UKBizDB.co.uk

OIL APPLICATIONS LTD

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

This company is commonly known as Oil Applications Ltd. The company was founded 20 years ago and was given the registration number 05045381. The firm's registered office is in TORQUAY. You can find them at Petitor House, Nicholson Road, Torquay, Devon. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:OIL APPLICATIONS LTD
Company Number:05045381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS

Corporate Secretary10 March 2005Active
Garden Cottage, 49 Salterton Road, Exmouth, United Kingdom, EX8 2EF

Director24 May 2007Active
Flat 1, 8 Spicer Road, Exeter, EX1 2SY

Secretary16 February 2004Active
Flat 1, 8 Spicer Road, Exeter, EX1 2SY

Secretary31 March 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary16 February 2004Active
39 Knightsbridge Court, The Fairways, Winsford, CW7 2LA

Director25 June 2007Active
7 Via Grattoni, Torino, Italy,

Director25 June 2007Active
Flat 1, 8 Spicer Road, Exeter, EX1 2SY

Director16 February 2004Active
25 Regents Park, Exeter, EX1 2NX

Director16 February 2004Active
Flat 1, 8 Spicer Road, Exeter, EX1 2SY

Director10 March 2005Active
22 Norwich Close, Terrigal, Australia,

Director25 June 2007Active

People with Significant Control

Gerard Daniel Driscoll
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:Australian
Address:22, Norwich Close, Terrigal,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Neal Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:25, Regents Park, Exeter, United Kingdom, EX1 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Change account reference date company previous shortened.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Accounts

Change account reference date company previous shortened.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Resolution

Resolution.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-01-16Resolution

Resolution.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.