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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 31 January 2019 | Active |
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 31 January 2019 | Active |
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 31 January 2019 | Active |
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 07 July 2021 | Active |
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 27 February 2019 | Active |
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 31 January 2019 | Active |
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN | Director | 30 April 2021 | Active |
Halesfield 19, Telford, Shropshire, TF7 4QT | Secretary | 25 February 2013 | Active |
40, Clarendon Road, Watford, United Kingdom, WD17 1TQ | Secretary | 01 November 2011 | Active |
23 Pendle Way, Meole Brace, Shrewsbury, SY3 9QH | Secretary | - | Active |
5 Chipperfield Road, Bovingdon, Hemel Hempstead, HP3 0JN | Secretary | 16 August 1999 | Active |
10 Elliot Avenue, Ruislip, HA4 9LZ | Secretary | 05 September 2000 | Active |
Coppice Beck, 14 Manor Crest Ford, Shrewsbury, SY5 9NZ | Secretary | 14 August 1998 | Active |
13 Hopwood Close, Watford, WD17 4LJ | Secretary | 01 November 2001 | Active |
40, Clarendon Road, Watford, United Kingdom, WD17 1TQ | Secretary | 11 August 2008 | Active |
40, Clarendon Road, Watford, United Kingdom, WD17 1TQ | Director | 01 March 2010 | Active |
9 Kingsmead, Edlesborough, Dunstable, LU6 2JN | Director | 05 September 2000 | Active |
Witham House, 45 Spyvee Street, Hull, United Kingdom, HU8 7JR | Director | - | Active |
40, Clarendon Road, Watford, United Kingdom, WD17 1TQ | Director | 31 March 2011 | Active |
50 Kitsbury Road, Berkhamsted, HP4 3EA | Director | 26 February 2004 | Active |
Halesfield 19, Telford, Shropshire, TF7 4QT | Director | - | Active |
Halesfield 19, Telford, Shropshire, TF7 4QT | Director | 18 August 2016 | Active |
21 Stokenchurch Street, London, SW6 3TS | Director | 05 September 2000 | Active |
58 Charles Lane, London, NW8 7SB | Director | 01 November 2007 | Active |
11 Woolnough Close, Steeple Bumpstead, Haverhill, CB9 7BX | Director | 26 February 2003 | Active |
10 Thomas Place, London, W8 5UG | Director | 25 November 1994 | Active |
Witham House, 45 Spyvee Street, Hull, United Kingdom, HU8 7JR | Director | 31 January 2019 | Active |
69 Englishcombe Lane, Bath, BA2 2EE | Director | 16 August 1999 | Active |
9 Firbank Road, St Albans, AL3 6NA | Director | 05 September 2000 | Active |
Wayside Cottage, Newbury Street Kintbury, Hungerford, RG17 9UU | Director | 29 April 2003 | Active |
23 Pendle Way, Meole Brace, Shrewsbury, SY3 9QH | Director | - | Active |
16 Gade Avenue, Watford, WD18 7LG | Director | 11 July 1997 | Active |
5 Chipperfield Road, Bovingdon, Hemel Hempstead, HP3 0JN | Director | 11 November 1998 | Active |
40, Clarendon Road, Watford, United Kingdom, WD17 1TQ | Director | 15 November 2011 | Active |
Coppice Beck, 14 Manor Crest Ford, Shrewsbury, SY5 9NZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-07 | Miscellaneous | Legacy. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-04 | Resolution | Resolution. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.