This company is commonly known as Oil Plus Limited. The company was founded 45 years ago and was given the registration number 01386979. The firm's registered office is in BERKS. You can find them at Dominion House, Kennet Side, Newbury, Berks, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | OIL PLUS LIMITED |
---|---|---|
Company Number | : | 01386979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dominion House, Kennet Side, Newbury, Berks, RG14 5PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dominion House, Kennet Side, Newbury, RG14 5PX | Secretary | 01 April 2017 | Active |
Dominion House, Kennet Side, Newbury, Berks, RG14 5PX | Director | 31 March 2017 | Active |
10, North Silver Street, Aberdeen, Scotland, AB10 1RL | Director | 01 January 2019 | Active |
Dominion House, Kennet Side, Newbury, Berks, RG14 5PX | Director | 01 January 2019 | Active |
Silmaril, Upper Lambourn, RG17 8QR | Secretary | - | Active |
79 Blake Apartments, New River Avenue, London, N8 7QF | Secretary | 07 September 2007 | Active |
361-366, Buckingham Avenue, Slough, Uk, SL1 4LU | Secretary | 17 February 2012 | Active |
3, Walnut Grove, Wooburn Green, High Wycombe, United Kingdom, HP10 0AL | Secretary | 14 April 2009 | Active |
The Laurels 241 Lower Way, Thatcham, Newbury, RG13 4TP | Director | - | Active |
The Lodge, Crofton, Marlborough, SN8 3DW | Director | - | Active |
Green Hedges, 25 Saint Johns Street, Crowthorne, RG45 7NJ | Director | 02 June 1999 | Active |
13 Paddocks Piece, Ramsbury, Marlborough, SN8 2QF | Director | 01 June 1993 | Active |
Calisay The Ridge, Lower Basildon, Reading, RG8 9NX | Director | - | Active |
Ashwarren, Wildhern, Andover, SP11 0JE | Director | - | Active |
Dominion House, Kennet Side, Newbury, Uk, RG14 5PX | Director | 14 May 2015 | Active |
8, Green End, Comberton, Cambridge, CB23 7DY | Director | 14 April 2009 | Active |
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF | Director | 02 June 1999 | Active |
Lindum, 2 Hilton Road Bramhall, Stockport, SK7 3AG | Director | 02 April 2009 | Active |
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF | Director | 31 July 2007 | Active |
Dominion House, Kennet Side, Newbury, England, RG14 5PX | Director | 12 April 2012 | Active |
15 Farrar Close, Barton Park, Marlborough, SN18 1TP | Director | - | Active |
Mrs Victoria Cavanagh | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10, North Silver Street, Aberdeen, Scotland, AB10 1RL |
Nature of control | : |
|
Mr Mark James Cavanagh | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Dominion House, Kennet Side, Berks, RG14 5PX |
Nature of control | : |
|
John Crane Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 361-366, Buckingham Avenue, Slough, England, SL1 4LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Address | Move registers to registered office company with new address. | Download |
2019-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.