigned
4 Months Ago on 29 Sep 2025
Thomas David Evans Resigned
4 Months Ago on 29 Sep 2025
Jeremy Paul Owen Resigned
5 Months Ago on 15 Aug 2025
Own Shares Purchased
7 Months Ago on 10 Jun 2025
Shares Cancelled
7 Months Ago on 10 Jun 2025
Inspection Address Changed
9 Months Ago on 29 Apr 2025
Get Alerts
Get Credit Report
Discover Oil Technics Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Purchase of own shares.
Submitted on 6 Jan 2026
Cancellation of shares. Statement of capital on 3 December 2025
Submitted on 6 Jan 2026
Group of companies' accounts made up to 30 April 2025
Submitted on 23 Dec 2025
Resolutions
Submitted on 20 Dec 2025
Notification of Hannah Evans as a person with significant control on 1 October 2025
Submitted on 3 Nov 2025
Termination of appointment of Thomas David Evans as a director on 29 September 2025
Submitted on 6 Oct 2025
Cessation of Thomas David Evans as a person with significant control on 29 September 2025
Submitted on 6 Oct 2025
Resolutions
Submitted on 29 Aug 2025
Termination of appointment of Jeremy Paul Owen as a director on 15 August 2025
Submitted on 18 Aug 2025
Resolutions
Submitted on 11 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs