UKBizDB.co.uk

OAKLEY'S FUEL OILS LIMITED

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

This company is commonly known as Oakley's Fuel Oils Limited. The company was founded 73 years ago and was given the registration number 00483734. The firm's registered office is in HULL. You can find them at Witham House, 45 Spyvee Street, Hull, East Yorkshire. This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:OAKLEY'S FUEL OILS LIMITED
Company Number:00483734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Witham House, 45 Spyvee Street, Hull, East Yorkshire, United Kingdom, HU8 7JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN

Director31 January 2019Active
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN

Director31 January 2019Active
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN

Director31 January 2019Active
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN

Director07 July 2021Active
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN

Director27 February 2019Active
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN

Director31 January 2019Active
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN

Director30 April 2021Active
Halesfield 19, Telford, Shropshire, TF7 4QT

Secretary25 February 2013Active
40, Clarendon Road, Watford, United Kingdom, WD17 1TQ

Secretary01 November 2011Active
23 Pendle Way, Meole Brace, Shrewsbury, SY3 9QH

Secretary-Active
5 Chipperfield Road, Bovingdon, Hemel Hempstead, HP3 0JN

Secretary16 August 1999Active
10 Elliot Avenue, Ruislip, HA4 9LZ

Secretary05 September 2000Active
Coppice Beck, 14 Manor Crest Ford, Shrewsbury, SY5 9NZ

Secretary14 August 1998Active
13 Hopwood Close, Watford, WD17 4LJ

Secretary01 November 2001Active
40, Clarendon Road, Watford, United Kingdom, WD17 1TQ

Secretary11 August 2008Active
40, Clarendon Road, Watford, United Kingdom, WD17 1TQ

Director01 March 2010Active
9 Kingsmead, Edlesborough, Dunstable, LU6 2JN

Director05 September 2000Active
Witham House, 45 Spyvee Street, Hull, United Kingdom, HU8 7JR

Director-Active
40, Clarendon Road, Watford, United Kingdom, WD17 1TQ

Director31 March 2011Active
50 Kitsbury Road, Berkhamsted, HP4 3EA

Director26 February 2004Active
Halesfield 19, Telford, Shropshire, TF7 4QT

Director-Active
Halesfield 19, Telford, Shropshire, TF7 4QT

Director18 August 2016Active
21 Stokenchurch Street, London, SW6 3TS

Director05 September 2000Active
58 Charles Lane, London, NW8 7SB

Director01 November 2007Active
11 Woolnough Close, Steeple Bumpstead, Haverhill, CB9 7BX

Director26 February 2003Active
10 Thomas Place, London, W8 5UG

Director25 November 1994Active
Witham House, 45 Spyvee Street, Hull, United Kingdom, HU8 7JR

Director31 January 2019Active
69 Englishcombe Lane, Bath, BA2 2EE

Director16 August 1999Active
9 Firbank Road, St Albans, AL3 6NA

Director05 September 2000Active
Wayside Cottage, Newbury Street Kintbury, Hungerford, RG17 9UU

Director29 April 2003Active
23 Pendle Way, Meole Brace, Shrewsbury, SY3 9QH

Director-Active
16 Gade Avenue, Watford, WD18 7LG

Director11 July 1997Active
5 Chipperfield Road, Bovingdon, Hemel Hempstead, HP3 0JN

Director11 November 1998Active
40, Clarendon Road, Watford, United Kingdom, WD17 1TQ

Director15 November 2011Active
Coppice Beck, 14 Manor Crest Ford, Shrewsbury, SY5 9NZ

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

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

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-07Miscellaneous

Legacy.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Resolution

Resolution.

Download
2019-02-04Address

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

Download

Copyright © 2024. All rights reserved.