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 Well Tool Design And Compliance Limited
Oil Well Tool Design And Compliance Limited is an active company incorporated on 8 March 2012 with the registered office located in Bristol, Bristol. Oil Well Tool Design And Compliance Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07981781
Private limited company
Age
13 years
Incorporated
8 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 March 2025
(7 months ago)
Next confirmation dated
8 March 2026
Due by
22 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Oil Well Tool Design And Compliance Limited
Contact
Update Details
Address
6 Harts Garden
Gloucestershire
Bristol
Gloucestershire
BS16 1ZB
United Kingdom
Address changed on
8 Mar 2025
(7 months ago)
Previous address was
6 6 Harts Garden Hambrook Bristol Gloucestershire BS16 1ZB United Kingdom
Companies in BS16 1ZB
Telephone
01420 562228
Email
Unreported
Website
Peakwellsystems.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Robert Lecore Holding
Director • Secretary • Engineering • United Kingdom • Lives in UK • Born in Oct 1958
Mr Robert Lecore Holding
PSC • British • Lives in UK • Born in Oct 1958
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.75K
Decreased by £10.14K (-85%)
Employees
1
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 8 Mar 2025
Registered Address Changed
7 Months Ago on 8 Mar 2025
Christine Ann Holding (PSC) Resigned
7 Months Ago on 1 Mar 2025
Micro Accounts Submitted
9 Months Ago on 23 Jan 2025
Registered Address Changed
9 Months Ago on 22 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 12 Mar 2024
Micro Accounts Submitted
2 Years Ago on 9 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 20 Mar 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 16 Dec 2022
Confirmation Submitted
3 Years Ago on 19 Mar 2022
Get Alerts
Get Credit Report
Discover Oil Well Tool Design And Compliance 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
Registered office address changed from 6 6 Harts Garden Hambrook Bristol Gloucestershire BS16 1ZB United Kingdom to 6 Harts Garden Gloucestershire Bristol Gloucestershire BS16 1ZB on 8 March 2025
Submitted on 8 Mar 2025
Cessation of Christine Ann Holding as a person with significant control on 1 March 2025
Submitted on 8 Mar 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 8 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 23 Jan 2025
Registered office address changed from 3 Kingsley Drive, Lymington Bottom Road Medstead Alton GU34 5GR England to 6 6 Harts Garden Hambrook Bristol Gloucestershire BS16 1ZB on 22 January 2025
Submitted on 22 Jan 2025
Confirmation statement made on 8 March 2024 with no updates
Submitted on 12 Mar 2024
Micro company accounts made up to 31 March 2023
Submitted on 9 Oct 2023
Confirmation statement made on 8 March 2023 with no updates
Submitted on 20 Mar 2023
Micro company accounts made up to 31 March 2022
Submitted on 16 Dec 2022
Confirmation statement made on 8 March 2022 with no updates
Submitted on 19 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs