UKBizDB.co.uk

ASSAM OIL COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assam Oil Company Limited. The company was founded 60 years ago and was given the registration number 00777562. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 10831 - Tea processing.

Company Information

Name:ASSAM OIL COMPANY LIMITED
Company Number:00777562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 October 1963
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 10831 - Tea processing

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director10 July 2018Active
15 Digby Crescent, Finsbury Park, London, N4 2HS

Secretary27 May 1997Active
82 Bath Hill Court, Bournemouth, BH1 2HT

Secretary05 December 1997Active
7 Tennyson Avenue, Wanstead, London, E11 2QN

Secretary01 December 2007Active
Flat 3 34 Russell Hill, Purley, CR8 2JA

Secretary21 February 1997Active
36 Kilpin Green, North Crawley, Newport Pagnell, MK16 9LY

Secretary23 September 1994Active
15 Upton Close, Park Street, St. Albans, AL2 2NR

Secretary31 January 2000Active
Hillcrest, High Halden Road Bethersden, Ashford, TN26 3BJ

Secretary02 December 1991Active
Flat 19 Telfords Yard, London, E1 9BQ

Secretary20 June 1991Active
10 Mitchell Road, Palmers Green, London, N13 6EE

Secretary10 May 1993Active
30 Mullen Avenue, Downs Barn, Milton Keynes, MK14 7LQ

Secretary15 September 2004Active
34 St.Pauls Avenue, Kenton, Harrow, HA3 9PS

Secretary03 March 1994Active
4 Cecil Park, Herne Bay, CT6 6DL

Secretary18 March 1992Active
22a St James's Square, London, SW1Y 5LP

Corporate Secretary-Active
The Old House The Folly, Lightwater, GU18 8XA

Director-Active
25 Gallop Road, Singapore 1025, Singapore,

Director20 June 1991Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 February 2015Active
41 Woodville Road, London, NW11 9TS

Director20 June 1991Active
21 Ridley Road, Warlingham, CR6 9LR

Director-Active
15 Upton Close, Park Street, St. Albans, AL2 2NR

Director02 December 2000Active
Manor Farm, Clyffe Pypard, Swindon, SN4 7PY

Director14 December 2005Active
10 Arlington House, Arlington Street, London, SW1A 1RL

Director04 January 1994Active
Manor Farm, Clyffe Pypard, Swindon, SN4 7PY

Director-Active
Mpaka Road, PO BOX 41175, Nairobi, Kenya, FOREIGN

Director20 June 1991Active
28 Carpenters Close, Rochester, ME1 2QH

Director28 February 2003Active
25 Clarendon Road, London, W11 4JB

Director11 December 1995Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Director20 June 1991Active
Abbey Farm House, Mottisfont Olq, Romsey, SO51

Director-Active
16 Colcokes Road, Banstead, SM7 2EW

Director31 May 1991Active

People with Significant Control

Ail Holdings Ltd
Notified on:04 May 2016
Status:Active
Country of residence:Channel Islands
Address:15 The Grange, P.O Box 232, Guernsey, Channel Islands, GY1 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved compulsory.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-09Gazette

Gazette filings brought up to date.

Download
2019-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Termination secretary company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-05Gazette

Gazette filings brought up to date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Address

Change registered office address company with date old address new address.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-16Gazette

Gazette filings brought up to date.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.