logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Evans, Gillian
    Born in February 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-08-19 ~ now
    OF - Director → CIF 0
    Evans, Gillian
    Secretary
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Miss Hannah Evans
    Born in February 1983
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 7
  • 1
    Avis, Christine Susan
    Born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 1997-08-19
    OF - Nominee Director → CIF 0
  • 2
    Evans, Gillian
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-08-19 ~ 1997-11-17
    OF - Secretary → CIF 0
  • 3
    Main, Susan
    Accountant born in April 1967
    Individual
    Officer
    icon of calendar 1997-11-17 ~ 2002-05-31
    OF - Director → CIF 0
    Main, Susan
    Individual
    Officer
    icon of calendar 1997-11-17 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 4
    Johnston, James
    Fund Manager born in February 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-08-12 ~ 2023-06-10
    OF - Director → CIF 0
  • 5
    Evans, Thomas David
    Company Director born in July 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-11-17 ~ 2025-09-29
    OF - Director → CIF 0
    Mr Thomas David Evans
    Born in July 1948
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Owen, Jeremy Paul
    Company Director born in January 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2025-08-15
    OF - Director → CIF 0
  • 7
    Avis, Michael Geoffrey
    Individual
    Officer
    icon of calendar 1997-06-26 ~ 1997-08-19
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

OIL TECHNICS HOLDINGS LIMITED

Previous name
CHARLSTONCOURT LIMITED - 1997-10-10
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
446,731 GBP2024-04-30
459,179 GBP2023-04-30
Fixed Assets - Investments
235,001 GBP2024-04-30
235,000 GBP2023-04-30
Debtors
576,650 GBP2024-04-30
432,692 GBP2023-04-30
Cash at bank and in hand
1,056 GBP2024-04-30
1,147 GBP2023-04-30
Equity
Called up share capital
470,000 GBP2024-04-30
470,000 GBP2023-04-30
470,000 GBP2022-04-30
Retained earnings (accumulated losses)
17,190 GBP2024-04-30
31,800 GBP2023-04-30
-104,275 GBP2022-04-30
Profit/Loss
112,290 GBP2023-05-01 ~ 2024-04-30
173,596 GBP2022-05-01 ~ 2023-04-30
Equity
487,190 GBP2024-04-30
Average Number of Employees
32023-05-01 ~ 2024-04-30
42022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
622,368 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
175,637 GBP2024-04-30
163,189 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
12,448 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Land and buildings
446,731 GBP2024-04-30
459,179 GBP2023-04-30
Amounts invested in assets
235,001 GBP2024-04-30
235,000 GBP2023-04-30
Trade Debtors/Trade Receivables
0 GBP2024-04-30
0 GBP2023-04-30
Amount of corporation tax that is recoverable
126 GBP2024-04-30
6,192 GBP2023-04-30
Amounts Owed By Related Parties
575,000 GBP2024-04-30
425,000 GBP2023-04-30
Other Taxation & Social Security Payable
Current
0 GBP2024-04-30
0 GBP2023-04-30
Other Creditors
Current
12,000 GBP2024-04-30
7,000 GBP2023-04-30
Creditors
Current
772,248 GBP2024-04-30
626,218 GBP2023-04-30
Other Creditors
Non-current
0 GBP2024-04-30
0 GBP2023-04-30

Related profiles found in government register
  • OIL TECHNICS HOLDINGS LIMITED
    Info
    CHARLSTONCOURT LIMITED - 1997-10-10
    Registered number 03393270
    icon of addressInternational House 307 Cotton Exchange, Old Hall Street, Liverpool L3 9LQ
    PRIVATE LIMITED COMPANY incorporated on 1997-06-26 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-28
    CIF 0
  • OIL TECHNICS HOLDINGS LTD
    S
    Registered number 3393270
    icon of address19, Old Hall Street, Liverpool, England, L3 9JQ
    Holding Company in Companies House, England
    CIF 1
  • OIL TECHNICS HOLDINGS LTD
    S
    Registered number 03393270
    icon of addressLinton Business Park, Linton Road, Gourdon, Montrose, Scotland, DD10 0NH
    Limited Company in England
    CIF 2
  • OIL TECHNICS HOLDINGS LTD
    S
    Registered number 3393270
    icon of addressOil Technics Ltd, Linton Business Park, Gourdon, Aberdeenshire, United Kingdom, DD10 0NH
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressInternational House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -261,627 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressInternational House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    LADSTAY LIMITED - 1992-08-24
    FIELD FOAM INSULATION SYSTEMS LIMITED - 1995-09-12
    icon of addressInternational House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,310,593 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    RAPID 2735 LIMITED - 1987-04-23
    icon of addressInternational House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,811 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.