UKBizDB.co.uk

OIL FACILITIES LIMITED

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

This company is commonly known as Oil Facilities Limited. The company was founded 16 years ago and was given the registration number 06360712. The firm's registered office is in COWBRIDGE. You can find them at Unit 34 Vale Business Park, Llandow, Cowbridge, Vale Of Glam. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:OIL FACILITIES LIMITED
Company Number:06360712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 41100 - Development of building projects
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 34 Vale Business Park, Llandow, Cowbridge, Vale Of Glam, CF71 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Darren Close, Y Bontfaen, CF71 7DE

Secretary19 December 2007Active
Unit 34, Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director27 August 2018Active
18, Darren Close, Cowbridge, United Kingdom, CF71 7DE

Director01 September 2008Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary04 September 2007Active
Channel View, Wick Road, Llantwit Major, CF61 1YU

Director04 September 2007Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director04 September 2007Active

People with Significant Control

Mr Timothy Arthur Griffin
Notified on:01 June 2016
Status:Active
Date of birth:September 1959
Nationality:Welsh
Address:Unit 34, Vale Business Park, Cowbridge, CF71 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Adrian Griffin
Notified on:01 June 2016
Status:Active
Date of birth:September 1963
Nationality:Welsh
Address:Unit 34, Vale Business Park, Cowbridge, CF71 7PF
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Julie Griffin
Notified on:01 June 2016
Status:Active
Date of birth:March 1967
Nationality:Welsh
Country of residence:Wales
Address:Channel View, Wick Road, Llantwit Major, Wales, CF61 1YU
Nature of control:
  • Significant influence or control
Mrs Rowena Jones Griffin
Notified on:01 June 2016
Status:Active
Date of birth:February 1956
Nationality:Welsh
Country of residence:Wales
Address:18 Darren Close, Darren Close, Cowbridge, Wales, CF71 7DE
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-27Officers

Appoint person director company with name date.

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type small.

Download
2015-11-23Accounts

Accounts with accounts type small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.